personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Port Henry, 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 Mary Beeman, New York

Address: 5 Elizabeth St Port Henry, NY 12974

Concise Description of Bankruptcy Case 10-14022-1-rel7: "In a Chapter 7 bankruptcy case, Mary Beeman from Port Henry, NY, saw her proceedings start in 2010-10-29 and complete by Feb 9, 2011, involving asset liquidation."
Mary Beeman — New York, 10-14022-1


ᐅ Darlene F Burton, New York

Address: 16 Elizabeth St Port Henry, NY 12974-1203

Snapshot of U.S. Bankruptcy Proceeding Case 14-11196-1-rel: "Port Henry, NY resident Darlene F Burton's 05/30/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-28."
Darlene F Burton — New York, 14-11196-1


ᐅ Christa M Carter, New York

Address: 3243 Broad St Apt 7 Port Henry, NY 12974-1043

Bankruptcy Case 14-12766-1-rel Summary: "Christa M Carter's Chapter 7 bankruptcy, filed in Port Henry, NY in Dec 18, 2014, led to asset liquidation, with the case closing in 03/18/2015."
Christa M Carter — New York, 14-12766-1


ᐅ Norman Childs, New York

Address: 25 Jackson St Port Henry, NY 12974

Bankruptcy Case 10-12002-1-rel Overview: "In Port Henry, NY, Norman Childs filed for Chapter 7 bankruptcy in 2010-05-27. This case, involving liquidating assets to pay off debts, was resolved by September 2010."
Norman Childs — New York, 10-12002-1


ᐅ Chester A Douglass, New York

Address: 279 Lakeview Ave Port Henry, NY 12974-1612

Bankruptcy Case 2014-10882-1-rel Overview: "The case of Chester A Douglass in Port Henry, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chester A Douglass — New York, 2014-10882-1


ᐅ Eugene B Lafountain, New York

Address: 4318 Main St Apt 10 Port Henry, NY 12974-1327

Bankruptcy Case 14-10367-1-rel Summary: "The bankruptcy record of Eugene B Lafountain from Port Henry, NY, shows a Chapter 7 case filed in 02/26/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 05.27.2014."
Eugene B Lafountain — New York, 14-10367-1


ᐅ Deborah A Nesbitt, New York

Address: 42 College St Port Henry, NY 12974-1226

Brief Overview of Bankruptcy Case 15-11225-1-rel: "In Port Henry, NY, Deborah A Nesbitt filed for Chapter 7 bankruptcy in 2015-06-08. This case, involving liquidating assets to pay off debts, was resolved by 09/06/2015."
Deborah A Nesbitt — New York, 15-11225-1


ᐅ David Newell, New York

Address: 24 Rice Ln Port Henry, NY 12974

Bankruptcy Case 10-11201-1-rel Overview: "In a Chapter 7 bankruptcy case, David Newell from Port Henry, NY, saw his proceedings start in 2010-03-31 and complete by 07.19.2010, involving asset liquidation."
David Newell — New York, 10-11201-1


ᐅ Christine M Peters, New York

Address: 13 Lewald Ln Port Henry, NY 12974-1114

Snapshot of U.S. Bankruptcy Proceeding Case 14-12518-1-rel: "The case of Christine M Peters in Port Henry, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christine M Peters — New York, 14-12518-1


ᐅ Scott H Peters, New York

Address: 13 Lewald Ln Port Henry, NY 12974-1114

Bankruptcy Case 14-12518-1-rel Overview: "The bankruptcy filing by Scott H Peters, undertaken in 11.14.2014 in Port Henry, NY under Chapter 7, concluded with discharge in 2015-02-12 after liquidating assets."
Scott H Peters — New York, 14-12518-1


ᐅ Wayne Douglas Rice, New York

Address: 3 Prospect Ave Port Henry, NY 12974

Bankruptcy Case 13-11961-1-rel Summary: "The bankruptcy record of Wayne Douglas Rice from Port Henry, NY, shows a Chapter 7 case filed in 08.06.2013. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 12, 2013."
Wayne Douglas Rice — New York, 13-11961-1


ᐅ Mary F Sprague, New York

Address: PO Box 171 Port Henry, NY 12974

Snapshot of U.S. Bankruptcy Proceeding Case 13-12177-1-rel: "In Port Henry, NY, Mary F Sprague filed for Chapter 7 bankruptcy in 2013-08-30. This case, involving liquidating assets to pay off debts, was resolved by Dec 6, 2013."
Mary F Sprague — New York, 13-12177-1


ᐅ Eric Supernault, New York

Address: 49 Brook St Port Henry, NY 12974

Brief Overview of Bankruptcy Case 10-12010-1-rel: "The bankruptcy record of Eric Supernault from Port Henry, NY, shows a Chapter 7 case filed in 05/27/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-25."
Eric Supernault — New York, 10-12010-1


ᐅ John Trow, New York

Address: 28 Elizabeth St Port Henry, NY 12974

Bankruptcy Case 10-10358-1-rel Summary: "The bankruptcy filing by John Trow, undertaken in 2010-02-03 in Port Henry, NY under Chapter 7, concluded with discharge in May 12, 2010 after liquidating assets."
John Trow — New York, 10-10358-1


ᐅ Deborah A Trudell, New York

Address: 3243 Broad St Apt 1 Port Henry, NY 12974-1042

Brief Overview of Bankruptcy Case 07-10611-1-rel: "Filing for Chapter 13 bankruptcy in March 2007, Deborah A Trudell from Port Henry, NY, structured a repayment plan, achieving discharge in 2012-11-08."
Deborah A Trudell — New York, 07-10611-1


ᐅ Audra Whitcomb, New York

Address: 8 Spring St Port Henry, NY 12974

Snapshot of U.S. Bankruptcy Proceeding Case 10-13164-1-rel: "The case of Audra Whitcomb in Port Henry, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Audra Whitcomb — New York, 10-13164-1