personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Port Crane, 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 Gary Barkman, New York

Address: 780 State Route 369 Lot 20 Port Crane, NY 13833

Concise Description of Bankruptcy Case 10-62523-6-dd7: "Port Crane, NY resident Gary Barkman's 09/21/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.20.2010."
Gary Barkman — New York, 10-62523-6-dd


ᐅ Mel Randy Barvinchak, New York

Address: 22 Port St Port Crane, NY 13833

Concise Description of Bankruptcy Case 11-62417-6-dd7: "The bankruptcy filing by Mel Randy Barvinchak, undertaken in November 29, 2011 in Port Crane, NY under Chapter 7, concluded with discharge in 2012-03-23 after liquidating assets."
Mel Randy Barvinchak — New York, 11-62417-6-dd


ᐅ Jennifer I Beardsley, New York

Address: 761 State Route 369 Lot 130 Port Crane, NY 13833

Bankruptcy Case 11-60502-6-dd Overview: "The bankruptcy record of Jennifer I Beardsley from Port Crane, NY, shows a Chapter 7 case filed in 2011-03-18. In this process, assets were liquidated to settle debts, and the case was discharged in 07.11.2011."
Jennifer I Beardsley — New York, 11-60502-6-dd


ᐅ William F Black, New York

Address: 562 Ballyhack Rd Port Crane, NY 13833-1626

Brief Overview of Bankruptcy Case 2014-60633-6-dd: "The case of William F Black in Port Crane, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William F Black — New York, 2014-60633-6-dd


ᐅ Mariah A C Brown, New York

Address: 257 Walling Rd Port Crane, NY 13833-1318

Concise Description of Bankruptcy Case 15-60808-6-dd7: "In Port Crane, NY, Mariah A C Brown filed for Chapter 7 bankruptcy in May 29, 2015. This case, involving liquidating assets to pay off debts, was resolved by Aug 27, 2015."
Mariah A C Brown — New York, 15-60808-6-dd


ᐅ Steven D Brown, New York

Address: 257 Walling Rd Port Crane, NY 13833-1318

Snapshot of U.S. Bankruptcy Proceeding Case 15-60808-6-dd: "Steven D Brown's bankruptcy, initiated in 2015-05-29 and concluded by August 2015 in Port Crane, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven D Brown — New York, 15-60808-6-dd


ᐅ Sally Marie Carr, New York

Address: PO Box 116 Port Crane, NY 13833-0116

Concise Description of Bankruptcy Case 16-60351-6-dd7: "Port Crane, NY resident Sally Marie Carr's March 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/14/2016."
Sally Marie Carr — New York, 16-60351-6-dd


ᐅ Trisa M Denny, New York

Address: 401 State Route 7 Port Crane, NY 13833-2107

Bankruptcy Case 16-60142-6-dd Overview: "The bankruptcy filing by Trisa M Denny, undertaken in Feb 4, 2016 in Port Crane, NY under Chapter 7, concluded with discharge in May 4, 2016 after liquidating assets."
Trisa M Denny — New York, 16-60142-6-dd


ᐅ Cinthea Dutcher, New York

Address: 183 Pleasant Hill Rd Port Crane, NY 13833

Concise Description of Bankruptcy Case 10-61044-6-dd7: "The bankruptcy filing by Cinthea Dutcher, undertaken in April 17, 2010 in Port Crane, NY under Chapter 7, concluded with discharge in Jul 19, 2010 after liquidating assets."
Cinthea Dutcher — New York, 10-61044-6-dd


ᐅ Jamie Lynn Erceg, New York

Address: 340 Ganoungtown Rd Port Crane, NY 13833-1023

Concise Description of Bankruptcy Case 2014-60608-6-dd7: "The bankruptcy filing by Jamie Lynn Erceg, undertaken in Apr 11, 2014 in Port Crane, NY under Chapter 7, concluded with discharge in 07.10.2014 after liquidating assets."
Jamie Lynn Erceg — New York, 2014-60608-6-dd


ᐅ Robert L Ford, New York

Address: 166 State Route 7 Port Crane, NY 13833-2012

Concise Description of Bankruptcy Case 15-61531-6-dd7: "The bankruptcy record of Robert L Ford from Port Crane, NY, shows a Chapter 7 case filed in 10/28/2015. In this process, assets were liquidated to settle debts, and the case was discharged in January 2016."
Robert L Ford — New York, 15-61531-6-dd


ᐅ James J Fox, New York

Address: 377 Route 369 Port Crane, NY 13833

Brief Overview of Bankruptcy Case 14-61778-6-dd: "The bankruptcy record of James J Fox from Port Crane, NY, shows a Chapter 7 case filed in October 31, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-29."
James J Fox — New York, 14-61778-6-dd


ᐅ Holly M French, New York

Address: 31 Quinn Hill Rd Port Crane, NY 13833

Bankruptcy Case 11-62580-6-dd Summary: "Holly M French's Chapter 7 bankruptcy, filed in Port Crane, NY in 12/22/2011, led to asset liquidation, with the case closing in Apr 15, 2012."
Holly M French — New York, 11-62580-6-dd


ᐅ Jeffrey A Gonz, New York

Address: 50 Fenner Hill Rd Apt 1 Port Crane, NY 13833-1413

Snapshot of U.S. Bankruptcy Proceeding Case 14-61512-6-dd: "Jeffrey A Gonz's bankruptcy, initiated in 09.19.2014 and concluded by Dec 18, 2014 in Port Crane, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey A Gonz — New York, 14-61512-6-dd


ᐅ Patricia M Gonz, New York

Address: 9 Port St Port Crane, NY 13833-1526

Bankruptcy Case 14-61512-6-dd Summary: "Patricia M Gonz's Chapter 7 bankruptcy, filed in Port Crane, NY in 09.19.2014, led to asset liquidation, with the case closing in 12.18.2014."
Patricia M Gonz — New York, 14-61512-6-dd


ᐅ Matthew Gregory, New York

Address: 426 State Route 369 # B Port Crane, NY 13833

Bankruptcy Case 5:10-bk-09925-RNO Summary: "Matthew Gregory's Chapter 7 bankruptcy, filed in Port Crane, NY in Dec 9, 2010, led to asset liquidation, with the case closing in 2011-04-03."
Matthew Gregory — New York, 5:10-bk-09925


ᐅ Mary Halupke, New York

Address: 780 State Route 369 Lot 25 Port Crane, NY 13833

Concise Description of Bankruptcy Case 10-61700-6-dd7: "Mary Halupke's bankruptcy, initiated in 06/21/2010 and concluded by 2010-09-27 in Port Crane, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Halupke — New York, 10-61700-6-dd


ᐅ Christopher M Hartmann, New York

Address: 16 Dumas Hill Rd Port Crane, NY 13833-1636

Concise Description of Bankruptcy Case 15-60374-6-dd7: "The case of Christopher M Hartmann in Port Crane, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher M Hartmann — New York, 15-60374-6-dd


ᐅ Jr Kenneth Hayes, New York

Address: 780 State Route 369 Lot 52 Port Crane, NY 13833

Snapshot of U.S. Bankruptcy Proceeding Case 10-61696-6-dd: "Jr Kenneth Hayes's Chapter 7 bankruptcy, filed in Port Crane, NY in 2010-06-19, led to asset liquidation, with the case closing in 10.12.2010."
Jr Kenneth Hayes — New York, 10-61696-6-dd


ᐅ Lopez Kelly Ann Hibbard, New York

Address: 780 State Route 369 Port Crane, NY 13833-1039

Concise Description of Bankruptcy Case 14-61940-6-dd7: "In a Chapter 7 bankruptcy case, Lopez Kelly Ann Hibbard from Port Crane, NY, saw her proceedings start in December 15, 2014 and complete by Mar 15, 2015, involving asset liquidation."
Lopez Kelly Ann Hibbard — New York, 14-61940-6-dd


ᐅ Brandy S Hubbard, New York

Address: 10 Beartown Rd Port Crane, NY 13833-1101

Bankruptcy Case 15-60046-6-dd Summary: "Brandy S Hubbard's Chapter 7 bankruptcy, filed in Port Crane, NY in 2015-01-15, led to asset liquidation, with the case closing in April 15, 2015."
Brandy S Hubbard — New York, 15-60046-6-dd


ᐅ Dennis E Johnson, New York

Address: 190 Dilly Rd Port Crane, NY 13833

Bankruptcy Case 11-60478-6-dd Summary: "In a Chapter 7 bankruptcy case, Dennis E Johnson from Port Crane, NY, saw their proceedings start in 2011-03-16 and complete by 2011-07-09, involving asset liquidation."
Dennis E Johnson — New York, 11-60478-6-dd


ᐅ Lindsay A Kociuba, New York

Address: 86 Hawkins Hill Rd Port Crane, NY 13833

Concise Description of Bankruptcy Case 13-61530-6-dd7: "The bankruptcy record of Lindsay A Kociuba from Port Crane, NY, shows a Chapter 7 case filed in 09/17/2013. In this process, assets were liquidated to settle debts, and the case was discharged in December 24, 2013."
Lindsay A Kociuba — New York, 13-61530-6-dd


ᐅ David Wesley Layman, New York

Address: 786 State Route 369 Port Crane, NY 13833-1003

Bankruptcy Case 14-61942-6-dd Overview: "David Wesley Layman's bankruptcy, initiated in 12.15.2014 and concluded by March 2015 in Port Crane, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Wesley Layman — New York, 14-61942-6-dd


ᐅ Ronald T Leo, New York

Address: 281 Monkey Run Rd Port Crane, NY 13833

Concise Description of Bankruptcy Case 12-61907-6-dd7: "The bankruptcy record of Ronald T Leo from Port Crane, NY, shows a Chapter 7 case filed in 2012-10-12. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-18."
Ronald T Leo — New York, 12-61907-6-dd


ᐅ Hillary Lindow, New York

Address: 450 State Route 369 Lot 7 Port Crane, NY 13833-1400

Bankruptcy Case 16-60623-6-dd Overview: "Hillary Lindow's Chapter 7 bankruptcy, filed in Port Crane, NY in 2016-04-28, led to asset liquidation, with the case closing in Jul 27, 2016."
Hillary Lindow — New York, 16-60623-6-dd


ᐅ Justin Lindow, New York

Address: 450 State Route 369 Lot 7 Port Crane, NY 13833-1400

Bankruptcy Case 16-60623-6-dd Overview: "The bankruptcy filing by Justin Lindow, undertaken in Apr 28, 2016 in Port Crane, NY under Chapter 7, concluded with discharge in 07/27/2016 after liquidating assets."
Justin Lindow — New York, 16-60623-6-dd


ᐅ Reeve Longcoy, New York

Address: 442 Ballyhack Rd Port Crane, NY 13833

Bankruptcy Case 10-63123-6-dd Overview: "In Port Crane, NY, Reeve Longcoy filed for Chapter 7 bankruptcy in December 2010. This case, involving liquidating assets to pay off debts, was resolved by 03.26.2011."
Reeve Longcoy — New York, 10-63123-6-dd


ᐅ Jr Harold Marshfiled, New York

Address: 940 Nowlan Rd Lot 39 Port Crane, NY 13833

Brief Overview of Bankruptcy Case 13-61921-6-dd: "Port Crane, NY resident Jr Harold Marshfiled's Nov 26, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.04.2014."
Jr Harold Marshfiled — New York, 13-61921-6-dd


ᐅ Michael Maslar, New York

Address: 147 Beartown Rd Port Crane, NY 13833

Bankruptcy Case 13-61571-6-dd Overview: "Michael Maslar's bankruptcy, initiated in September 2013 and concluded by 01/02/2014 in Port Crane, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Maslar — New York, 13-61571-6-dd


ᐅ Donna L Molligi, New York

Address: 955 Beartown Rd Port Crane, NY 13833-1334

Bankruptcy Case 16-60105-6-dd Summary: "Port Crane, NY resident Donna L Molligi's January 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2016."
Donna L Molligi — New York, 16-60105-6-dd


ᐅ William F Molligi, New York

Address: 955 Beartown Rd Port Crane, NY 13833-1334

Brief Overview of Bankruptcy Case 16-60105-6-dd: "In Port Crane, NY, William F Molligi filed for Chapter 7 bankruptcy in January 2016. This case, involving liquidating assets to pay off debts, was resolved by 04.27.2016."
William F Molligi — New York, 16-60105-6-dd


ᐅ Laurie M Moore, New York

Address: 389 Allen Rd Port Crane, NY 13833

Brief Overview of Bankruptcy Case 11-30685-5-mcr: "The bankruptcy filing by Laurie M Moore, undertaken in Mar 30, 2011 in Port Crane, NY under Chapter 7, concluded with discharge in 07.23.2011 after liquidating assets."
Laurie M Moore — New York, 11-30685-5


ᐅ Lopez Alex Michael Obregon, New York

Address: 780 State Route 369 Port Crane, NY 13833-1039

Brief Overview of Bankruptcy Case 14-61940-6-dd: "The bankruptcy record of Lopez Alex Michael Obregon from Port Crane, NY, shows a Chapter 7 case filed in 2014-12-15. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 15, 2015."
Lopez Alex Michael Obregon — New York, 14-61940-6-dd


ᐅ Robert Oppici, New York

Address: 33 Park St Port Crane, NY 13833

Snapshot of U.S. Bankruptcy Proceeding Case 10-60986-6-dd: "In a Chapter 7 bankruptcy case, Robert Oppici from Port Crane, NY, saw their proceedings start in 2010-04-14 and complete by July 2010, involving asset liquidation."
Robert Oppici — New York, 10-60986-6-dd


ᐅ Heather Orton, New York

Address: 752 Ballyhack Rd Port Crane, NY 13833

Brief Overview of Bankruptcy Case 10-62906-6-dd: "The bankruptcy filing by Heather Orton, undertaken in Nov 3, 2010 in Port Crane, NY under Chapter 7, concluded with discharge in February 7, 2011 after liquidating assets."
Heather Orton — New York, 10-62906-6-dd


ᐅ Nathanael Lou Ostrander, New York

Address: 434 State Route 369 Lot 5 Port Crane, NY 13833

Concise Description of Bankruptcy Case 12-61257-6-dd7: "In a Chapter 7 bankruptcy case, Nathanael Lou Ostrander from Port Crane, NY, saw his proceedings start in 06.29.2012 and complete by 2012-09-24, involving asset liquidation."
Nathanael Lou Ostrander — New York, 12-61257-6-dd


ᐅ Harold Parks, New York

Address: 207 Palmer Hill Rd Port Crane, NY 13833

Snapshot of U.S. Bankruptcy Proceeding Case 10-60667-6-dd: "Harold Parks's bankruptcy, initiated in 2010-03-19 and concluded by 06/21/2010 in Port Crane, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Harold Parks — New York, 10-60667-6-dd


ᐅ Kathy Paugh, New York

Address: 1387 State Route 7 Port Crane, NY 13833

Bankruptcy Case 09-62968-6-dd Overview: "The bankruptcy record of Kathy Paugh from Port Crane, NY, shows a Chapter 7 case filed in 2009-10-23. In this process, assets were liquidated to settle debts, and the case was discharged in January 29, 2010."
Kathy Paugh — New York, 09-62968-6-dd


ᐅ Jr James Popeck, New York

Address: 419 Ballyhack Rd Port Crane, NY 13833

Snapshot of U.S. Bankruptcy Proceeding Case 10-60252-6-dd: "Jr James Popeck's bankruptcy, initiated in February 5, 2010 and concluded by May 2010 in Port Crane, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr James Popeck — New York, 10-60252-6-dd


ᐅ Jason Rayno, New York

Address: 42 Pleasant Valley Rd Port Crane, NY 13833

Snapshot of U.S. Bankruptcy Proceeding Case 10-62446-6-dd: "Port Crane, NY resident Jason Rayno's Sep 13, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-06."
Jason Rayno — New York, 10-62446-6-dd


ᐅ Karen Ann Reynolds, New York

Address: 688 Beartown Rd Port Crane, NY 13833-1205

Concise Description of Bankruptcy Case 15-60683-6-dd7: "Port Crane, NY resident Karen Ann Reynolds's 2015-05-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-05."
Karen Ann Reynolds — New York, 15-60683-6-dd


ᐅ Paul Marcus Reynolds, New York

Address: 688 Beartown Rd Port Crane, NY 13833-1205

Snapshot of U.S. Bankruptcy Proceeding Case 15-60683-6-dd: "Paul Marcus Reynolds's Chapter 7 bankruptcy, filed in Port Crane, NY in May 7, 2015, led to asset liquidation, with the case closing in 2015-08-05."
Paul Marcus Reynolds — New York, 15-60683-6-dd


ᐅ Franklin Sager, New York

Address: 19 Rogers Rd Port Crane, NY 13833

Brief Overview of Bankruptcy Case 11-62555-6-dd: "In a Chapter 7 bankruptcy case, Franklin Sager from Port Crane, NY, saw his proceedings start in 2011-12-19 and complete by April 2012, involving asset liquidation."
Franklin Sager — New York, 11-62555-6-dd


ᐅ Lisa Spence, New York

Address: 6 Port St Port Crane, NY 13833

Bankruptcy Case 10-60458-6-dd Overview: "Port Crane, NY resident Lisa Spence's Mar 1, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-07."
Lisa Spence — New York, 10-60458-6-dd


ᐅ Thomas C Stanton, New York

Address: 284 Depot Hill Rd Port Crane, NY 13833

Bankruptcy Case 11-60701-6-dd Overview: "Thomas C Stanton's bankruptcy, initiated in April 6, 2011 and concluded by 07/30/2011 in Port Crane, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas C Stanton — New York, 11-60701-6-dd


ᐅ Amanda R Swartz, New York

Address: 6 Canal Street Port Crane, NY 13833

Bankruptcy Case 2014-60861-6-dd Summary: "The case of Amanda R Swartz in Port Crane, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amanda R Swartz — New York, 2014-60861-6-dd


ᐅ Sarah Vogel, New York

Address: 761 State Route 369 Lot 42 Port Crane, NY 13833

Bankruptcy Case 09-63221-6-dd Overview: "The bankruptcy filing by Sarah Vogel, undertaken in 11.17.2009 in Port Crane, NY under Chapter 7, concluded with discharge in 02/23/2010 after liquidating assets."
Sarah Vogel — New York, 09-63221-6-dd


ᐅ Catherine Warner, New York

Address: 58 Hawkins Hill Rd Port Crane, NY 13833

Bankruptcy Case 10-62908-6-dd Summary: "The bankruptcy filing by Catherine Warner, undertaken in 11.03.2010 in Port Crane, NY under Chapter 7, concluded with discharge in February 7, 2011 after liquidating assets."
Catherine Warner — New York, 10-62908-6-dd


ᐅ Christine M Whitman, New York

Address: 154 Ballyhack Rd Port Crane, NY 13833-1534

Brief Overview of Bankruptcy Case 16-60391-6-dd: "In a Chapter 7 bankruptcy case, Christine M Whitman from Port Crane, NY, saw her proceedings start in 03.23.2016 and complete by 06.21.2016, involving asset liquidation."
Christine M Whitman — New York, 16-60391-6-dd


ᐅ Ii Charles L Williams, New York

Address: 11 Lock St Port Crane, NY 13833

Bankruptcy Case 11-62355-6-dd Overview: "In Port Crane, NY, Ii Charles L Williams filed for Chapter 7 bankruptcy in Nov 14, 2011. This case, involving liquidating assets to pay off debts, was resolved by 02.13.2012."
Ii Charles L Williams — New York, 11-62355-6-dd