personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Panama, 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 Susan L Abers, New York

Address: 1624 Eddy Rd Panama, NY 14767

Concise Description of Bankruptcy Case 1-11-10958-CLB7: "Susan L Abers's bankruptcy, initiated in Mar 25, 2011 and concluded by 2011-07-15 in Panama, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan L Abers — New York, 1-11-10958


ᐅ Bethe Carlson, New York

Address: 5698 Niobe Rd Panama, NY 14767

Brief Overview of Bankruptcy Case 1-10-13074-CLB: "Panama, NY resident Bethe Carlson's 07/14/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 3, 2010."
Bethe Carlson — New York, 1-10-13074


ᐅ Kathleen L Couse, New York

Address: 2326 Route 76 Panama, NY 14767

Concise Description of Bankruptcy Case 1-13-11338-CLB7: "In Panama, NY, Kathleen L Couse filed for Chapter 7 bankruptcy in May 16, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-26."
Kathleen L Couse — New York, 1-13-11338


ᐅ Leon R Covey, New York

Address: 307 Panama Bear Lake Rd Panama, NY 14767

Concise Description of Bankruptcy Case 1-13-10089-CLB7: "In a Chapter 7 bankruptcy case, Leon R Covey from Panama, NY, saw their proceedings start in 2013-01-15 and complete by Apr 27, 2013, involving asset liquidation."
Leon R Covey — New York, 1-13-10089


ᐅ Sherri L Crouse, New York

Address: 894 Swede Rd Panama, NY 14767

Brief Overview of Bankruptcy Case 1-11-14074-CLB: "The bankruptcy record of Sherri L Crouse from Panama, NY, shows a Chapter 7 case filed in November 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-20."
Sherri L Crouse — New York, 1-11-14074


ᐅ David S Dole, New York

Address: 32 South St Panama, NY 14767-9701

Brief Overview of Bankruptcy Case 1-15-10290-CLB: "The bankruptcy record of David S Dole from Panama, NY, shows a Chapter 7 case filed in 2015-02-24. In this process, assets were liquidated to settle debts, and the case was discharged in May 25, 2015."
David S Dole — New York, 1-15-10290


ᐅ Tracey Ford, New York

Address: 397 Panama Bear Lake Rd Panama, NY 14767

Brief Overview of Bankruptcy Case 1-09-15401-CLB: "The case of Tracey Ford in Panama, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tracey Ford — New York, 1-09-15401


ᐅ James Frye, New York

Address: 7419 Clymer Center Rd Panama, NY 14767

Bankruptcy Case 1-10-13791-CLB Summary: "In a Chapter 7 bankruptcy case, James Frye from Panama, NY, saw their proceedings start in 08/31/2010 and complete by 2010-12-09, involving asset liquidation."
James Frye — New York, 1-10-13791


ᐅ Kelly A Gagliano, New York

Address: 586 Hoag Rd Panama, NY 14767-9616

Brief Overview of Bankruptcy Case 1-15-10998-CLB: "Kelly A Gagliano's bankruptcy, initiated in 2015-05-12 and concluded by 08/10/2015 in Panama, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kelly A Gagliano — New York, 1-15-10998


ᐅ Donald Garfield, New York

Address: PO Box 183 Panama, NY 14767

Brief Overview of Bankruptcy Case 1-10-13744-CLB: "In a Chapter 7 bankruptcy case, Donald Garfield from Panama, NY, saw their proceedings start in 2010-08-27 and complete by 2010-12-17, involving asset liquidation."
Donald Garfield — New York, 1-10-13744


ᐅ Aaron James Goodrich, New York

Address: 5 Weeks Rd Panama, NY 14767

Bankruptcy Case 1-11-11292-CLB Overview: "Aaron James Goodrich's Chapter 7 bankruptcy, filed in Panama, NY in 2011-04-14, led to asset liquidation, with the case closing in Aug 4, 2011."
Aaron James Goodrich — New York, 1-11-11292


ᐅ Haven S Hummel, New York

Address: 20 Cross Rd Panama, NY 14767-9773

Bankruptcy Case 1-15-10693-CLB Summary: "In a Chapter 7 bankruptcy case, Haven S Hummel from Panama, NY, saw her proceedings start in April 2015 and complete by 07/09/2015, involving asset liquidation."
Haven S Hummel — New York, 1-15-10693


ᐅ Bryan Moore, New York

Address: PO Box 141 Panama, NY 14767

Bankruptcy Case 1-10-11008-CLB Summary: "Bryan Moore's bankruptcy, initiated in March 18, 2010 and concluded by 07/08/2010 in Panama, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bryan Moore — New York, 1-10-11008


ᐅ Patricia L Pitts, New York

Address: 30 Hyde Park Dr Apt B Panama, NY 14767-9804

Concise Description of Bankruptcy Case 1-2014-11612-CLB7: "In Panama, NY, Patricia L Pitts filed for Chapter 7 bankruptcy in 2014-07-08. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-06."
Patricia L Pitts — New York, 1-2014-11612


ᐅ Amber Chantelle Pitts, New York

Address: 5441 Niobe Rd Panama, NY 14767-9504

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-10385-CLB: "Amber Chantelle Pitts's Chapter 7 bankruptcy, filed in Panama, NY in 03/06/2015, led to asset liquidation, with the case closing in Jun 4, 2015."
Amber Chantelle Pitts — New York, 1-15-10385


ᐅ Philip J Rice, New York

Address: 38 Hyde Park Dr Apt 38B Panama, NY 14767

Bankruptcy Case 1-13-11661-CLB Summary: "Philip J Rice's bankruptcy, initiated in June 2013 and concluded by September 28, 2013 in Panama, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Philip J Rice — New York, 1-13-11661


ᐅ Sr Ronald Seeley, New York

Address: 6728 Wiltsie Rd Panama, NY 14767

Bankruptcy Case 1-10-14894-CLB Summary: "The case of Sr Ronald Seeley in Panama, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Ronald Seeley — New York, 1-10-14894


ᐅ Shauna E Stevens, New York

Address: 5239 Madden Rd Panama, NY 14767-9724

Concise Description of Bankruptcy Case 1-2014-11804-CLB7: "The bankruptcy filing by Shauna E Stevens, undertaken in 08/05/2014 in Panama, NY under Chapter 7, concluded with discharge in Nov 3, 2014 after liquidating assets."
Shauna E Stevens — New York, 1-2014-11804


ᐅ Anthony Stravato, New York

Address: 261 Holder Rd Panama, NY 14767

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-11953-CLB: "In a Chapter 7 bankruptcy case, Anthony Stravato from Panama, NY, saw their proceedings start in May 10, 2010 and complete by 08/30/2010, involving asset liquidation."
Anthony Stravato — New York, 1-10-11953