personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Memphis, 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 Denise Boyle, New York

Address: 1115 Old State Route 31 Apt 2 Memphis, NY 13112

Bankruptcy Case 10-32093-5-mcr Overview: "The case of Denise Boyle in Memphis, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Denise Boyle — New York, 10-32093-5


ᐅ Mandy L Christman, New York

Address: 1607 Whiting Rd Memphis, NY 13112-9760

Concise Description of Bankruptcy Case 15-30941-5-mcr7: "In a Chapter 7 bankruptcy case, Mandy L Christman from Memphis, NY, saw her proceedings start in June 26, 2015 and complete by 2015-09-24, involving asset liquidation."
Mandy L Christman — New York, 15-30941-5


ᐅ Donald James Clifton, New York

Address: 6844 Guyder Rd Memphis, NY 13112

Bankruptcy Case 09-87053-mhm Summary: "Donald James Clifton's bankruptcy, initiated in October 2009 and concluded by 01/18/2010 in Memphis, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald James Clifton — New York, 09-87053


ᐅ David L Demarr, New York

Address: 1012 Morgan Rd Memphis, NY 13112-9725

Bankruptcy Case 14-30359-5-mcr Overview: "The bankruptcy record of David L Demarr from Memphis, NY, shows a Chapter 7 case filed in 2014-03-11. In this process, assets were liquidated to settle debts, and the case was discharged in 06/09/2014."
David L Demarr — New York, 14-30359-5


ᐅ Jennifer A Elias, New York

Address: 1358 Old State Route 31 Memphis, NY 13112-8704

Snapshot of U.S. Bankruptcy Proceeding Case 15-30073-5-mcr: "In Memphis, NY, Jennifer A Elias filed for Chapter 7 bankruptcy in Jan 22, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-04-22."
Jennifer A Elias — New York, 15-30073-5


ᐅ Doreen A Farrar, New York

Address: 1070 Morgan Rd Memphis, NY 13112

Bankruptcy Case 11-30236-5-mcr Summary: "Doreen A Farrar's Chapter 7 bankruptcy, filed in Memphis, NY in February 16, 2011, led to asset liquidation, with the case closing in May 18, 2011."
Doreen A Farrar — New York, 11-30236-5


ᐅ Sharon Franza, New York

Address: 5830 Kester Rd Memphis, NY 13112

Bankruptcy Case 09-33404-5-mcr Summary: "The bankruptcy record of Sharon Franza from Memphis, NY, shows a Chapter 7 case filed in 2009-12-17. In this process, assets were liquidated to settle debts, and the case was discharged in March 2010."
Sharon Franza — New York, 09-33404-5


ᐅ Mark Jackowski, New York

Address: PO Box 8 Memphis, NY 13112

Bankruptcy Case 10-31644-5-mcr Overview: "The bankruptcy record of Mark Jackowski from Memphis, NY, shows a Chapter 7 case filed in June 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-09."
Mark Jackowski — New York, 10-31644-5


ᐅ Kim M Kramer, New York

Address: 1086 Morgan Rd Memphis, NY 13112

Brief Overview of Bankruptcy Case 12-30843-5-mcr: "The case of Kim M Kramer in Memphis, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kim M Kramer — New York, 12-30843-5


ᐅ Michael Patrick Mccrea, New York

Address: 6016 Gillie Brook Rd Memphis, NY 13112

Concise Description of Bankruptcy Case 13-31110-5-mcr7: "The case of Michael Patrick Mccrea in Memphis, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Patrick Mccrea — New York, 13-31110-5


ᐅ Michael R Mullin, New York

Address: 7729 Tater Rd Memphis, NY 13112

Brief Overview of Bankruptcy Case 13-30139-5-mcr: "In a Chapter 7 bankruptcy case, Michael R Mullin from Memphis, NY, saw their proceedings start in 2013-01-31 and complete by 2013-05-09, involving asset liquidation."
Michael R Mullin — New York, 13-30139-5


ᐅ Kathleen Marie Race, New York

Address: 7044 Plainville Rd Memphis, NY 13112-9726

Bankruptcy Case 14-30426-5-mcr Overview: "The bankruptcy filing by Kathleen Marie Race, undertaken in 03.19.2014 in Memphis, NY under Chapter 7, concluded with discharge in 2014-06-17 after liquidating assets."
Kathleen Marie Race — New York, 14-30426-5


ᐅ Jeannette Romanofski, New York

Address: 6626 State Route 31 Memphis, NY 13112

Bankruptcy Case 10-31230-5-mcr Overview: "The case of Jeannette Romanofski in Memphis, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeannette Romanofski — New York, 10-31230-5


ᐅ Joseph A Rudick, New York

Address: 6478 Bennetts Corners Rd Memphis, NY 13112

Snapshot of U.S. Bankruptcy Proceeding Case 13-31463-5-mcr: "Joseph A Rudick's Chapter 7 bankruptcy, filed in Memphis, NY in 2013-08-20, led to asset liquidation, with the case closing in 11.26.2013."
Joseph A Rudick — New York, 13-31463-5


ᐅ Emmet Simpson, New York

Address: 7380 Plainville Rd Memphis, NY 13112

Bankruptcy Case 10-31653-5-mcr Summary: "The bankruptcy record of Emmet Simpson from Memphis, NY, shows a Chapter 7 case filed in 2010-06-17. In this process, assets were liquidated to settle debts, and the case was discharged in October 2010."
Emmet Simpson — New York, 10-31653-5


ᐅ Eleanor J Slate, New York

Address: 1092 Morgan Rd Memphis, NY 13112

Brief Overview of Bankruptcy Case 12-30796-5-mcr: "Eleanor J Slate's bankruptcy, initiated in 2012-04-25 and concluded by 2012-08-18 in Memphis, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eleanor J Slate — New York, 12-30796-5


ᐅ William C Southard, New York

Address: 5830 Kester Rd Memphis, NY 13112

Snapshot of U.S. Bankruptcy Proceeding Case 11-30169-5-mcr: "William C Southard's bankruptcy, initiated in February 2011 and concluded by 05/30/2011 in Memphis, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William C Southard — New York, 11-30169-5


ᐅ Anne Shirley Troch, New York

Address: 1523 Daboll Rd Memphis, NY 13112-9707

Concise Description of Bankruptcy Case 14-30159-5-mcr7: "The case of Anne Shirley Troch in Memphis, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anne Shirley Troch — New York, 14-30159-5


ᐅ Bradley J Trombley, New York

Address: 1716 Whiting Rd Memphis, NY 13112-9757

Bankruptcy Case 15-31766-5-mcr Overview: "Bradley J Trombley's Chapter 7 bankruptcy, filed in Memphis, NY in 2015-11-30, led to asset liquidation, with the case closing in 02.28.2016."
Bradley J Trombley — New York, 15-31766-5


ᐅ Kristine L Whiting, New York

Address: 6929 River Rd Memphis, NY 13112-9740

Snapshot of U.S. Bankruptcy Proceeding Case 14-31687-5-mcr: "The bankruptcy filing by Kristine L Whiting, undertaken in 2014-10-30 in Memphis, NY under Chapter 7, concluded with discharge in Jan 28, 2015 after liquidating assets."
Kristine L Whiting — New York, 14-31687-5


ᐅ Andrew D Whiting, New York

Address: 6929 River Rd Memphis, NY 13112-9740

Bankruptcy Case 14-31687-5-mcr Overview: "In Memphis, NY, Andrew D Whiting filed for Chapter 7 bankruptcy in 10.30.2014. This case, involving liquidating assets to pay off debts, was resolved by 01.28.2015."
Andrew D Whiting — New York, 14-31687-5


ᐅ Andrew R Wilbur, New York

Address: 1134 Morgan Rd Memphis, NY 13112-8717

Brief Overview of Bankruptcy Case 2014-30635-5-mcr: "Andrew R Wilbur's Chapter 7 bankruptcy, filed in Memphis, NY in 2014-04-15, led to asset liquidation, with the case closing in 2014-07-14."
Andrew R Wilbur — New York, 2014-30635-5