personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Mattydale, 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 Danielle M Bartorillo, New York

Address: 103 Beley Ave Mattydale, NY 13211

Brief Overview of Bankruptcy Case 13-30795-5-mcr: "Danielle M Bartorillo's bankruptcy, initiated in 2013-04-30 and concluded by 2013-07-23 in Mattydale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Danielle M Bartorillo — New York, 13-30795-5


ᐅ Amelia Catherine Bersani, New York

Address: 604 Mc Alpine St Mattydale, NY 13211

Concise Description of Bankruptcy Case 13-31290-5-mcr7: "The case of Amelia Catherine Bersani in Mattydale, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amelia Catherine Bersani — New York, 13-31290-5


ᐅ Betsy M Binion, New York

Address: 324 Kirsch Dr Mattydale, NY 13211

Concise Description of Bankruptcy Case 13-30484-5-mcr7: "In Mattydale, NY, Betsy M Binion filed for Chapter 7 bankruptcy in March 2013. This case, involving liquidating assets to pay off debts, was resolved by 06.27.2013."
Betsy M Binion — New York, 13-30484-5


ᐅ Brandon Joseph Brutcher, New York

Address: 239 Richfield Blvd Mattydale, NY 13211-1427

Snapshot of U.S. Bankruptcy Proceeding Case 15-30321-5-mcr: "In Mattydale, NY, Brandon Joseph Brutcher filed for Chapter 7 bankruptcy in 03/13/2015. This case, involving liquidating assets to pay off debts, was resolved by 06/11/2015."
Brandon Joseph Brutcher — New York, 15-30321-5


ᐅ Nicole Ashley Brutcher, New York

Address: 239 Richfield Blvd Mattydale, NY 13211-1427

Snapshot of U.S. Bankruptcy Proceeding Case 15-30321-5-mcr: "The case of Nicole Ashley Brutcher in Mattydale, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicole Ashley Brutcher — New York, 15-30321-5


ᐅ David J Burton, New York

Address: 627 Wright Ave Mattydale, NY 13211

Bankruptcy Case 13-31713-5-mcr Summary: "David J Burton's bankruptcy, initiated in Sep 27, 2013 and concluded by January 3, 2014 in Mattydale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David J Burton — New York, 13-31713-5


ᐅ Christy Marie Euson, New York

Address: 411 Wright Ave Mattydale, NY 13211-1541

Bankruptcy Case 14-31413-5-mcr Summary: "In Mattydale, NY, Christy Marie Euson filed for Chapter 7 bankruptcy in September 5, 2014. This case, involving liquidating assets to pay off debts, was resolved by 12/04/2014."
Christy Marie Euson — New York, 14-31413-5


ᐅ Robert Allen Euson, New York

Address: 411 Wright Ave Mattydale, NY 13211-1541

Brief Overview of Bankruptcy Case 14-31413-5-mcr: "The bankruptcy filing by Robert Allen Euson, undertaken in 2014-09-05 in Mattydale, NY under Chapter 7, concluded with discharge in Dec 4, 2014 after liquidating assets."
Robert Allen Euson — New York, 14-31413-5


ᐅ Sue Lynn Gigon, New York

Address: 101 Leonard St Mattydale, NY 13211-1448

Bankruptcy Case 15-31522-5-mcr Overview: "The case of Sue Lynn Gigon in Mattydale, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sue Lynn Gigon — New York, 15-31522-5


ᐅ Margaret M Gillings, New York

Address: 108 Holiday Dr Mattydale, NY 13211-1210

Brief Overview of Bankruptcy Case 14-30107-5-mcr: "In a Chapter 7 bankruptcy case, Margaret M Gillings from Mattydale, NY, saw her proceedings start in January 29, 2014 and complete by 04.29.2014, involving asset liquidation."
Margaret M Gillings — New York, 14-30107-5


ᐅ Julie A Gustina, New York

Address: 121 Roxboro Cir Apt 7 Mattydale, NY 13211

Bankruptcy Case 13-30306-5-mcr Summary: "The bankruptcy record of Julie A Gustina from Mattydale, NY, shows a Chapter 7 case filed in 2013-02-28. In this process, assets were liquidated to settle debts, and the case was discharged in 06.06.2013."
Julie A Gustina — New York, 13-30306-5


ᐅ Patricia A Haight, New York

Address: 407 Richfield Blvd Mattydale, NY 13211-1431

Bankruptcy Case 15-30979-5-mcr Overview: "In Mattydale, NY, Patricia A Haight filed for Chapter 7 bankruptcy in July 2015. This case, involving liquidating assets to pay off debts, was resolved by September 29, 2015."
Patricia A Haight — New York, 15-30979-5


ᐅ Christine K Haskins, New York

Address: 234 Brookfield Rd Mattydale, NY 13211-1404

Bankruptcy Case 16-30446-5-mcr Overview: "The bankruptcy filing by Christine K Haskins, undertaken in March 25, 2016 in Mattydale, NY under Chapter 7, concluded with discharge in 06/23/2016 after liquidating assets."
Christine K Haskins — New York, 16-30446-5


ᐅ Sandra J Jarvis, New York

Address: 309 Florida Rd N Mattydale, NY 13211-1519

Concise Description of Bankruptcy Case 2014-31099-5-mcr7: "Sandra J Jarvis's Chapter 7 bankruptcy, filed in Mattydale, NY in July 2014, led to asset liquidation, with the case closing in 10/06/2014."
Sandra J Jarvis — New York, 2014-31099-5


ᐅ Alexander R Jones, New York

Address: 157 Malden Rd Mattydale, NY 13211-1251

Bankruptcy Case 14-30865-5-mcr Overview: "Alexander R Jones's bankruptcy, initiated in 05.23.2014 and concluded by 2014-08-21 in Mattydale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alexander R Jones — New York, 14-30865-5


ᐅ Alexander R Jones, New York

Address: 157 Malden Rd Mattydale, NY 13211-1251

Bankruptcy Case 2014-30865-5-mcr Overview: "In a Chapter 7 bankruptcy case, Alexander R Jones from Mattydale, NY, saw their proceedings start in 2014-05-23 and complete by Aug 21, 2014, involving asset liquidation."
Alexander R Jones — New York, 2014-30865-5


ᐅ Luba M Kolakowski, New York

Address: 422 Brookfield Rd Mattydale, NY 13211-1408

Concise Description of Bankruptcy Case 16-30855-5-mcr7: "The case of Luba M Kolakowski in Mattydale, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Luba M Kolakowski — New York, 16-30855-5


ᐅ Randall B Leppard, New York

Address: 709 E Molloy Rd Mattydale, NY 13211-1605

Bankruptcy Case 14-31003-5-mcr Summary: "The bankruptcy filing by Randall B Leppard, undertaken in 2014-06-18 in Mattydale, NY under Chapter 7, concluded with discharge in Sep 16, 2014 after liquidating assets."
Randall B Leppard — New York, 14-31003-5


ᐅ Laird A Moon, New York

Address: 701 Matty Ave Mattydale, NY 13211-1309

Concise Description of Bankruptcy Case 16-30499-5-mcr7: "In Mattydale, NY, Laird A Moon filed for Chapter 7 bankruptcy in 2016-04-04. This case, involving liquidating assets to pay off debts, was resolved by 2016-07-03."
Laird A Moon — New York, 16-30499-5


ᐅ Justin R Morgan, New York

Address: 119 Raphael Ave Mattydale, NY 13211-1744

Bankruptcy Case 14-30218-5-mcr Summary: "In a Chapter 7 bankruptcy case, Justin R Morgan from Mattydale, NY, saw their proceedings start in 2014-02-19 and complete by May 20, 2014, involving asset liquidation."
Justin R Morgan — New York, 14-30218-5


ᐅ Michael Glenn Nolan, New York

Address: 104 Brookfield Rd Mattydale, NY 13211-1402

Bankruptcy Case 16-30440-5-mcr Overview: "The bankruptcy record of Michael Glenn Nolan from Mattydale, NY, shows a Chapter 7 case filed in March 25, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-23."
Michael Glenn Nolan — New York, 16-30440-5


ᐅ Catrina Lee Nolan, New York

Address: 104 Brookfield Rd Mattydale, NY 13211-1402

Bankruptcy Case 16-30440-5-mcr Summary: "The case of Catrina Lee Nolan in Mattydale, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Catrina Lee Nolan — New York, 16-30440-5


ᐅ Rosamarie Peyok, New York

Address: 104 Breman Ave Mattydale, NY 13211-1626

Bankruptcy Case 15-30548-5-mcr Overview: "Mattydale, NY resident Rosamarie Peyok's 2015-04-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 16, 2015."
Rosamarie Peyok — New York, 15-30548-5


ᐅ Tammy D Russell, New York

Address: 614 Plymouth Ave Mattydale, NY 13211-1245

Bankruptcy Case 16-30859-5-mcr Summary: "In Mattydale, NY, Tammy D Russell filed for Chapter 7 bankruptcy in 06/14/2016. This case, involving liquidating assets to pay off debts, was resolved by September 12, 2016."
Tammy D Russell — New York, 16-30859-5


ᐅ Juanita A Salisbury, New York

Address: 235 Beley Ave Mattydale, NY 13211-1527

Concise Description of Bankruptcy Case 2014-30706-5-mcr7: "The case of Juanita A Salisbury in Mattydale, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juanita A Salisbury — New York, 2014-30706-5


ᐅ Edsall Cathy Ann Schultz, New York

Address: 602 Earl Ave Mattydale, NY 13211-1516

Brief Overview of Bankruptcy Case 14-30371-5-mcr: "Edsall Cathy Ann Schultz's bankruptcy, initiated in 2014-03-13 and concluded by Jun 11, 2014 in Mattydale, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edsall Cathy Ann Schultz — New York, 14-30371-5


ᐅ Stephanie L Thorne, New York

Address: 333 Mitchell Ave Mattydale, NY 13211-1741

Concise Description of Bankruptcy Case 16-30696-5-mcr7: "The bankruptcy filing by Stephanie L Thorne, undertaken in 2016-05-11 in Mattydale, NY under Chapter 7, concluded with discharge in 08.09.2016 after liquidating assets."
Stephanie L Thorne — New York, 16-30696-5


ᐅ Barbara A Upton, New York

Address: 106 Plymouth Ave Mattydale, NY 13211

Snapshot of U.S. Bankruptcy Proceeding Case 13-30803-5-mcr: "In Mattydale, NY, Barbara A Upton filed for Chapter 7 bankruptcy in April 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-24."
Barbara A Upton — New York, 13-30803-5


ᐅ Teena P Vandusen, New York

Address: 203 Toas Ave Mattydale, NY 13211-1752

Snapshot of U.S. Bankruptcy Proceeding Case 16-30485-5-mcr: "In Mattydale, NY, Teena P Vandusen filed for Chapter 7 bankruptcy in March 31, 2016. This case, involving liquidating assets to pay off debts, was resolved by Jun 29, 2016."
Teena P Vandusen — New York, 16-30485-5


ᐅ Michael P Walker, New York

Address: 149 Malden Rd Mattydale, NY 13211-1251

Concise Description of Bankruptcy Case 15-31399-5-mcr7: "The case of Michael P Walker in Mattydale, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael P Walker — New York, 15-31399-5


ᐅ Matthew J Williams, New York

Address: 506 Plymouth Ave Mattydale, NY 13211

Snapshot of U.S. Bankruptcy Proceeding Case 13-31361-5-mcr: "Matthew J Williams's Chapter 7 bankruptcy, filed in Mattydale, NY in July 31, 2013, led to asset liquidation, with the case closing in 2013-11-06."
Matthew J Williams — New York, 13-31361-5