personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Morrisville, 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 Kaaren Arrington, New York

Address: 3878 Davis Corners Rd Morrisville, NY 13408

Bankruptcy Case 11-60263-6-dd Overview: "In Morrisville, NY, Kaaren Arrington filed for Chapter 7 bankruptcy in 2011-02-18. This case, involving liquidating assets to pay off debts, was resolved by Jun 13, 2011."
Kaaren Arrington — New York, 11-60263-6-dd


ᐅ Jackie Baker, New York

Address: 4459 Brooks Rd Morrisville, NY 13408

Snapshot of U.S. Bankruptcy Proceeding Case 10-61352-6-dd: "Jackie Baker's bankruptcy, initiated in 05/17/2010 and concluded by August 24, 2010 in Morrisville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jackie Baker — New York, 10-61352-6-dd


ᐅ Robert J Baldo, New York

Address: PO Box 425 Morrisville, NY 13408

Bankruptcy Case 12-61162-6-dd Overview: "In a Chapter 7 bankruptcy case, Robert J Baldo from Morrisville, NY, saw their proceedings start in 2012-06-19 and complete by Sep 11, 2012, involving asset liquidation."
Robert J Baldo — New York, 12-61162-6-dd


ᐅ Steven Bartlett, New York

Address: 4839 Gill Rd Morrisville, NY 13408

Snapshot of U.S. Bankruptcy Proceeding Case 10-60482-6-dd: "The case of Steven Bartlett in Morrisville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Bartlett — New York, 10-60482-6-dd


ᐅ Margaret D Bertella, New York

Address: 3886 Bliss Rd Morrisville, NY 13408-2218

Bankruptcy Case 15-60016-6-dd Summary: "The bankruptcy record of Margaret D Bertella from Morrisville, NY, shows a Chapter 7 case filed in 01/09/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-04-09."
Margaret D Bertella — New York, 15-60016-6-dd


ᐅ Robert A Bertella, New York

Address: 3886 Bliss Rd Morrisville, NY 13408-2218

Bankruptcy Case 15-60016-6-dd Summary: "In Morrisville, NY, Robert A Bertella filed for Chapter 7 bankruptcy in 2015-01-09. This case, involving liquidating assets to pay off debts, was resolved by 04.09.2015."
Robert A Bertella — New York, 15-60016-6-dd


ᐅ Kathleen Campbell, New York

Address: 5331 Pugh Rd Morrisville, NY 13408

Snapshot of U.S. Bankruptcy Proceeding Case 10-61612-6-dd: "In a Chapter 7 bankruptcy case, Kathleen Campbell from Morrisville, NY, saw her proceedings start in June 9, 2010 and complete by September 2010, involving asset liquidation."
Kathleen Campbell — New York, 10-61612-6-dd


ᐅ Carol A Carney, New York

Address: PO Box 456 Morrisville, NY 13408

Bankruptcy Case 13-60476-6-dd Summary: "Morrisville, NY resident Carol A Carney's March 27, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 25, 2013."
Carol A Carney — New York, 13-60476-6-dd


ᐅ Barbara Carnrike, New York

Address: PO Box 522 Morrisville, NY 13408

Bankruptcy Case 09-63539-6-dd Overview: "Morrisville, NY resident Barbara Carnrike's Dec 23, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2010."
Barbara Carnrike — New York, 09-63539-6-dd


ᐅ Patricia L Casler, New York

Address: 5034 Reservoir Rd Morrisville, NY 13408

Brief Overview of Bankruptcy Case 13-61386-6-dd: "Patricia L Casler's Chapter 7 bankruptcy, filed in Morrisville, NY in August 22, 2013, led to asset liquidation, with the case closing in November 2013."
Patricia L Casler — New York, 13-61386-6-dd


ᐅ Andrea D Delong, New York

Address: 89 Cedar St Apt 206 Morrisville, NY 13408

Bankruptcy Case 8-12-70178-ast Summary: "Morrisville, NY resident Andrea D Delong's 01.12.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-10."
Andrea D Delong — New York, 8-12-70178


ᐅ John Doroshenko, New York

Address: 3852 Swamp Rd Morrisville, NY 13408

Concise Description of Bankruptcy Case 10-62250-6-dd7: "The bankruptcy filing by John Doroshenko, undertaken in August 2010 in Morrisville, NY under Chapter 7, concluded with discharge in Nov 23, 2010 after liquidating assets."
John Doroshenko — New York, 10-62250-6-dd


ᐅ Chad D Hatch, New York

Address: 3668 Clark Rd Morrisville, NY 13408-1831

Brief Overview of Bankruptcy Case 14-60169-6-dd: "The bankruptcy filing by Chad D Hatch, undertaken in 02/05/2014 in Morrisville, NY under Chapter 7, concluded with discharge in 05/06/2014 after liquidating assets."
Chad D Hatch — New York, 14-60169-6-dd


ᐅ Wanda M Hutchings, New York

Address: 26 Christian Hill Rd Morrisville, NY 13408-9668

Bankruptcy Case 14-61790-6-dd Overview: "Wanda M Hutchings's bankruptcy, initiated in 2014-11-05 and concluded by 2015-02-03 in Morrisville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wanda M Hutchings — New York, 14-61790-6-dd


ᐅ Brian J Markowski, New York

Address: 3483 English Ave Morrisville, NY 13408-1921

Bankruptcy Case 15-61616-6-dd Overview: "Morrisville, NY resident Brian J Markowski's November 13, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 11, 2016."
Brian J Markowski — New York, 15-61616-6-dd


ᐅ Vicki L Markowski, New York

Address: 3483 English Ave Morrisville, NY 13408-1921

Concise Description of Bankruptcy Case 15-61616-6-dd7: "Morrisville, NY resident Vicki L Markowski's November 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 11, 2016."
Vicki L Markowski — New York, 15-61616-6-dd


ᐅ Daniel Wayne Metz, New York

Address: 18 Cambridge Ave Morrisville, NY 13408-9654

Snapshot of U.S. Bankruptcy Proceeding Case 07-62869-6-dd: "Filing for Chapter 13 bankruptcy in 07.06.2007, Daniel Wayne Metz from Morrisville, NY, structured a repayment plan, achieving discharge in Feb 21, 2013."
Daniel Wayne Metz — New York, 07-62869-6-dd


ᐅ Dean L Parmeter, New York

Address: 4678 Park St Morrisville, NY 13408-2530

Brief Overview of Bankruptcy Case 14-61419-6-dd: "In Morrisville, NY, Dean L Parmeter filed for Chapter 7 bankruptcy in 08/28/2014. This case, involving liquidating assets to pay off debts, was resolved by Nov 26, 2014."
Dean L Parmeter — New York, 14-61419-6-dd


ᐅ Kathleen M Parmeter, New York

Address: 4678 Park St Morrisville, NY 13408-2530

Bankruptcy Case 14-61419-6-dd Overview: "Kathleen M Parmeter's Chapter 7 bankruptcy, filed in Morrisville, NY in 2014-08-28, led to asset liquidation, with the case closing in 2014-11-26."
Kathleen M Parmeter — New York, 14-61419-6-dd


ᐅ Blanche Robbins, New York

Address: 3150 Sanford Rd Morrisville, NY 13408

Brief Overview of Bankruptcy Case 10-62667-6-dd: "The bankruptcy filing by Blanche Robbins, undertaken in 2010-10-04 in Morrisville, NY under Chapter 7, concluded with discharge in 2011-01-11 after liquidating assets."
Blanche Robbins — New York, 10-62667-6-dd


ᐅ Brett M Roher, New York

Address: 5167 State Route 20 Morrisville, NY 13408

Brief Overview of Bankruptcy Case 11-60132-6-dd: "The bankruptcy filing by Brett M Roher, undertaken in 01/31/2011 in Morrisville, NY under Chapter 7, concluded with discharge in May 2011 after liquidating assets."
Brett M Roher — New York, 11-60132-6-dd


ᐅ Joseph Karl Rowlands, New York

Address: 4505 Roher Rd Morrisville, NY 13408

Brief Overview of Bankruptcy Case 12-60731-6-dd: "The case of Joseph Karl Rowlands in Morrisville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Karl Rowlands — New York, 12-60731-6-dd


ᐅ Kathryn Rowlands, New York

Address: 4505 Roher Rd Morrisville, NY 13408

Concise Description of Bankruptcy Case 09-63264-6-dd7: "In a Chapter 7 bankruptcy case, Kathryn Rowlands from Morrisville, NY, saw her proceedings start in 11/23/2009 and complete by 03/01/2010, involving asset liquidation."
Kathryn Rowlands — New York, 09-63264-6-dd


ᐅ Edward Smith, New York

Address: 5202 Reservoir Rd Morrisville, NY 13408

Brief Overview of Bankruptcy Case 10-60968-6-dd: "In Morrisville, NY, Edward Smith filed for Chapter 7 bankruptcy in 2010-04-12. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-05."
Edward Smith — New York, 10-60968-6-dd


ᐅ Johan Edward Stoddard, New York

Address: 3821 Swamp Rd Apt 108 Morrisville, NY 13408-9630

Concise Description of Bankruptcy Case 15-60513-6-dd7: "The bankruptcy filing by Johan Edward Stoddard, undertaken in 2015-04-14 in Morrisville, NY under Chapter 7, concluded with discharge in 07/13/2015 after liquidating assets."
Johan Edward Stoddard — New York, 15-60513-6-dd


ᐅ Katie M Stone, New York

Address: 4507 Stone Bridge Rd Morrisville, NY 13408-1405

Snapshot of U.S. Bankruptcy Proceeding Case 14-30265-5-mcr: "Katie M Stone's Chapter 7 bankruptcy, filed in Morrisville, NY in 02/26/2014, led to asset liquidation, with the case closing in 05.27.2014."
Katie M Stone — New York, 14-30265-5


ᐅ Dennis P Sullivan, New York

Address: 4975 Reservoir Rd Morrisville, NY 13408

Bankruptcy Case 12-62334-6-dd Summary: "The bankruptcy filing by Dennis P Sullivan, undertaken in 2012-12-20 in Morrisville, NY under Chapter 7, concluded with discharge in 2013-03-28 after liquidating assets."
Dennis P Sullivan — New York, 12-62334-6-dd


ᐅ Bret Thurston, New York

Address: 5691 N Butler Rd Morrisville, NY 13408

Concise Description of Bankruptcy Case 10-60389-6-dd7: "In Morrisville, NY, Bret Thurston filed for Chapter 7 bankruptcy in February 23, 2010. This case, involving liquidating assets to pay off debts, was resolved by June 18, 2010."
Bret Thurston — New York, 10-60389-6-dd


ᐅ Christopher Wrigley, New York

Address: 4508 Roher Rd Morrisville, NY 13408

Concise Description of Bankruptcy Case 10-61740-6-dd7: "Morrisville, NY resident Christopher Wrigley's 2010-06-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-28."
Christopher Wrigley — New York, 10-61740-6-dd