personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Mineville, 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 Scott L Arbuckle, New York

Address: 59 Champlain Dr Mineville, NY 12956-1021

Snapshot of U.S. Bankruptcy Proceeding Case 15-11746-1-rel: "The bankruptcy filing by Scott L Arbuckle, undertaken in 2015-08-24 in Mineville, NY under Chapter 7, concluded with discharge in 11.22.2015 after liquidating assets."
Scott L Arbuckle — New York, 15-11746-1


ᐅ Anthony Brassard, New York

Address: 3173 Plank Rd Mineville, NY 12956

Snapshot of U.S. Bankruptcy Proceeding Case 10-11662-1-rel: "In Mineville, NY, Anthony Brassard filed for Chapter 7 bankruptcy in 2010-04-30. This case, involving liquidating assets to pay off debts, was resolved by August 23, 2010."
Anthony Brassard — New York, 10-11662-1


ᐅ Iii Harry W Clark, New York

Address: PO Box 331 Mineville, NY 12956

Concise Description of Bankruptcy Case 13-10674-1-rel7: "Iii Harry W Clark's bankruptcy, initiated in March 2013 and concluded by Jun 25, 2013 in Mineville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii Harry W Clark — New York, 13-10674-1


ᐅ Jr Sherman C Crowe, New York

Address: 37 Teft Ln Mineville, NY 12956

Concise Description of Bankruptcy Case 12-11189-1-rel7: "Jr Sherman C Crowe's bankruptcy, initiated in 04.30.2012 and concluded by 2012-08-23 in Mineville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Sherman C Crowe — New York, 12-11189-1


ᐅ Jr Albert F Cutting, New York

Address: 52 Mineville Rd Mineville, NY 12956

Snapshot of U.S. Bankruptcy Proceeding Case 12-10041-1-rel: "The bankruptcy filing by Jr Albert F Cutting, undertaken in 01.09.2012 in Mineville, NY under Chapter 7, concluded with discharge in Apr 4, 2012 after liquidating assets."
Jr Albert F Cutting — New York, 12-10041-1


ᐅ Erik Grenon, New York

Address: 20 Champlain Dr Mineville, NY 12956

Concise Description of Bankruptcy Case 10-13086-1-rel7: "The bankruptcy filing by Erik Grenon, undertaken in 08/18/2010 in Mineville, NY under Chapter 7, concluded with discharge in 11.17.2010 after liquidating assets."
Erik Grenon — New York, 10-13086-1


ᐅ Angel Marie Hargett, New York

Address: 60 Mountain Spring Rd Mineville, NY 12956

Concise Description of Bankruptcy Case 09-13710-1-rel7: "The bankruptcy record of Angel Marie Hargett from Mineville, NY, shows a Chapter 7 case filed in Oct 1, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 7, 2010."
Angel Marie Hargett — New York, 09-13710-1


ᐅ Ronald Haseltine, New York

Address: 139 Bartlett Pond Rd Mineville, NY 12956

Bankruptcy Case 10-10240-1-rel Summary: "Ronald Haseltine's Chapter 7 bankruptcy, filed in Mineville, NY in 01.27.2010, led to asset liquidation, with the case closing in 2010-05-05."
Ronald Haseltine — New York, 10-10240-1


ᐅ Farnsworth Kelly J Java, New York

Address: 3299 Fisher Hill Rd Mineville, NY 12956

Bankruptcy Case 13-12803-1-rel Summary: "In a Chapter 7 bankruptcy case, Farnsworth Kelly J Java from Mineville, NY, saw their proceedings start in 2013-11-18 and complete by 02/24/2014, involving asset liquidation."
Farnsworth Kelly J Java — New York, 13-12803-1


ᐅ Brown Diane M Lafleche, New York

Address: 24 Curtis Ln Mineville, NY 12956

Bankruptcy Case 11-13868-1-rel Overview: "The bankruptcy filing by Brown Diane M Lafleche, undertaken in 12.21.2011 in Mineville, NY under Chapter 7, concluded with discharge in April 2012 after liquidating assets."
Brown Diane M Lafleche — New York, 11-13868-1


ᐅ Chelsea L Porter, New York

Address: 3172 Plank Rd Mineville, NY 12956-1051

Bankruptcy Case 14-10263-1-rel Summary: "The bankruptcy record of Chelsea L Porter from Mineville, NY, shows a Chapter 7 case filed in Feb 12, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-13."
Chelsea L Porter — New York, 14-10263-1


ᐅ Edward J Roberts, New York

Address: 25 Federal St Mineville, NY 12956

Brief Overview of Bankruptcy Case 11-12409-1-rel: "Edward J Roberts's bankruptcy, initiated in 07.28.2011 and concluded by 2011-10-26 in Mineville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward J Roberts — New York, 11-12409-1


ᐅ Renee M Whalen, New York

Address: PO Box 383 Mineville, NY 12956-0383

Snapshot of U.S. Bankruptcy Proceeding Case 10-12424-1-rel: "The bankruptcy record for Renee M Whalen from Mineville, NY, under Chapter 13, filed in Jun 29, 2010, involved setting up a repayment plan, finalized by November 2014."
Renee M Whalen — New York, 10-12424-1


ᐅ Peter P Whalen, New York

Address: PO Box 383 Mineville, NY 12956-0383

Bankruptcy Case 10-12424-1-rel Summary: "Filing for Chapter 13 bankruptcy in June 29, 2010, Peter P Whalen from Mineville, NY, structured a repayment plan, achieving discharge in November 21, 2014."
Peter P Whalen — New York, 10-12424-1


ᐅ Danielle N Wright, New York

Address: 3354 Fisher Hill Rd Mineville, NY 12956

Bankruptcy Case 11-11775-1-rel Summary: "Mineville, NY resident Danielle N Wright's May 31, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 23, 2011."
Danielle N Wright — New York, 11-11775-1