personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Nunda, 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 Annette Gail Battles, New York

Address: 1778 State Route 436 Nunda, NY 14517

Bankruptcy Case 2-13-21417-PRW Summary: "In Nunda, NY, Annette Gail Battles filed for Chapter 7 bankruptcy in Sep 17, 2013. This case, involving liquidating assets to pay off debts, was resolved by 12.28.2013."
Annette Gail Battles — New York, 2-13-21417


ᐅ John Lavern Bennett, New York

Address: 2289 Degroff Rd Nunda, NY 14517

Bankruptcy Case 2-13-20145-PRW Overview: "John Lavern Bennett's bankruptcy, initiated in 2013-01-25 and concluded by 05.07.2013 in Nunda, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Lavern Bennett — New York, 2-13-20145


ᐅ Michael Boleslaw Bielewicz, New York

Address: PO Box 93 Nunda, NY 14517-0093

Brief Overview of Bankruptcy Case 1-2014-11717-CLB: "The bankruptcy record of Michael Boleslaw Bielewicz from Nunda, NY, shows a Chapter 7 case filed in 2014-07-24. In this process, assets were liquidated to settle debts, and the case was discharged in October 2014."
Michael Boleslaw Bielewicz — New York, 1-2014-11717


ᐅ Jill Marie Cotton, New York

Address: 42 S Church St Nunda, NY 14517

Bankruptcy Case 2-11-21608-JCN Summary: "The bankruptcy filing by Jill Marie Cotton, undertaken in 2011-08-17 in Nunda, NY under Chapter 7, concluded with discharge in 12/07/2011 after liquidating assets."
Jill Marie Cotton — New York, 2-11-21608


ᐅ Cameron K Cotton, New York

Address: PO Box 5 Nunda, NY 14517-0005

Concise Description of Bankruptcy Case 2-2014-20864-PRW7: "The bankruptcy record of Cameron K Cotton from Nunda, NY, shows a Chapter 7 case filed in 2014-07-11. In this process, assets were liquidated to settle debts, and the case was discharged in October 9, 2014."
Cameron K Cotton — New York, 2-2014-20864


ᐅ Grace R Giambra, New York

Address: 51 N State St Nunda, NY 14517

Concise Description of Bankruptcy Case 2-11-20937-JCN7: "In a Chapter 7 bankruptcy case, Grace R Giambra from Nunda, NY, saw her proceedings start in May 12, 2011 and complete by 09/01/2011, involving asset liquidation."
Grace R Giambra — New York, 2-11-20937


ᐅ Lewis E Henry, New York

Address: 8514 Scipio Rd Nunda, NY 14517-9743

Bankruptcy Case 2-15-21075-PRW Summary: "The case of Lewis E Henry in Nunda, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lewis E Henry — New York, 2-15-21075


ᐅ Rebecca L Henry, New York

Address: 8514 Scipio Rd Nunda, NY 14517-9743

Bankruptcy Case 2-15-21075-PRW Summary: "Rebecca L Henry's Chapter 7 bankruptcy, filed in Nunda, NY in September 2015, led to asset liquidation, with the case closing in December 22, 2015."
Rebecca L Henry — New York, 2-15-21075


ᐅ Lynn Lindner, New York

Address: 9 4th St Apt 12 Nunda, NY 14517

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-23036-JCN: "The case of Lynn Lindner in Nunda, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lynn Lindner — New York, 2-10-23036


ᐅ Charles M Livingston, New York

Address: 69 N State St Nunda, NY 14517-9785

Snapshot of U.S. Bankruptcy Proceeding Case 2-14-20157-PRW: "Nunda, NY resident Charles M Livingston's February 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/13/2014."
Charles M Livingston — New York, 2-14-20157


ᐅ James Mosher, New York

Address: 4410 Nunda Byersville Rd Nunda, NY 14517

Snapshot of U.S. Bankruptcy Proceeding Case 2-09-22739-JCN: "Nunda, NY resident James Mosher's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 21, 2010."
James Mosher — New York, 2-09-22739


ᐅ Heath M Pfaff, New York

Address: 2383 Degroff Rd Nunda, NY 14517-9641

Bankruptcy Case 2-16-20388-PRW Summary: "The case of Heath M Pfaff in Nunda, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Heath M Pfaff — New York, 2-16-20388


ᐅ Jennifer M Pfaff, New York

Address: 2383 Degroff Rd Nunda, NY 14517-9641

Bankruptcy Case 2-16-20388-PRW Summary: "The bankruptcy record of Jennifer M Pfaff from Nunda, NY, shows a Chapter 7 case filed in 04.12.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-11."
Jennifer M Pfaff — New York, 2-16-20388


ᐅ Edward Soble, New York

Address: 50 Mill St Nunda, NY 14517

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-21734-JCN: "Edward Soble's Chapter 7 bankruptcy, filed in Nunda, NY in 07.15.2010, led to asset liquidation, with the case closing in 11.04.2010."
Edward Soble — New York, 2-10-21734


ᐅ Robert C Wallace, New York

Address: 6 N Walnut St Nunda, NY 14517-9664

Bankruptcy Case 2-08-20959-PRW Overview: "Robert C Wallace, a resident of Nunda, NY, entered a Chapter 13 bankruptcy plan in April 2008, culminating in its successful completion by 07.17.2013."
Robert C Wallace — New York, 2-08-20959