personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Philmont, 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 George William Alexander, New York

Address: PO Box 158 Philmont, NY 12565

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-16287: "In a Chapter 7 bankruptcy case, George William Alexander from Philmont, NY, saw his proceedings start in 11.11.2011 and complete by March 5, 2012, involving asset liquidation."
George William Alexander — New York, 1:11-bk-16287


ᐅ Richard W Avrigg, New York

Address: PO Box 255 Philmont, NY 12565

Concise Description of Bankruptcy Case 12-13008-1-rel7: "The bankruptcy filing by Richard W Avrigg, undertaken in 2012-11-19 in Philmont, NY under Chapter 7, concluded with discharge in 02.25.2013 after liquidating assets."
Richard W Avrigg — New York, 12-13008-1


ᐅ Tanya Blue, New York

Address: PO Box 173 Philmont, NY 12565-0173

Snapshot of U.S. Bankruptcy Proceeding Case 2014-11003-1-rel: "Tanya Blue's Chapter 7 bankruptcy, filed in Philmont, NY in May 2014, led to asset liquidation, with the case closing in 2014-07-31."
Tanya Blue — New York, 2014-11003-1


ᐅ Robert M Bower, New York

Address: PO Box 151 Philmont, NY 12565

Snapshot of U.S. Bankruptcy Proceeding Case 12-13181-1-rel: "The bankruptcy filing by Robert M Bower, undertaken in 2012-12-10 in Philmont, NY under Chapter 7, concluded with discharge in March 18, 2013 after liquidating assets."
Robert M Bower — New York, 12-13181-1


ᐅ Kendra Peterson Cumming, New York

Address: PO Box 415 Philmont, NY 12565-0415

Concise Description of Bankruptcy Case 15-406067: "In a Chapter 7 bankruptcy case, Kendra Peterson Cumming from Philmont, NY, saw her proceedings start in 02.25.2015 and complete by May 26, 2015, involving asset liquidation."
Kendra Peterson Cumming — New York, 15-40606


ᐅ Joan L Douglas, New York

Address: 191 Main St Apt 1 Philmont, NY 12565

Snapshot of U.S. Bankruptcy Proceeding Case 12-10316-1-rel: "Philmont, NY resident Joan L Douglas's 2012-02-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/04/2012."
Joan L Douglas — New York, 12-10316-1


ᐅ Jeremiah T Hamm, New York

Address: PO Box 378 Philmont, NY 12565-0378

Brief Overview of Bankruptcy Case 2014-10663-1-rel: "Jeremiah T Hamm's bankruptcy, initiated in 2014-03-27 and concluded by June 25, 2014 in Philmont, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeremiah T Hamm — New York, 2014-10663-1


ᐅ Robert D Mansfield, New York

Address: PO Box 1096 Philmont, NY 12565-8096

Bankruptcy Case 16-10247-1-rel Overview: "The bankruptcy record of Robert D Mansfield from Philmont, NY, shows a Chapter 7 case filed in February 23, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-05-23."
Robert D Mansfield — New York, 16-10247-1


ᐅ Voni D Miller, New York

Address: 70 Prospect St Philmont, NY 12565

Bankruptcy Case 14-12011-1-rel Overview: "Voni D Miller's bankruptcy, initiated in 09/15/2014 and concluded by 12.14.2014 in Philmont, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Voni D Miller — New York, 14-12011-1


ᐅ Susan Robertson, New York

Address: PO Box 932 Philmont, NY 12565

Bankruptcy Case 10-12541-1-rel Summary: "The bankruptcy record of Susan Robertson from Philmont, NY, shows a Chapter 7 case filed in July 6, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10.13.2010."
Susan Robertson — New York, 10-12541-1


ᐅ Donald Tutt, New York

Address: PO Box 495 Philmont, NY 12565

Brief Overview of Bankruptcy Case 10-12917-1-rel: "The bankruptcy filing by Donald Tutt, undertaken in 08.02.2010 in Philmont, NY under Chapter 7, concluded with discharge in 2010-11-25 after liquidating assets."
Donald Tutt — New York, 10-12917-1


ᐅ Mary C Wise, New York

Address: PO Box 474 Philmont, NY 12565-0474

Bankruptcy Case 15-11233-1-rel Overview: "The case of Mary C Wise in Philmont, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary C Wise — New York, 15-11233-1


ᐅ Jack Robert Wise, New York

Address: PO Box 474 Philmont, NY 12565-0474

Bankruptcy Case 15-11233-1-rel Summary: "Jack Robert Wise's Chapter 7 bankruptcy, filed in Philmont, NY in 06.08.2015, led to asset liquidation, with the case closing in 09.06.2015."
Jack Robert Wise — New York, 15-11233-1