personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Mc Graw, 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 Stephen R Barrows, New York

Address: 45 Elm St Mc Graw, NY 13101

Concise Description of Bankruptcy Case 11-32689-5-mcr7: "The case of Stephen R Barrows in Mc Graw, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephen R Barrows — New York, 11-32689-5


ᐅ Frederick A Bennett, New York

Address: 3531 Stillwell Rd Mc Graw, NY 13101-9487

Bankruptcy Case 08-31021-5-mcr Summary: "Chapter 13 bankruptcy for Frederick A Bennett in Mc Graw, NY began in 04/25/2008, focusing on debt restructuring, concluding with plan fulfillment in 08.28.2013."
Frederick A Bennett — New York, 08-31021-5


ᐅ Julie L Brown, New York

Address: 2507 Parks Rd Uppr Mc Graw, NY 13101

Bankruptcy Case 12-30265-5-mcr Overview: "In Mc Graw, NY, Julie L Brown filed for Chapter 7 bankruptcy in February 17, 2012. This case, involving liquidating assets to pay off debts, was resolved by June 11, 2012."
Julie L Brown — New York, 12-30265-5


ᐅ Molly Burton, New York

Address: 17 Church St Mc Graw, NY 13101

Snapshot of U.S. Bankruptcy Proceeding Case 10-30677-5-mcr: "The case of Molly Burton in Mc Graw, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Molly Burton — New York, 10-30677-5


ᐅ Mark B Bush, New York

Address: PO Box 455 Mc Graw, NY 13101-0455

Concise Description of Bankruptcy Case 16-30626-5-mcr7: "The case of Mark B Bush in Mc Graw, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark B Bush — New York, 16-30626-5


ᐅ Kevin Lee Bush, New York

Address: PO Box 101 Mc Graw, NY 13101

Snapshot of U.S. Bankruptcy Proceeding Case 12-32213-5-mcr: "Kevin Lee Bush's Chapter 7 bankruptcy, filed in Mc Graw, NY in 2012-12-04, led to asset liquidation, with the case closing in 03/12/2013."
Kevin Lee Bush — New York, 12-32213-5


ᐅ Michael Cincotta, New York

Address: 4923 Shippey Rd Mc Graw, NY 13101

Concise Description of Bankruptcy Case 09-33244-5-mcr7: "In a Chapter 7 bankruptcy case, Michael Cincotta from Mc Graw, NY, saw their proceedings start in November 2009 and complete by March 2, 2010, involving asset liquidation."
Michael Cincotta — New York, 09-33244-5


ᐅ Bonnie Cobb, New York

Address: PO Box 183 Mc Graw, NY 13101

Snapshot of U.S. Bankruptcy Proceeding Case 09-33215-5-mcr: "In Mc Graw, NY, Bonnie Cobb filed for Chapter 7 bankruptcy in 11.20.2009. This case, involving liquidating assets to pay off debts, was resolved by 02/26/2010."
Bonnie Cobb — New York, 09-33215-5


ᐅ Sr James Craig, New York

Address: PO Box 278 Mc Graw, NY 13101

Bankruptcy Case 10-30336-5-mcr Overview: "Sr James Craig's Chapter 7 bankruptcy, filed in Mc Graw, NY in Feb 18, 2010, led to asset liquidation, with the case closing in Jun 13, 2010."
Sr James Craig — New York, 10-30336-5


ᐅ Jeromy Alson Eaton, New York

Address: 11 South St Mc Graw, NY 13101

Bankruptcy Case 13-31589-5-mcr Summary: "The bankruptcy filing by Jeromy Alson Eaton, undertaken in Sep 6, 2013 in Mc Graw, NY under Chapter 7, concluded with discharge in 12/13/2013 after liquidating assets."
Jeromy Alson Eaton — New York, 13-31589-5


ᐅ Joana Eaton, New York

Address: 15 E Main St Mc Graw, NY 13101

Brief Overview of Bankruptcy Case 09-33512-5-mcr: "In a Chapter 7 bankruptcy case, Joana Eaton from Mc Graw, NY, saw her proceedings start in December 31, 2009 and complete by Apr 5, 2010, involving asset liquidation."
Joana Eaton — New York, 09-33512-5


ᐅ Stanley D Euson, New York

Address: PO Box 304 Mc Graw, NY 13101

Concise Description of Bankruptcy Case 11-31544-5-mcr7: "Mc Graw, NY resident Stanley D Euson's Jul 8, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-12."
Stanley D Euson — New York, 11-31544-5


ᐅ James G Fish, New York

Address: 4366 State Route 41 Mc Graw, NY 13101

Snapshot of U.S. Bankruptcy Proceeding Case 11-32650-5-mcr: "The bankruptcy filing by James G Fish, undertaken in December 21, 2011 in Mc Graw, NY under Chapter 7, concluded with discharge in 2012-04-14 after liquidating assets."
James G Fish — New York, 11-32650-5


ᐅ Eric F Grinnell, New York

Address: 3573 Clock Rd Mc Graw, NY 13101-9437

Snapshot of U.S. Bankruptcy Proceeding Case 08-30166-5-mcr: "Eric F Grinnell, a resident of Mc Graw, NY, entered a Chapter 13 bankruptcy plan in 2008-01-25, culminating in its successful completion by 2013-06-28."
Eric F Grinnell — New York, 08-30166-5


ᐅ Steven H Hatch, New York

Address: 4880 Maybury Rd Mc Graw, NY 13101

Bankruptcy Case 12-30671-5-mcr Overview: "The case of Steven H Hatch in Mc Graw, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven H Hatch — New York, 12-30671-5


ᐅ Jason Charles Kneedler, New York

Address: 4455 Maybury Rd Mc Graw, NY 13101-9567

Snapshot of U.S. Bankruptcy Proceeding Case 15-30324-5-mcr: "Jason Charles Kneedler's Chapter 7 bankruptcy, filed in Mc Graw, NY in Mar 13, 2015, led to asset liquidation, with the case closing in 06/11/2015."
Jason Charles Kneedler — New York, 15-30324-5


ᐅ Frank A Mcmullen, New York

Address: PO Box 175 Mc Graw, NY 13101

Bankruptcy Case 13-31360-5-mcr Summary: "In Mc Graw, NY, Frank A Mcmullen filed for Chapter 7 bankruptcy in July 31, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-06."
Frank A Mcmullen — New York, 13-31360-5


ᐅ Marysusan Mitro, New York

Address: 5235 Maybury Rd Mc Graw, NY 13101

Snapshot of U.S. Bankruptcy Proceeding Case 12-30667-5-mcr: "The bankruptcy record of Marysusan Mitro from Mc Graw, NY, shows a Chapter 7 case filed in 04.10.2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 3, 2012."
Marysusan Mitro — New York, 12-30667-5


ᐅ Teresa S Nelson, New York

Address: 3545 Underwood Hill Rd Mc Graw, NY 13101-9428

Bankruptcy Case 15-31868-5-mcr Overview: "The bankruptcy record of Teresa S Nelson from Mc Graw, NY, shows a Chapter 7 case filed in 2015-12-22. In this process, assets were liquidated to settle debts, and the case was discharged in 03.21.2016."
Teresa S Nelson — New York, 15-31868-5


ᐅ Timothy Oneill, New York

Address: 4282 Maybury Rd Mc Graw, NY 13101

Bankruptcy Case 10-31822-5-mcr Overview: "The bankruptcy filing by Timothy Oneill, undertaken in July 2010 in Mc Graw, NY under Chapter 7, concluded with discharge in 2010-09-29 after liquidating assets."
Timothy Oneill — New York, 10-31822-5


ᐅ Roberta L Plew, New York

Address: PO Box 313 Mc Graw, NY 13101-0313

Snapshot of U.S. Bankruptcy Proceeding Case 15-31564-5-mcr: "The bankruptcy filing by Roberta L Plew, undertaken in 2015-10-28 in Mc Graw, NY under Chapter 7, concluded with discharge in 01/26/2016 after liquidating assets."
Roberta L Plew — New York, 15-31564-5


ᐅ Derek Richards, New York

Address: PO Box 852 Mc Graw, NY 13101

Bankruptcy Case 10-31229-5-mcr Summary: "Derek Richards's Chapter 7 bankruptcy, filed in Mc Graw, NY in May 2010, led to asset liquidation, with the case closing in 08/29/2010."
Derek Richards — New York, 10-31229-5


ᐅ Carl L Rose, New York

Address: PO Box 25 Mc Graw, NY 13101

Bankruptcy Case 12-30861-5-mcr Overview: "In a Chapter 7 bankruptcy case, Carl L Rose from Mc Graw, NY, saw their proceedings start in Apr 30, 2012 and complete by 2012-08-23, involving asset liquidation."
Carl L Rose — New York, 12-30861-5


ᐅ Helen R Sherwood, New York

Address: 37 W Academy St Mc Graw, NY 13101-9419

Brief Overview of Bankruptcy Case 07-31074-5-mcr: "Helen R Sherwood's Mc Graw, NY bankruptcy under Chapter 13 in Apr 18, 2007 led to a structured repayment plan, successfully discharged in April 2013."
Helen R Sherwood — New York, 07-31074-5


ᐅ Richard Francis Smith, New York

Address: 24 W Academy St Mc Graw, NY 13101

Snapshot of U.S. Bankruptcy Proceeding Case 12-30705-5-mcr: "Mc Graw, NY resident Richard Francis Smith's 04/13/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.06.2012."
Richard Francis Smith — New York, 12-30705-5


ᐅ William A Stone, New York

Address: 3337 Ridge Rd Mc Graw, NY 13101-9412

Bankruptcy Case 10-33081-5-mcr Summary: "William A Stone's Chapter 13 bankruptcy in Mc Graw, NY started in Nov 30, 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 11/12/2014."
William A Stone — New York, 10-33081-5


ᐅ Diane M Stone, New York

Address: 3337 Ridge Rd Mc Graw, NY 13101-9412

Bankruptcy Case 10-33081-5-mcr Overview: "The bankruptcy record for Diane M Stone from Mc Graw, NY, under Chapter 13, filed in November 2010, involved setting up a repayment plan, finalized by Nov 12, 2014."
Diane M Stone — New York, 10-33081-5


ᐅ Kastning Sharon L Welsh, New York

Address: PO Box 272 Mc Graw, NY 13101-0272

Bankruptcy Case 15-31060-5-mcr Summary: "In a Chapter 7 bankruptcy case, Kastning Sharon L Welsh from Mc Graw, NY, saw her proceedings start in 2015-07-17 and complete by 2015-10-15, involving asset liquidation."
Kastning Sharon L Welsh — New York, 15-31060-5


ᐅ Leslie Kirk Wright, New York

Address: PO Box 33 Mc Graw, NY 13101

Brief Overview of Bankruptcy Case 6:13-bk-20344-DS: "Leslie Kirk Wright's Chapter 7 bankruptcy, filed in Mc Graw, NY in Jun 13, 2013, led to asset liquidation, with the case closing in 09.19.2013."
Leslie Kirk Wright — New York, 6:13-bk-20344-DS