personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Petersburg, 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 Wendy Akers, New York

Address: 91 Dayfoot Rd Petersburg, NY 12138

Brief Overview of Bankruptcy Case 10-12399-1-rel: "Petersburg, NY resident Wendy Akers's 06.25.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-18."
Wendy Akers — New York, 10-12399-1


ᐅ Scott C Allen, New York

Address: 120 Lewis Hollow Rd Petersburg, NY 12138

Bankruptcy Case 12-10068-1-rel Summary: "In a Chapter 7 bankruptcy case, Scott C Allen from Petersburg, NY, saw their proceedings start in Jan 13, 2012 and complete by 05.07.2012, involving asset liquidation."
Scott C Allen — New York, 12-10068-1


ᐅ Jr Howard Amidon, New York

Address: 16 Smith Rd Petersburg, NY 12138

Snapshot of U.S. Bankruptcy Proceeding Case 10-13965-1-rel: "The case of Jr Howard Amidon in Petersburg, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Howard Amidon — New York, 10-13965-1


ᐅ Eric Bilik, New York

Address: 1244 Plank Rd Petersburg, NY 12138

Snapshot of U.S. Bankruptcy Proceeding Case 09-14554-1-rel: "The case of Eric Bilik in Petersburg, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric Bilik — New York, 09-14554-1


ᐅ Anthony Bourn, New York

Address: 66 Coon Brook Rd Petersburg, NY 12138

Bankruptcy Case 09-14581-1-rel Summary: "The bankruptcy record of Anthony Bourn from Petersburg, NY, shows a Chapter 7 case filed in December 2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 16, 2010."
Anthony Bourn — New York, 09-14581-1


ᐅ Stephen Ferris, New York

Address: 500 Taconic Lake Rd Petersburg, NY 12138

Bankruptcy Case 10-13504-1-rel Summary: "In a Chapter 7 bankruptcy case, Stephen Ferris from Petersburg, NY, saw their proceedings start in 2010-09-21 and complete by 12/15/2010, involving asset liquidation."
Stephen Ferris — New York, 10-13504-1


ᐅ Scott Goldstein, New York

Address: 25 Shingle Hollow Rd Petersburg, NY 12138

Concise Description of Bankruptcy Case 12-11826-1-rel7: "Petersburg, NY resident Scott Goldstein's Jul 6, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 29, 2012."
Scott Goldstein — New York, 12-11826-1


ᐅ Tammy L Gundrum, New York

Address: 250 Olneys Rd Petersburg, NY 12138

Bankruptcy Case 12-11532-1-rel Overview: "The case of Tammy L Gundrum in Petersburg, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tammy L Gundrum — New York, 12-11532-1


ᐅ Michael A Hafner, New York

Address: 106 Church Hollow Rd Petersburg, NY 12138

Brief Overview of Bankruptcy Case 12-11564-1-rel: "In Petersburg, NY, Michael A Hafner filed for Chapter 7 bankruptcy in June 2012. This case, involving liquidating assets to pay off debts, was resolved by Oct 5, 2012."
Michael A Hafner — New York, 12-11564-1


ᐅ Jathniel Hodgeman, New York

Address: 23 Church Hollow Rd Apt B Petersburg, NY 12138-3100

Bankruptcy Case 15-10873-1-rel Overview: "Jathniel Hodgeman's Chapter 7 bankruptcy, filed in Petersburg, NY in 2015-04-24, led to asset liquidation, with the case closing in 07/23/2015."
Jathniel Hodgeman — New York, 15-10873-1


ᐅ Ii Dennis Honiker, New York

Address: 134 Varville Rd Petersburg, NY 12138

Concise Description of Bankruptcy Case 10-12685-1-rel7: "Ii Dennis Honiker's Chapter 7 bankruptcy, filed in Petersburg, NY in July 19, 2010, led to asset liquidation, with the case closing in November 2010."
Ii Dennis Honiker — New York, 10-12685-1


ᐅ Bette Hotaling, New York

Address: 1477 Plank Rd Petersburg, NY 12138

Concise Description of Bankruptcy Case 11-12070-1-rel7: "Bette Hotaling's bankruptcy, initiated in 2011-06-29 and concluded by 10/22/2011 in Petersburg, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bette Hotaling — New York, 11-12070-1


ᐅ Jason Michael Hurd, New York

Address: 100 Taconic Lake Rd Petersburg, NY 12138

Bankruptcy Case 13-11657-1-rel Overview: "Petersburg, NY resident Jason Michael Hurd's 2013-06-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-04."
Jason Michael Hurd — New York, 13-11657-1


ᐅ Brian Keith Jesmain, New York

Address: 363 Babcock Lake Rd Petersburg, NY 12138

Brief Overview of Bankruptcy Case 12-11232-1-rel: "In a Chapter 7 bankruptcy case, Brian Keith Jesmain from Petersburg, NY, saw their proceedings start in May 7, 2012 and complete by 08.30.2012, involving asset liquidation."
Brian Keith Jesmain — New York, 12-11232-1


ᐅ Ronald E Jewett, New York

Address: 398 Dyken Pond Rd Petersburg, NY 12138

Bankruptcy Case 12-11233-1-rel Summary: "Petersburg, NY resident Ronald E Jewett's 2012-05-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 30, 2012."
Ronald E Jewett — New York, 12-11233-1


ᐅ Susan M King, New York

Address: 874 Fifty Six Rd Petersburg, NY 12138

Snapshot of U.S. Bankruptcy Proceeding Case 12-10421-1-rel: "Susan M King's Chapter 7 bankruptcy, filed in Petersburg, NY in 02.20.2012, led to asset liquidation, with the case closing in June 14, 2012."
Susan M King — New York, 12-10421-1


ᐅ Jessica Elaine Mariani, New York

Address: 52 Dutch Church Rd Petersburg, NY 12138-2101

Bankruptcy Case 16-10376-1-rel Summary: "Jessica Elaine Mariani's Chapter 7 bankruptcy, filed in Petersburg, NY in March 2016, led to asset liquidation, with the case closing in 06.02.2016."
Jessica Elaine Mariani — New York, 16-10376-1


ᐅ Nicholas J Marro, New York

Address: 52 Dutch Church Rd Petersburg, NY 12138

Bankruptcy Case 13-11537-1-rel Summary: "In Petersburg, NY, Nicholas J Marro filed for Chapter 7 bankruptcy in 06/14/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-20."
Nicholas J Marro — New York, 13-11537-1


ᐅ Cynthia G Mars, New York

Address: 49 Toad Point Rd Petersburg, NY 12138-4308

Bankruptcy Case 07-13111-1-rel Summary: "Cynthia G Mars, a resident of Petersburg, NY, entered a Chapter 13 bankruptcy plan in November 14, 2007, culminating in its successful completion by September 2013."
Cynthia G Mars — New York, 07-13111-1


ᐅ Joseph Marshall, New York

Address: 415 Babcock Lake Rd Petersburg, NY 12138

Concise Description of Bankruptcy Case 12-10514-1-rel7: "In a Chapter 7 bankruptcy case, Joseph Marshall from Petersburg, NY, saw their proceedings start in February 2012 and complete by 2012-06-23, involving asset liquidation."
Joseph Marshall — New York, 12-10514-1


ᐅ Angella S Matte, New York

Address: 280 Indian Massacre Rd Petersburg, NY 12138

Snapshot of U.S. Bankruptcy Proceeding Case 11-10561-1-rel: "In Petersburg, NY, Angella S Matte filed for Chapter 7 bankruptcy in February 28, 2011. This case, involving liquidating assets to pay off debts, was resolved by June 23, 2011."
Angella S Matte — New York, 11-10561-1


ᐅ Charles W Minkler, New York

Address: PO Box 93 Petersburg, NY 12138-0093

Bankruptcy Case 15-10353-1-rel Overview: "The bankruptcy filing by Charles W Minkler, undertaken in 2015-02-27 in Petersburg, NY under Chapter 7, concluded with discharge in 2015-05-28 after liquidating assets."
Charles W Minkler — New York, 15-10353-1


ᐅ Cynthia N Minkler, New York

Address: PO Box 93 Petersburg, NY 12138-0093

Brief Overview of Bankruptcy Case 15-10353-1-rel: "The bankruptcy record of Cynthia N Minkler from Petersburg, NY, shows a Chapter 7 case filed in February 2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 28, 2015."
Cynthia N Minkler — New York, 15-10353-1


ᐅ Kevin J Phillips, New York

Address: 91 Phillips Rd Petersburg, NY 12138

Brief Overview of Bankruptcy Case 11-12212-1-rel: "Kevin J Phillips's Chapter 7 bankruptcy, filed in Petersburg, NY in Jul 12, 2011, led to asset liquidation, with the case closing in November 4, 2011."
Kevin J Phillips — New York, 11-12212-1


ᐅ Todd Edward Squires, New York

Address: 125 Green Hollow Rd Petersburg, NY 12138-2524

Concise Description of Bankruptcy Case 14-10394-1-rel7: "In a Chapter 7 bankruptcy case, Todd Edward Squires from Petersburg, NY, saw his proceedings start in February 28, 2014 and complete by May 29, 2014, involving asset liquidation."
Todd Edward Squires — New York, 14-10394-1


ᐅ Jr Berniss Taft, New York

Address: 50 Fox Hollow Rd Petersburg, NY 12138

Concise Description of Bankruptcy Case 10-13440-1-rel7: "The bankruptcy filing by Jr Berniss Taft, undertaken in 09/16/2010 in Petersburg, NY under Chapter 7, concluded with discharge in 12.08.2010 after liquidating assets."
Jr Berniss Taft — New York, 10-13440-1


ᐅ Weirich Maria Tedeschi, New York

Address: 392 State Route 346 Petersburg, NY 12138

Concise Description of Bankruptcy Case 09-14839-1-rel7: "In Petersburg, NY, Weirich Maria Tedeschi filed for Chapter 7 bankruptcy in Dec 30, 2009. This case, involving liquidating assets to pay off debts, was resolved by April 12, 2010."
Weirich Maria Tedeschi — New York, 09-14839-1


ᐅ Nancy M Wilkinson, New York

Address: 15 Shingle Hollow Rd Petersburg, NY 12138

Snapshot of U.S. Bankruptcy Proceeding Case 11-12059-1-rel: "In a Chapter 7 bankruptcy case, Nancy M Wilkinson from Petersburg, NY, saw her proceedings start in 2011-06-28 and complete by October 2011, involving asset liquidation."
Nancy M Wilkinson — New York, 11-12059-1


ᐅ James J Young, New York

Address: 19105 State Route 22 Petersburg, NY 12138

Brief Overview of Bankruptcy Case 13-11697-1-rel: "The case of James J Young in Petersburg, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James J Young — New York, 13-11697-1