personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Montour Falls, 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 Francis Cleveland, New York

Address: PO Box 426 Montour Falls, NY 14865-0426

Bankruptcy Case 2-16-20700-PRW Overview: "In a Chapter 7 bankruptcy case, Scott Francis Cleveland from Montour Falls, NY, saw their proceedings start in June 15, 2016 and complete by 2016-09-13, involving asset liquidation."
Scott Francis Cleveland — New York, 2-16-20700


ᐅ Richard W Comfort, New York

Address: PO Box 323 Montour Falls, NY 14865

Concise Description of Bankruptcy Case 2-13-21484-PRW7: "In a Chapter 7 bankruptcy case, Richard W Comfort from Montour Falls, NY, saw their proceedings start in 2013-09-30 and complete by January 2014, involving asset liquidation."
Richard W Comfort — New York, 2-13-21484


ᐅ Richard Cook, New York

Address: 325 Rock Cabin Rd Lot 60 Montour Falls, NY 14865

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-21275-JCN: "In a Chapter 7 bankruptcy case, Richard Cook from Montour Falls, NY, saw their proceedings start in 2010-05-25 and complete by Aug 26, 2010, involving asset liquidation."
Richard Cook — New York, 2-10-21275


ᐅ Beth E Covert, New York

Address: 2495 State Route 414 Montour Falls, NY 14865-9707

Brief Overview of Bankruptcy Case 2-15-20291-PRW: "The case of Beth E Covert in Montour Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Beth E Covert — New York, 2-15-20291


ᐅ Robert Fraim, New York

Address: PO Box 114 Montour Falls, NY 14865

Snapshot of U.S. Bankruptcy Proceeding Case 2-09-22912-JCN: "The case of Robert Fraim in Montour Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Fraim — New York, 2-09-22912


ᐅ Ronald E Fulcher, New York

Address: PO Box 188 Montour Falls, NY 14865-0188

Brief Overview of Bankruptcy Case 2-08-20237-PRW: "Ronald E Fulcher's Montour Falls, NY bankruptcy under Chapter 13 in 02/04/2008 led to a structured repayment plan, successfully discharged in July 10, 2013."
Ronald E Fulcher — New York, 2-08-20237


ᐅ Thad Gaebelein, New York

Address: 210 Steuben St Montour Falls, NY 14865

Concise Description of Bankruptcy Case 2-09-22734-JCN7: "Thad Gaebelein's Chapter 7 bankruptcy, filed in Montour Falls, NY in 2009-10-19, led to asset liquidation, with the case closing in 01.29.2010."
Thad Gaebelein — New York, 2-09-22734


ᐅ Steven Gardner, New York

Address: PO Box 662 Montour Falls, NY 14865

Bankruptcy Case 2-10-22886-JCN Overview: "Steven Gardner's bankruptcy, initiated in Dec 3, 2010 and concluded by March 25, 2011 in Montour Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Gardner — New York, 2-10-22886


ᐅ Daniel M Keegan, New York

Address: 236 Canal St Montour Falls, NY 14865-9600

Concise Description of Bankruptcy Case 2-15-20419-PRW7: "Daniel M Keegan's Chapter 7 bankruptcy, filed in Montour Falls, NY in April 17, 2015, led to asset liquidation, with the case closing in July 16, 2015."
Daniel M Keegan — New York, 2-15-20419


ᐅ Jon Lisefski, New York

Address: 4245 County Road 14 Montour Falls, NY 14865

Bankruptcy Case 2-10-21662-JCN Overview: "The bankruptcy filing by Jon Lisefski, undertaken in 2010-07-06 in Montour Falls, NY under Chapter 7, concluded with discharge in 2010-10-26 after liquidating assets."
Jon Lisefski — New York, 2-10-21662


ᐅ Francis J Mack, New York

Address: 129 Havana Glen Rd Montour Falls, NY 14865-9793

Bankruptcy Case 2-07-22169-PRW Summary: "Chapter 13 bankruptcy for Francis J Mack in Montour Falls, NY began in August 2007, focusing on debt restructuring, concluding with plan fulfillment in 2012-07-25."
Francis J Mack — New York, 2-07-22169


ᐅ Diane K Mundrick, New York

Address: PO Box 482 Montour Falls, NY 14865-0482

Bankruptcy Case 2-14-21377-PRW Summary: "Diane K Mundrick's bankruptcy, initiated in 2014-11-07 and concluded by 02.05.2015 in Montour Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diane K Mundrick — New York, 2-14-21377


ᐅ James Patrick Obrien, New York

Address: 118 W Broadway Apt 16 Montour Falls, NY 14865-9633

Bankruptcy Case 09-07174-8-JRL Overview: "In their Chapter 13 bankruptcy case filed in 08.25.2009, Montour Falls, NY's James Patrick Obrien agreed to a debt repayment plan, which was successfully completed by 09/19/2012."
James Patrick Obrien — New York, 09-07174-8


ᐅ Harold Pierce, New York

Address: 3333 S Hill Rd Montour Falls, NY 14865

Bankruptcy Case 2-10-22176-JCN Overview: "Harold Pierce's bankruptcy, initiated in Sep 3, 2010 and concluded by 12.24.2010 in Montour Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Harold Pierce — New York, 2-10-22176


ᐅ Robert E Simmons, New York

Address: PO Box 705 Montour Falls, NY 14865-0705

Bankruptcy Case 2-15-20078-PRW Overview: "In a Chapter 7 bankruptcy case, Robert E Simmons from Montour Falls, NY, saw their proceedings start in 01/28/2015 and complete by 2015-04-28, involving asset liquidation."
Robert E Simmons — New York, 2-15-20078


ᐅ Mathew P Simmons, New York

Address: PO Box 740 Montour Falls, NY 14865-0740

Bankruptcy Case 2-14-21459-PRW Overview: "Mathew P Simmons's Chapter 7 bankruptcy, filed in Montour Falls, NY in 11/25/2014, led to asset liquidation, with the case closing in 02.23.2015."
Mathew P Simmons — New York, 2-14-21459


ᐅ Erin V Spencer, New York

Address: 303 S Genesee St Montour Falls, NY 14865

Bankruptcy Case 2-11-21526-JCN Summary: "The bankruptcy record of Erin V Spencer from Montour Falls, NY, shows a Chapter 7 case filed in August 4, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-24."
Erin V Spencer — New York, 2-11-21526


ᐅ Onalee Stamp, New York

Address: PO Box 706 Montour Falls, NY 14865

Bankruptcy Case 2-09-22831-JCN Summary: "In a Chapter 7 bankruptcy case, Onalee Stamp from Montour Falls, NY, saw their proceedings start in October 2009 and complete by 2010-01-20, involving asset liquidation."
Onalee Stamp — New York, 2-09-22831


ᐅ Mark Wilhelm, New York

Address: 3279 County Road 7 Montour Falls, NY 14865

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-20980-JCN: "Mark Wilhelm's bankruptcy, initiated in 04/27/2010 and concluded by 2010-08-17 in Montour Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Wilhelm — New York, 2-10-20980


ᐅ Laura M Williams, New York

Address: 2560 County Road 31 Montour Falls, NY 14865-9704

Bankruptcy Case 2-14-21342-PRW Overview: "Laura M Williams's bankruptcy, initiated in October 2014 and concluded by 01.29.2015 in Montour Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laura M Williams — New York, 2-14-21342