personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Pine City, 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 Joshua J Allen, New York

Address: 11686A Kelly Hill Rd Pine City, NY 14871

Snapshot of U.S. Bankruptcy Proceeding Case 2-13-21533-PRW: "Joshua J Allen's Chapter 7 bankruptcy, filed in Pine City, NY in 2013-10-10, led to asset liquidation, with the case closing in 01/20/2014."
Joshua J Allen — New York, 2-13-21533


ᐅ Joseph D Altilio, New York

Address: 22 Hickory Ln Pine City, NY 14871

Brief Overview of Bankruptcy Case 2-11-20754-JCN: "In Pine City, NY, Joseph D Altilio filed for Chapter 7 bankruptcy in April 18, 2011. This case, involving liquidating assets to pay off debts, was resolved by July 2011."
Joseph D Altilio — New York, 2-11-20754


ᐅ James W Bailey, New York

Address: 25 Bird Creek Rd Pine City, NY 14871

Bankruptcy Case 2-12-21673-PRW Overview: "James W Bailey's bankruptcy, initiated in 10.22.2012 and concluded by 02/01/2013 in Pine City, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James W Bailey — New York, 2-12-21673


ᐅ Todd J Bennett, New York

Address: 11005 Sagetown Rd Pine City, NY 14871-9454

Bankruptcy Case 2-14-21187-PRW Summary: "The case of Todd J Bennett in Pine City, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Todd J Bennett — New York, 2-14-21187


ᐅ Manuela Bennett, New York

Address: 11005 Sagetown Rd Pine City, NY 14871-9454

Bankruptcy Case 2-14-21187-PRW Summary: "The bankruptcy filing by Manuela Bennett, undertaken in September 2014 in Pine City, NY under Chapter 7, concluded with discharge in December 21, 2014 after liquidating assets."
Manuela Bennett — New York, 2-14-21187


ᐅ Sr Ronald S Braster, New York

Address: 1691 Pennsylvania Ave Pine City, NY 14871

Snapshot of U.S. Bankruptcy Proceeding Case 2-13-21284-PRW: "Sr Ronald S Braster's Chapter 7 bankruptcy, filed in Pine City, NY in 2013-08-19, led to asset liquidation, with the case closing in 2013-11-29."
Sr Ronald S Braster — New York, 2-13-21284


ᐅ Constance P Cole, New York

Address: 225 Hendy Creek Rd Pine City, NY 14871-9760

Snapshot of U.S. Bankruptcy Proceeding Case 2-15-20599-PRW: "Pine City, NY resident Constance P Cole's 05.26.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 24, 2015."
Constance P Cole — New York, 2-15-20599


ᐅ Betsy J Connelly, New York

Address: 1533 Pennsylvania Ave Apt 1 Pine City, NY 14871

Snapshot of U.S. Bankruptcy Proceeding Case 2-11-22338-JCN: "In Pine City, NY, Betsy J Connelly filed for Chapter 7 bankruptcy in 12.20.2011. This case, involving liquidating assets to pay off debts, was resolved by April 2012."
Betsy J Connelly — New York, 2-11-22338


ᐅ Laura Copp, New York

Address: 11556 E Hill Rd Pine City, NY 14871

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-22506-JCN: "Laura Copp's bankruptcy, initiated in 2010-10-14 and concluded by 02/03/2011 in Pine City, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laura Copp — New York, 2-10-22506


ᐅ Tracy S Cornell, New York

Address: 1642 Pennsylvania Ave Pine City, NY 14871

Snapshot of U.S. Bankruptcy Proceeding Case 2-11-20083-JCN: "Tracy S Cornell's bankruptcy, initiated in 2011-01-23 and concluded by 2011-04-21 in Pine City, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tracy S Cornell — New York, 2-11-20083


ᐅ Michael Dellasala, New York

Address: 51 Crestview Dr E Pine City, NY 14871

Bankruptcy Case 2-10-22615-JCN Summary: "The bankruptcy record of Michael Dellasala from Pine City, NY, shows a Chapter 7 case filed in Oct 27, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02/16/2011."
Michael Dellasala — New York, 2-10-22615


ᐅ Phillip Hayes, New York

Address: 688 Sagetown Rd Pine City, NY 14871

Brief Overview of Bankruptcy Case 2-09-23252-JCN: "Pine City, NY resident Phillip Hayes's 2009-12-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.21.2010."
Phillip Hayes — New York, 2-09-23252


ᐅ Dolores A King, New York

Address: 41 Rolling Acres Rd Pine City, NY 14871-9009

Bankruptcy Case 2-15-20633-PRW Overview: "In Pine City, NY, Dolores A King filed for Chapter 7 bankruptcy in 06/02/2015. This case, involving liquidating assets to pay off debts, was resolved by August 31, 2015."
Dolores A King — New York, 2-15-20633


ᐅ Paul C King, New York

Address: 41 Rolling Acres Rd Pine City, NY 14871-9009

Brief Overview of Bankruptcy Case 2-15-20633-PRW: "In Pine City, NY, Paul C King filed for Chapter 7 bankruptcy in 06/02/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-31."
Paul C King — New York, 2-15-20633


ᐅ Bart D Kinner, New York

Address: 150 Bird Creek Rd Pine City, NY 14871

Concise Description of Bankruptcy Case 2-12-21786-PRW7: "The bankruptcy record of Bart D Kinner from Pine City, NY, shows a Chapter 7 case filed in 11/09/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-19."
Bart D Kinner — New York, 2-12-21786


ᐅ Michael Mccooey, New York

Address: 1 Summit Dr Pine City, NY 14871

Snapshot of U.S. Bankruptcy Proceeding Case 10-35582-cgm: "The bankruptcy filing by Michael Mccooey, undertaken in 03.03.2010 in Pine City, NY under Chapter 7, concluded with discharge in June 8, 2010 after liquidating assets."
Michael Mccooey — New York, 10-35582


ᐅ Justin Mills, New York

Address: 10 Brookline Ave Pine City, NY 14871

Brief Overview of Bankruptcy Case 2-10-20909-JCN: "Justin Mills's bankruptcy, initiated in 2010-04-19 and concluded by 07.22.2010 in Pine City, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Justin Mills — New York, 2-10-20909


ᐅ Sr William Peckham, New York

Address: 11588 Riley Hill Rd Pine City, NY 14871

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-22808-JCN: "Sr William Peckham's bankruptcy, initiated in 2010-11-22 and concluded by Feb 24, 2011 in Pine City, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr William Peckham — New York, 2-10-22808


ᐅ Brenda L Prins, New York

Address: 1548 Mount Zoar Rd Pine City, NY 14871

Concise Description of Bankruptcy Case 2-11-21229-JCN7: "Pine City, NY resident Brenda L Prins's June 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-12."
Brenda L Prins — New York, 2-11-21229


ᐅ Frances R Prins, New York

Address: 1704 Mount Zoar Rd Pine City, NY 14871

Bankruptcy Case 2-12-21930-PRW Summary: "Frances R Prins's bankruptcy, initiated in Dec 11, 2012 and concluded by March 2013 in Pine City, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frances R Prins — New York, 2-12-21930


ᐅ Kimberly J Rightmire, New York

Address: 1506 Pennsylvania Ave Pine City, NY 14871

Bankruptcy Case 2-11-20486-JCN Summary: "Kimberly J Rightmire's Chapter 7 bankruptcy, filed in Pine City, NY in March 2011, led to asset liquidation, with the case closing in Jul 12, 2011."
Kimberly J Rightmire — New York, 2-11-20486


ᐅ Michael S Shafer, New York

Address: 11443 State Line Rd Pine City, NY 14871-9442

Snapshot of U.S. Bankruptcy Proceeding Case 16-30802-5-mcr: "Michael S Shafer's Chapter 7 bankruptcy, filed in Pine City, NY in 2016-06-01, led to asset liquidation, with the case closing in 08.30.2016."
Michael S Shafer — New York, 16-30802-5


ᐅ Tracey Summers, New York

Address: 1794 Pennsylvania Ave Pine City, NY 14871

Bankruptcy Case 2-10-20488-JCN Summary: "Pine City, NY resident Tracey Summers's 03/12/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2, 2010."
Tracey Summers — New York, 2-10-20488


ᐅ Pamela Washburn, New York

Address: PO Box 386 Pine City, NY 14871

Snapshot of U.S. Bankruptcy Proceeding Case 2-09-22939-JCN: "Pamela Washburn's bankruptcy, initiated in November 2009 and concluded by February 2010 in Pine City, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pamela Washburn — New York, 2-09-22939


ᐅ Bruce E Wilber, New York

Address: 1419 Pennsylvania Ave Pine City, NY 14871

Concise Description of Bankruptcy Case 2-11-22184-JCN7: "Pine City, NY resident Bruce E Wilber's November 22, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/16/2012."
Bruce E Wilber — New York, 2-11-22184


ᐅ Donald Wojtyna, New York

Address: 438 Kinner Hill Rd Pine City, NY 14871

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-21319-JCN: "Donald Wojtyna's bankruptcy, initiated in 2010-05-27 and concluded by 09.16.2010 in Pine City, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald Wojtyna — New York, 2-10-21319


ᐅ Gregory S Woodcook, New York

Address: 1630 Pennsylvania Ave Pine City, NY 14871-9133

Bankruptcy Case 2-16-20695-PRW Summary: "In a Chapter 7 bankruptcy case, Gregory S Woodcook from Pine City, NY, saw their proceedings start in 06.14.2016 and complete by September 2016, involving asset liquidation."
Gregory S Woodcook — New York, 2-16-20695