personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Porter Corners, 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 Clark Almy, New York

Address: 119 Allen Rd Porter Corners, NY 12859

Bankruptcy Case 10-10247-1-rel Overview: "The bankruptcy record of Clark Almy from Porter Corners, NY, shows a Chapter 7 case filed in Jan 28, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 10, 2010."
Clark Almy — New York, 10-10247-1


ᐅ Mary Ellen Armstrong, New York

Address: 11 Atwell Rd Porter Corners, NY 12859

Concise Description of Bankruptcy Case 11-12269-1-rel7: "Porter Corners, NY resident Mary Ellen Armstrong's 07/15/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-12."
Mary Ellen Armstrong — New York, 11-12269-1


ᐅ Colleen T Barry, New York

Address: 6 Adirondack Ct Porter Corners, NY 12859-1728

Bankruptcy Case 16-11234-1-rel Summary: "The bankruptcy filing by Colleen T Barry, undertaken in July 7, 2016 in Porter Corners, NY under Chapter 7, concluded with discharge in October 5, 2016 after liquidating assets."
Colleen T Barry — New York, 16-11234-1


ᐅ Wendy T Bazara, New York

Address: 1206 N Creek Rd Porter Corners, NY 12859

Snapshot of U.S. Bankruptcy Proceeding Case 13-12806-1-rel: "Wendy T Bazara's Chapter 7 bankruptcy, filed in Porter Corners, NY in 11/19/2013, led to asset liquidation, with the case closing in February 2014."
Wendy T Bazara — New York, 13-12806-1


ᐅ Corinne L Bovee, New York

Address: 25 Holmes Rd Porter Corners, NY 12859

Bankruptcy Case 13-10870-1-rel Summary: "The bankruptcy record of Corinne L Bovee from Porter Corners, NY, shows a Chapter 7 case filed in April 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-15."
Corinne L Bovee — New York, 13-10870-1


ᐅ Jr John F Bovee, New York

Address: 25 Holmes Rd Porter Corners, NY 12859

Snapshot of U.S. Bankruptcy Proceeding Case 13-11611-1-rel: "In a Chapter 7 bankruptcy case, Jr John F Bovee from Porter Corners, NY, saw their proceedings start in 06.26.2013 and complete by Oct 2, 2013, involving asset liquidation."
Jr John F Bovee — New York, 13-11611-1


ᐅ Jr James D Bowen, New York

Address: 83 Allen Rd Porter Corners, NY 12859

Snapshot of U.S. Bankruptcy Proceeding Case 11-10501-1-rel: "Jr James D Bowen's Chapter 7 bankruptcy, filed in Porter Corners, NY in February 2011, led to asset liquidation, with the case closing in 06/20/2011."
Jr James D Bowen — New York, 11-10501-1


ᐅ Deborah C Brady, New York

Address: 25 Ormsbee Rd Porter Corners, NY 12859-1855

Bankruptcy Case 14-12386-1-rel Overview: "In Porter Corners, NY, Deborah C Brady filed for Chapter 7 bankruptcy in October 28, 2014. This case, involving liquidating assets to pay off debts, was resolved by 01.26.2015."
Deborah C Brady — New York, 14-12386-1


ᐅ Dennis K Brady, New York

Address: 25 Ormsbee Rd Porter Corners, NY 12859-1850

Concise Description of Bankruptcy Case 14-12386-1-rel7: "The bankruptcy filing by Dennis K Brady, undertaken in 10.28.2014 in Porter Corners, NY under Chapter 7, concluded with discharge in 01.26.2015 after liquidating assets."
Dennis K Brady — New York, 14-12386-1


ᐅ Sr Michael Bushey, New York

Address: 25 Ormsbee Rd Trlr 5 Porter Corners, NY 12859

Bankruptcy Case 10-10518-1-rel Summary: "In Porter Corners, NY, Sr Michael Bushey filed for Chapter 7 bankruptcy in 02.17.2010. This case, involving liquidating assets to pay off debts, was resolved by 05/24/2010."
Sr Michael Bushey — New York, 10-10518-1


ᐅ Lynn Chertok, New York

Address: 58 Ormsbee Rd Porter Corners, NY 12859

Brief Overview of Bankruptcy Case 10-11004-1-rel: "The bankruptcy filing by Lynn Chertok, undertaken in 03.19.2010 in Porter Corners, NY under Chapter 7, concluded with discharge in 06/21/2010 after liquidating assets."
Lynn Chertok — New York, 10-11004-1


ᐅ Amber E Clark, New York

Address: 1107 N Creek Rd Porter Corners, NY 12859

Snapshot of U.S. Bankruptcy Proceeding Case 11-12159-1-rel: "In Porter Corners, NY, Amber E Clark filed for Chapter 7 bankruptcy in July 2011. This case, involving liquidating assets to pay off debts, was resolved by October 24, 2011."
Amber E Clark — New York, 11-12159-1


ᐅ Jackie E Closson, New York

Address: 50 Depot Rd Porter Corners, NY 12859

Snapshot of U.S. Bankruptcy Proceeding Case 12-10365-1-rel: "Porter Corners, NY resident Jackie E Closson's 02.14.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/08/2012."
Jackie E Closson — New York, 12-10365-1


ᐅ Timothy J Colson, New York

Address: 5 Solar Dr Porter Corners, NY 12859

Brief Overview of Bankruptcy Case 11-11909-1-rel: "Timothy J Colson's bankruptcy, initiated in 2011-06-15 and concluded by 2011-09-14 in Porter Corners, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy J Colson — New York, 11-11909-1


ᐅ Dawn M Covell, New York

Address: 1107 N Creek Rd Trlr 43 Porter Corners, NY 12859-1951

Brief Overview of Bankruptcy Case 14-12524-1-rel: "Porter Corners, NY resident Dawn M Covell's Nov 14, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.12.2015."
Dawn M Covell — New York, 14-12524-1


ᐅ Edward J Covell, New York

Address: 1107 N Creek Rd Trlr 43 Porter Corners, NY 12859-1951

Bankruptcy Case 14-12524-1-rel Summary: "In a Chapter 7 bankruptcy case, Edward J Covell from Porter Corners, NY, saw their proceedings start in Nov 14, 2014 and complete by 2015-02-12, involving asset liquidation."
Edward J Covell — New York, 14-12524-1


ᐅ Scott Davidson, New York

Address: 1203 N Creek Rd Trlr 26 Porter Corners, NY 12859

Snapshot of U.S. Bankruptcy Proceeding Case 09-14165-1-rel: "The bankruptcy record of Scott Davidson from Porter Corners, NY, shows a Chapter 7 case filed in 2009-11-04. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 10, 2010."
Scott Davidson — New York, 09-14165-1


ᐅ Brandon Michael Dolan, New York

Address: 215 Bockes Rd Porter Corners, NY 12859

Bankruptcy Case 12-11757-1-rel Overview: "The bankruptcy record of Brandon Michael Dolan from Porter Corners, NY, shows a Chapter 7 case filed in 06.28.2012. In this process, assets were liquidated to settle debts, and the case was discharged in October 2012."
Brandon Michael Dolan — New York, 12-11757-1


ᐅ Donna Fowler, New York

Address: 365 Alpine Meadows Rd Porter Corners, NY 12859-1734

Bankruptcy Case 15-10753-1-rel Overview: "The bankruptcy filing by Donna Fowler, undertaken in April 10, 2015 in Porter Corners, NY under Chapter 7, concluded with discharge in 07.09.2015 after liquidating assets."
Donna Fowler — New York, 15-10753-1


ᐅ Jeffrey Gipe, New York

Address: 139 Miner Rd Porter Corners, NY 12859

Bankruptcy Case 11-11791-1-rel Summary: "The bankruptcy record of Jeffrey Gipe from Porter Corners, NY, shows a Chapter 7 case filed in June 2, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-25."
Jeffrey Gipe — New York, 11-11791-1


ᐅ Rebecca L Kuhn, New York

Address: 498 Ridge Rd Porter Corners, NY 12859-1918

Bankruptcy Case 15-10732-1-rel Summary: "Rebecca L Kuhn's Chapter 7 bankruptcy, filed in Porter Corners, NY in April 9, 2015, led to asset liquidation, with the case closing in July 8, 2015."
Rebecca L Kuhn — New York, 15-10732-1


ᐅ Judith Irene Lalonde, New York

Address: 107 Allen Rd Porter Corners, NY 12859

Bankruptcy Case 13-10741-tmd Summary: "In a Chapter 7 bankruptcy case, Judith Irene Lalonde from Porter Corners, NY, saw her proceedings start in April 2013 and complete by 2013-07-18, involving asset liquidation."
Judith Irene Lalonde — New York, 13-10741


ᐅ Brian Livingston, New York

Address: 117 Miner Rd Porter Corners, NY 12859

Bankruptcy Case 11-13419-1-rel Overview: "The case of Brian Livingston in Porter Corners, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian Livingston — New York, 11-13419-1


ᐅ Stacey Lloyd, New York

Address: 1034 N Creek Rd Porter Corners, NY 12859

Snapshot of U.S. Bankruptcy Proceeding Case 11-13845-1-rel: "In Porter Corners, NY, Stacey Lloyd filed for Chapter 7 bankruptcy in December 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-13."
Stacey Lloyd — New York, 11-13845-1


ᐅ Joann Lorman, New York

Address: 25 Ormsbee Rd Trlr 7 Porter Corners, NY 12859

Brief Overview of Bankruptcy Case 09-14556-1-rel: "The case of Joann Lorman in Porter Corners, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joann Lorman — New York, 09-14556-1


ᐅ Nicholas J Lupo, New York

Address: 4401 Route 9N Porter Corners, NY 12859

Concise Description of Bankruptcy Case 11-12234-1-rel7: "The bankruptcy record of Nicholas J Lupo from Porter Corners, NY, shows a Chapter 7 case filed in July 2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 5, 2011."
Nicholas J Lupo — New York, 11-12234-1


ᐅ Darci Mottram, New York

Address: 320 Miner Rd Trlr 3 Porter Corners, NY 12859

Snapshot of U.S. Bankruptcy Proceeding Case 10-14722-1-rel: "Darci Mottram's bankruptcy, initiated in 2010-12-31 and concluded by 2011-04-25 in Porter Corners, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darci Mottram — New York, 10-14722-1


ᐅ Ryan W Normile, New York

Address: 30 Atwell Rd Porter Corners, NY 12859

Concise Description of Bankruptcy Case 11-10645-1-rel7: "Ryan W Normile's Chapter 7 bankruptcy, filed in Porter Corners, NY in 2011-03-09, led to asset liquidation, with the case closing in 06/15/2011."
Ryan W Normile — New York, 11-10645-1


ᐅ Catherine Pelts, New York

Address: 370 Porter Rd Porter Corners, NY 12859

Bankruptcy Case 10-12688-1-rel Overview: "The bankruptcy filing by Catherine Pelts, undertaken in July 2010 in Porter Corners, NY under Chapter 7, concluded with discharge in 2010-11-11 after liquidating assets."
Catherine Pelts — New York, 10-12688-1


ᐅ Jobie R Price, New York

Address: 203 Wells Rd Porter Corners, NY 12859-1718

Bankruptcy Case 14-11145-1-rel Overview: "Jobie R Price's Chapter 7 bankruptcy, filed in Porter Corners, NY in May 2014, led to asset liquidation, with the case closing in 08.21.2014."
Jobie R Price — New York, 14-11145-1


ᐅ Jobie R Price, New York

Address: 203 Wells Rd Porter Corners, NY 12859-1718

Bankruptcy Case 2014-11145-1-rel Overview: "In Porter Corners, NY, Jobie R Price filed for Chapter 7 bankruptcy in 05.23.2014. This case, involving liquidating assets to pay off debts, was resolved by 08.21.2014."
Jobie R Price — New York, 2014-11145-1


ᐅ Marc Russo, New York

Address: 1107 N Creek Rd Trlr 34 Porter Corners, NY 12859

Bankruptcy Case 09-14156-1-rel Overview: "The bankruptcy record of Marc Russo from Porter Corners, NY, shows a Chapter 7 case filed in November 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 9, 2010."
Marc Russo — New York, 09-14156-1


ᐅ Candace A Scott, New York

Address: 14 Miner Rd Porter Corners, NY 12859-1700

Bankruptcy Case 14-11917-1-rel Overview: "Candace A Scott's bankruptcy, initiated in 09.03.2014 and concluded by December 2, 2014 in Porter Corners, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Candace A Scott — New York, 14-11917-1


ᐅ Mark G Stutzenstein, New York

Address: 159 Miner Rd Porter Corners, NY 12859

Snapshot of U.S. Bankruptcy Proceeding Case 13-10974-1-rel: "Porter Corners, NY resident Mark G Stutzenstein's April 16, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 10, 2013."
Mark G Stutzenstein — New York, 13-10974-1


ᐅ Chad A Sweet, New York

Address: 29 Allen Rd Trlr 3 Porter Corners, NY 12859

Bankruptcy Case 12-11061-1-rel Overview: "Porter Corners, NY resident Chad A Sweet's Apr 20, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.13.2012."
Chad A Sweet — New York, 12-11061-1


ᐅ Kimberly R Tracy, New York

Address: 104 Miner Rd Porter Corners, NY 12859

Bankruptcy Case 11-10922-1-rel Overview: "In a Chapter 7 bankruptcy case, Kimberly R Tracy from Porter Corners, NY, saw her proceedings start in March 29, 2011 and complete by 07.22.2011, involving asset liquidation."
Kimberly R Tracy — New York, 11-10922-1


ᐅ Sara Wagner, New York

Address: 204 Wells Rd Porter Corners, NY 12859-1732

Brief Overview of Bankruptcy Case 15-10024-1-rel: "The bankruptcy filing by Sara Wagner, undertaken in 2015-01-08 in Porter Corners, NY under Chapter 7, concluded with discharge in 2015-04-08 after liquidating assets."
Sara Wagner — New York, 15-10024-1


ᐅ Christopher Waite, New York

Address: 182 Plank Rd Porter Corners, NY 12859

Bankruptcy Case 09-14747-1-rel Overview: "The bankruptcy record of Christopher Waite from Porter Corners, NY, shows a Chapter 7 case filed in 2009-12-22. In this process, assets were liquidated to settle debts, and the case was discharged in 03.29.2010."
Christopher Waite — New York, 09-14747-1


ᐅ Scott J Williams, New York

Address: 1107 N Creek Rd Trlr 44 Porter Corners, NY 12859

Bankruptcy Case 13-12677-1-rel Summary: "The bankruptcy filing by Scott J Williams, undertaken in 2013-10-31 in Porter Corners, NY under Chapter 7, concluded with discharge in 02.06.2014 after liquidating assets."
Scott J Williams — New York, 13-12677-1


ᐅ Hazel Woodcock, New York

Address: 3 Spruce Mountain Rd Porter Corners, NY 12859

Brief Overview of Bankruptcy Case 09-14109-1-rel: "The bankruptcy filing by Hazel Woodcock, undertaken in October 30, 2009 in Porter Corners, NY under Chapter 7, concluded with discharge in 2010-02-05 after liquidating assets."
Hazel Woodcock — New York, 09-14109-1