personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Mc Donough, 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 Sylvia Barrows, New York

Address: 128 County Road 7 Mc Donough, NY 13801

Bankruptcy Case 10-61667-6-dd Summary: "The case of Sylvia Barrows in Mc Donough, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sylvia Barrows — New York, 10-61667-6-dd


ᐅ Heather Blackman, New York

Address: 216 North Rd Mc Donough, NY 13801-2792

Concise Description of Bankruptcy Case 15-61620-6-dd7: "The case of Heather Blackman in Mc Donough, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Heather Blackman — New York, 15-61620-6-dd


ᐅ Katelyn Dey, New York

Address: 260 Town Line Rd Mc Donough, NY 13801

Bankruptcy Case 10-61017-6-dd Summary: "The case of Katelyn Dey in Mc Donough, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Katelyn Dey — New York, 10-61017-6-dd


ᐅ Jr Dennis James Evans, New York

Address: 2191 County Road 2 Mc Donough, NY 13801-3106

Bankruptcy Case 14-60385-6-dd Summary: "The case of Jr Dennis James Evans in Mc Donough, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Dennis James Evans — New York, 14-60385-6-dd


ᐅ Harold David Johnson, New York

Address: 455 Smith Kingsman Rd Mc Donough, NY 13801

Brief Overview of Bankruptcy Case 11-62228-6-dd: "Harold David Johnson's bankruptcy, initiated in Oct 27, 2011 and concluded by February 2012 in Mc Donough, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Harold David Johnson — New York, 11-62228-6-dd


ᐅ Theresa Mclain, New York

Address: 941 Hakes Calhoun Davis Rd Mc Donough, NY 13801

Snapshot of U.S. Bankruptcy Proceeding Case 10-62604-6-dd: "The bankruptcy filing by Theresa Mclain, undertaken in September 2010 in Mc Donough, NY under Chapter 7, concluded with discharge in Jan 22, 2011 after liquidating assets."
Theresa Mclain — New York, 10-62604-6-dd


ᐅ Dennis E Mead, New York

Address: 352 County Road 7 Mc Donough, NY 13801-2160

Concise Description of Bankruptcy Case 14-60143-6-dd7: "The case of Dennis E Mead in Mc Donough, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dennis E Mead — New York, 14-60143-6-dd


ᐅ Phillip L Mudge, New York

Address: 968 State Highway 23 Mc Donough, NY 13801

Concise Description of Bankruptcy Case 12-62293-6-dd7: "The case of Phillip L Mudge in Mc Donough, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Phillip L Mudge — New York, 12-62293-6-dd


ᐅ Kimberly A Sayles, New York

Address: 197 Meeker Rd Mc Donough, NY 13801

Brief Overview of Bankruptcy Case 13-31194: "In a Chapter 7 bankruptcy case, Kimberly A Sayles from Mc Donough, NY, saw her proceedings start in 10/29/2013 and complete by 02.04.2014, involving asset liquidation."
Kimberly A Sayles — New York, 13-31194


ᐅ Billy Selwood, New York

Address: 1832 State Highway 220 Mc Donough, NY 13801

Concise Description of Bankruptcy Case 10-62458-6-dd7: "Mc Donough, NY resident Billy Selwood's 09/14/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.07.2011."
Billy Selwood — New York, 10-62458-6-dd


ᐅ Jerry D Simpson, New York

Address: 2376 St Hwy 220 Mc Donough, NY 13801

Brief Overview of Bankruptcy Case 15-60031-6-dd: "Jerry D Simpson's Chapter 7 bankruptcy, filed in Mc Donough, NY in 2015-01-14, led to asset liquidation, with the case closing in April 14, 2015."
Jerry D Simpson — New York, 15-60031-6-dd


ᐅ Patricia Ann Smith, New York

Address: 236 Nelson Rd Mc Donough, NY 13801-3108

Bankruptcy Case 14-60125-6-dd Summary: "In a Chapter 7 bankruptcy case, Patricia Ann Smith from Mc Donough, NY, saw her proceedings start in 2014-01-31 and complete by 05.01.2014, involving asset liquidation."
Patricia Ann Smith — New York, 14-60125-6-dd


ᐅ Michael Martin Vasick, New York

Address: 170 Maroney Rd Mc Donough, NY 13801-2195

Snapshot of U.S. Bankruptcy Proceeding Case 15-61540-6-dd: "The bankruptcy record of Michael Martin Vasick from Mc Donough, NY, shows a Chapter 7 case filed in October 29, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 01/27/2016."
Michael Martin Vasick — New York, 15-61540-6-dd