personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Milford, 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 Randy A Beers, New York

Address: 445 Maples Rd Milford, NY 13807-1155

Bankruptcy Case 15-60955-6-dd Summary: "Milford, NY resident Randy A Beers's 2015-06-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 22, 2015."
Randy A Beers — New York, 15-60955-6-dd


ᐅ Jr David Paul Hensle, New York

Address: 159 Chlorinator Rd Milford, NY 13807

Concise Description of Bankruptcy Case 11-60974-6-dd7: "The case of Jr David Paul Hensle in Milford, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr David Paul Hensle — New York, 11-60974-6-dd


ᐅ Debra Hildenbrand, New York

Address: 795 County Highway 45 Milford, NY 13807

Brief Overview of Bankruptcy Case 10-60489-6-dd: "In Milford, NY, Debra Hildenbrand filed for Chapter 7 bankruptcy in 2010-03-04. This case, involving liquidating assets to pay off debts, was resolved by 06.07.2010."
Debra Hildenbrand — New York, 10-60489-6-dd


ᐅ Jonathan Muir, New York

Address: 50 W Main St Apt 2C Milford, NY 13807

Bankruptcy Case 12-62005-6-dd Overview: "In Milford, NY, Jonathan Muir filed for Chapter 7 bankruptcy in 10.30.2012. This case, involving liquidating assets to pay off debts, was resolved by Feb 5, 2013."
Jonathan Muir — New York, 12-62005-6-dd


ᐅ Shayne Terry, New York

Address: 98 N Main St Milford, NY 13807

Bankruptcy Case 10-63140-6-dd Summary: "Shayne Terry's Chapter 7 bankruptcy, filed in Milford, NY in 2010-12-03, led to asset liquidation, with the case closing in 2011-03-28."
Shayne Terry — New York, 10-63140-6-dd


ᐅ Amanda C Travis, New York

Address: PO Box 323 Milford, NY 13807-0323

Bankruptcy Case 15-60945-6-dd Summary: "In Milford, NY, Amanda C Travis filed for Chapter 7 bankruptcy in 06.23.2015. This case, involving liquidating assets to pay off debts, was resolved by 09.21.2015."
Amanda C Travis — New York, 15-60945-6-dd


ᐅ Keith Velasco, New York

Address: 144 Chlorinator Rd Milford, NY 13807

Snapshot of U.S. Bankruptcy Proceeding Case 12-61812-6-dd: "Keith Velasco's bankruptcy, initiated in September 28, 2012 and concluded by Jan 4, 2013 in Milford, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Keith Velasco — New York, 12-61812-6-dd


ᐅ Kristen Velasco, New York

Address: 152 Chlorinator Rd Milford, NY 13807

Bankruptcy Case 10-61157-6-dd Summary: "Milford, NY resident Kristen Velasco's 04/28/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/09/2010."
Kristen Velasco — New York, 10-61157-6-dd