personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Mendon, 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 Jay O Balentine, New York

Address: 55 Drumlin View Dr Mendon, NY 14506-9701

Brief Overview of Bankruptcy Case 2-07-23049-PRW: "Jay O Balentine's Mendon, NY bankruptcy under Chapter 13 in 12/11/2007 led to a structured repayment plan, successfully discharged in 2013-01-23."
Jay O Balentine — New York, 2-07-23049


ᐅ Delia J Beck, New York

Address: PO Box 536 Mendon, NY 14506

Brief Overview of Bankruptcy Case 2-13-20765-PRW: "In a Chapter 7 bankruptcy case, Delia J Beck from Mendon, NY, saw her proceedings start in 2013-05-16 and complete by 08.26.2013, involving asset liquidation."
Delia J Beck — New York, 2-13-20765


ᐅ Heather M Hoag, New York

Address: 90 Pebblebrook Dr Mendon, NY 14506-9755

Bankruptcy Case 2-2014-20877-PRW Summary: "The bankruptcy record of Heather M Hoag from Mendon, NY, shows a Chapter 7 case filed in July 17, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 15, 2014."
Heather M Hoag — New York, 2-2014-20877


ᐅ Steven E Malone, New York

Address: PO Box 485 Mendon, NY 14506

Concise Description of Bankruptcy Case 2-12-21134-PRW7: "The bankruptcy filing by Steven E Malone, undertaken in 07/05/2012 in Mendon, NY under Chapter 7, concluded with discharge in October 25, 2012 after liquidating assets."
Steven E Malone — New York, 2-12-21134


ᐅ Patrick M Mclaughlin, New York

Address: 11 Chambord Dr Mendon, NY 14506

Brief Overview of Bankruptcy Case 2-11-20578-JCN: "Patrick M Mclaughlin's bankruptcy, initiated in 03/29/2011 and concluded by July 2011 in Mendon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrick M Mclaughlin — New York, 2-11-20578


ᐅ Mary E Olivo, New York

Address: 3777 Rush Mendon Rd # 2 Mendon, NY 14506-9772

Bankruptcy Case 2-2014-20849-PRW Summary: "Mary E Olivo's bankruptcy, initiated in July 2014 and concluded by 10.05.2014 in Mendon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary E Olivo — New York, 2-2014-20849


ᐅ Michael L Roselle, New York

Address: 55 Mendon Ionia Rd Mendon, NY 14506-9731

Bankruptcy Case 2-10-20259-PRW Overview: "Filing for Chapter 13 bankruptcy in Feb 12, 2010, Michael L Roselle from Mendon, NY, structured a repayment plan, achieving discharge in 2013-03-27."
Michael L Roselle — New York, 2-10-20259


ᐅ Michael B Rudin, New York

Address: PO Box 264 Mendon, NY 14506

Brief Overview of Bankruptcy Case 2-12-20067-PRW: "The case of Michael B Rudin in Mendon, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael B Rudin — New York, 2-12-20067


ᐅ Katharina Wheeler, New York

Address: PO Box 244 Mendon, NY 14506-0244

Concise Description of Bankruptcy Case 2-15-20428-PRW7: "Katharina Wheeler's Chapter 7 bankruptcy, filed in Mendon, NY in 2015-04-20, led to asset liquidation, with the case closing in Jul 19, 2015."
Katharina Wheeler — New York, 2-15-20428


ᐅ Robert L Wheeler, New York

Address: PO Box 244 Mendon, NY 14506-0244

Bankruptcy Case 2-15-20428-PRW Summary: "The bankruptcy filing by Robert L Wheeler, undertaken in 04.20.2015 in Mendon, NY under Chapter 7, concluded with discharge in 2015-07-19 after liquidating assets."
Robert L Wheeler — New York, 2-15-20428