personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Port Leyden, 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 Michelle A Baker, New York

Address: 2694 State Route 12 Port Leyden, NY 13433-2406

Brief Overview of Bankruptcy Case 15-60915-6-dd: "In Port Leyden, NY, Michelle A Baker filed for Chapter 7 bankruptcy in June 17, 2015. This case, involving liquidating assets to pay off debts, was resolved by 09.15.2015."
Michelle A Baker — New York, 15-60915-6-dd


ᐅ Melissa S Baxter, New York

Address: 7338 Wildcat Rd Port Leyden, NY 13433-2423

Snapshot of U.S. Bankruptcy Proceeding Case 16-60636-6-dd: "Melissa S Baxter's Chapter 7 bankruptcy, filed in Port Leyden, NY in April 30, 2016, led to asset liquidation, with the case closing in 2016-07-29."
Melissa S Baxter — New York, 16-60636-6-dd


ᐅ Paul W Baxter, New York

Address: 7338 Wildcat Rd Port Leyden, NY 13433-2423

Concise Description of Bankruptcy Case 16-60636-6-dd7: "In Port Leyden, NY, Paul W Baxter filed for Chapter 7 bankruptcy in April 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-07-29."
Paul W Baxter — New York, 16-60636-6-dd


ᐅ Jason D Biro, New York

Address: 3422 Pearl St Port Leyden, NY 13433

Brief Overview of Bankruptcy Case 13-60897-6-dd: "Jason D Biro's Chapter 7 bankruptcy, filed in Port Leyden, NY in 05/22/2013, led to asset liquidation, with the case closing in August 2013."
Jason D Biro — New York, 13-60897-6-dd


ᐅ Jeffrey B Caillier, New York

Address: 3304 River Rd # B Port Leyden, NY 13433-2600

Snapshot of U.S. Bankruptcy Proceeding Case 15-60276-6-dd: "Jeffrey B Caillier's Chapter 7 bankruptcy, filed in Port Leyden, NY in Mar 5, 2015, led to asset liquidation, with the case closing in 2015-06-03."
Jeffrey B Caillier — New York, 15-60276-6-dd


ᐅ Roxanne L Caillier, New York

Address: 3304 River Rd # B Port Leyden, NY 13433-2600

Bankruptcy Case 15-60276-6-dd Overview: "The bankruptcy record of Roxanne L Caillier from Port Leyden, NY, shows a Chapter 7 case filed in 2015-03-05. In this process, assets were liquidated to settle debts, and the case was discharged in 06.03.2015."
Roxanne L Caillier — New York, 15-60276-6-dd


ᐅ Robert Campbell, New York

Address: 3733 Hunkins Rd Port Leyden, NY 13433-1807

Snapshot of U.S. Bankruptcy Proceeding Case 14-62009-6-dd: "Robert Campbell's Chapter 7 bankruptcy, filed in Port Leyden, NY in Dec 30, 2014, led to asset liquidation, with the case closing in 03.30.2015."
Robert Campbell — New York, 14-62009-6-dd


ᐅ Robert D Dunaway, New York

Address: 3631 River Rd Port Leyden, NY 13433

Snapshot of U.S. Bankruptcy Proceeding Case 11-61938-6-dd: "In Port Leyden, NY, Robert D Dunaway filed for Chapter 7 bankruptcy in Sep 14, 2011. This case, involving liquidating assets to pay off debts, was resolved by Dec 13, 2011."
Robert D Dunaway — New York, 11-61938-6-dd


ᐅ Margaret Rose Fowler, New York

Address: 2511 State Route 12 Port Leyden, NY 13433

Snapshot of U.S. Bankruptcy Proceeding Case 12-61132-6-dd: "Port Leyden, NY resident Margaret Rose Fowler's 06/13/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2012."
Margaret Rose Fowler — New York, 12-61132-6-dd


ᐅ Somer Lisa Guillemette, New York

Address: 3419 N South Rd Port Leyden, NY 13433-1906

Brief Overview of Bankruptcy Case 2014-60470-6-dd: "The case of Somer Lisa Guillemette in Port Leyden, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Somer Lisa Guillemette — New York, 2014-60470-6-dd


ᐅ Mercine E Herman, New York

Address: 3581 Kelpytown Rd Port Leyden, NY 13433-2506

Bankruptcy Case 14-60779-6-dd Summary: "The bankruptcy filing by Mercine E Herman, undertaken in May 2014 in Port Leyden, NY under Chapter 7, concluded with discharge in August 2014 after liquidating assets."
Mercine E Herman — New York, 14-60779-6-dd


ᐅ Mercine E Herman, New York

Address: 3581 Kelpytown Rd Port Leyden, NY 13433-2506

Bankruptcy Case 2014-60779-6-dd Summary: "Port Leyden, NY resident Mercine E Herman's May 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 7, 2014."
Mercine E Herman — New York, 2014-60779-6-dd


ᐅ Pamela J Hoskins, New York

Address: 6615 Buneo Rd Port Leyden, NY 13433

Concise Description of Bankruptcy Case 11-60820-6-dd7: "In Port Leyden, NY, Pamela J Hoskins filed for Chapter 7 bankruptcy in 2011-04-19. This case, involving liquidating assets to pay off debts, was resolved by 08.12.2011."
Pamela J Hoskins — New York, 11-60820-6-dd


ᐅ Allen C Kittleman, New York

Address: PO Box 606 Port Leyden, NY 13433

Brief Overview of Bankruptcy Case 13-60176-6-dd: "In a Chapter 7 bankruptcy case, Allen C Kittleman from Port Leyden, NY, saw their proceedings start in Feb 6, 2013 and complete by 2013-05-15, involving asset liquidation."
Allen C Kittleman — New York, 13-60176-6-dd


ᐅ James Edward Mccauley, New York

Address: PO Box 330 Port Leyden, NY 13433

Snapshot of U.S. Bankruptcy Proceeding Case 12-61984-6-dd: "James Edward Mccauley's Chapter 7 bankruptcy, filed in Port Leyden, NY in October 2012, led to asset liquidation, with the case closing in February 1, 2013."
James Edward Mccauley — New York, 12-61984-6-dd


ᐅ Sr Elwood E Mcdougall, New York

Address: 3505 River Rd Port Leyden, NY 13433

Brief Overview of Bankruptcy Case 13-61240-6-dd: "The bankruptcy filing by Sr Elwood E Mcdougall, undertaken in July 26, 2013 in Port Leyden, NY under Chapter 7, concluded with discharge in 2013-11-01 after liquidating assets."
Sr Elwood E Mcdougall — New York, 13-61240-6-dd


ᐅ Michelle C Millard, New York

Address: PO Box 65 Port Leyden, NY 13433-0065

Concise Description of Bankruptcy Case 16-60303-6-dd7: "Michelle C Millard's bankruptcy, initiated in Mar 9, 2016 and concluded by June 2016 in Port Leyden, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle C Millard — New York, 16-60303-6-dd


ᐅ Brian R Millick, New York

Address: 6746 Rugg Rd Port Leyden, NY 13433

Snapshot of U.S. Bankruptcy Proceeding Case 11-61181-6-dd: "In Port Leyden, NY, Brian R Millick filed for Chapter 7 bankruptcy in May 27, 2011. This case, involving liquidating assets to pay off debts, was resolved by 08/23/2011."
Brian R Millick — New York, 11-61181-6-dd


ᐅ Tammie M Still, New York

Address: PO Box 293 Port Leyden, NY 13433-0293

Brief Overview of Bankruptcy Case 14-61495-6-dd: "Tammie M Still's bankruptcy, initiated in Sep 17, 2014 and concluded by 12/16/2014 in Port Leyden, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tammie M Still — New York, 14-61495-6-dd


ᐅ Lucas D Szablewski, New York

Address: 7356 Wildcat Rd Port Leyden, NY 13433

Bankruptcy Case 13-61799-6-dd Overview: "Port Leyden, NY resident Lucas D Szablewski's October 31, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.06.2014."
Lucas D Szablewski — New York, 13-61799-6-dd


ᐅ Justin L Westcott, New York

Address: PO Box 593 Port Leyden, NY 13433

Concise Description of Bankruptcy Case 12-61184-6-dd7: "In Port Leyden, NY, Justin L Westcott filed for Chapter 7 bankruptcy in 2012-06-21. This case, involving liquidating assets to pay off debts, was resolved by October 2012."
Justin L Westcott — New York, 12-61184-6-dd