personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Prattsburgh, 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 Amanda H Brewer, New York

Address: 10591 County Route 74 Prattsburgh, NY 14873

Snapshot of U.S. Bankruptcy Proceeding Case 2-13-20522-PRW: "The bankruptcy record of Amanda H Brewer from Prattsburgh, 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 July 2013."
Amanda H Brewer — New York, 2-13-20522


ᐅ Robert A Brouwere, New York

Address: 9820 Mutton Hollow Rd Prattsburgh, NY 14873

Concise Description of Bankruptcy Case 2-09-22682-JCN7: "Robert A Brouwere's Chapter 7 bankruptcy, filed in Prattsburgh, NY in 10/13/2009, led to asset liquidation, with the case closing in 01.23.2010."
Robert A Brouwere — New York, 2-09-22682


ᐅ Josette Cook, New York

Address: 14 Porter St Prattsburgh, NY 14873

Bankruptcy Case 2-10-20966-JCN Summary: "Josette Cook's bankruptcy, initiated in April 26, 2010 and concluded by 08/16/2010 in Prattsburgh, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Josette Cook — New York, 2-10-20966


ᐅ Lanora Elward, New York

Address: 11377 County Route 122 Prattsburgh, NY 14873

Concise Description of Bankruptcy Case 2-10-22336-JCN7: "Prattsburgh, NY resident Lanora Elward's September 22, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.12.2011."
Lanora Elward — New York, 2-10-22336


ᐅ Tammy Lee Geist, New York

Address: PO Box 13 Prattsburgh, NY 14873-0013

Snapshot of U.S. Bankruptcy Proceeding Case 2-15-20688-PRW: "Tammy Lee Geist's Chapter 7 bankruptcy, filed in Prattsburgh, NY in 2015-06-12, led to asset liquidation, with the case closing in September 10, 2015."
Tammy Lee Geist — New York, 2-15-20688


ᐅ Iii Warren Hargrave, New York

Address: 6025 W Creek Rd Prattsburgh, NY 14873

Concise Description of Bankruptcy Case 2-10-20516-JCN7: "The bankruptcy record of Iii Warren Hargrave from Prattsburgh, NY, shows a Chapter 7 case filed in 03/16/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07/06/2010."
Iii Warren Hargrave — New York, 2-10-20516


ᐅ Yvonne L King, New York

Address: 7045 Bean Station Rd Prattsburgh, NY 14873

Bankruptcy Case 2-13-21297-PRW Overview: "In Prattsburgh, NY, Yvonne L King filed for Chapter 7 bankruptcy in Aug 20, 2013. This case, involving liquidating assets to pay off debts, was resolved by November 2013."
Yvonne L King — New York, 2-13-21297


ᐅ Janice E Lawler, New York

Address: 7775 Patch Rd Prattsburgh, NY 14873-9619

Snapshot of U.S. Bankruptcy Proceeding Case 2-15-20494-PRW: "Janice E Lawler's bankruptcy, initiated in May 2015 and concluded by 08/02/2015 in Prattsburgh, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janice E Lawler — New York, 2-15-20494


ᐅ Sandy L Lewis, New York

Address: 12 Howe St Prattsburgh, NY 14873

Bankruptcy Case 2-09-22489-JCN Summary: "Sandy L Lewis's bankruptcy, initiated in 2009-09-23 and concluded by 01.03.2010 in Prattsburgh, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandy L Lewis — New York, 2-09-22489


ᐅ Roxanne M Mccarthy, New York

Address: 7758 County Road 77 Prattsburgh, NY 14873

Concise Description of Bankruptcy Case 2-14-21466-PRW7: "The bankruptcy record of Roxanne M Mccarthy from Prattsburgh, NY, shows a Chapter 7 case filed in 11.26.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-02-24."
Roxanne M Mccarthy — New York, 2-14-21466


ᐅ Kathleen J Plate, New York

Address: PO Box 227 Prattsburgh, NY 14873

Bankruptcy Case 2-11-21380-JCN Overview: "In a Chapter 7 bankruptcy case, Kathleen J Plate from Prattsburgh, NY, saw her proceedings start in July 14, 2011 and complete by 2011-11-03, involving asset liquidation."
Kathleen J Plate — New York, 2-11-21380


ᐅ Darlene M Pound, New York

Address: 10364 County Route 7 Prattsburgh, NY 14873

Bankruptcy Case 2-11-20337-JCN Overview: "Prattsburgh, NY resident Darlene M Pound's 2011-03-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/01/2011."
Darlene M Pound — New York, 2-11-20337


ᐅ Donovan Karl Rice, New York

Address: 11 N Main St Prattsburgh, NY 14873-9528

Concise Description of Bankruptcy Case 2-16-20269-PRW7: "Prattsburgh, NY resident Donovan Karl Rice's Mar 14, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-12."
Donovan Karl Rice — New York, 2-16-20269


ᐅ Jeffery Robbins, New York

Address: 7445 County Route 74 Prattsburgh, NY 14873

Bankruptcy Case 2-10-22539-JCN Overview: "Jeffery Robbins's bankruptcy, initiated in 10/19/2010 and concluded by Jan 20, 2011 in Prattsburgh, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffery Robbins — New York, 2-10-22539


ᐅ Jeffrey S Smock, New York

Address: 10673 Rosy Hill Rd Prattsburgh, NY 14873-9416

Snapshot of U.S. Bankruptcy Proceeding Case 2-09-20053-PRW: "In their Chapter 13 bankruptcy case filed in January 9, 2009, Prattsburgh, NY's Jeffrey S Smock agreed to a debt repayment plan, which was successfully completed by 2013-06-07."
Jeffrey S Smock — New York, 2-09-20053


ᐅ David A Young, New York

Address: 12006 Wessie Rd Prattsburgh, NY 14873-9711

Concise Description of Bankruptcy Case 2-14-20252-PRW7: "In Prattsburgh, NY, David A Young filed for Chapter 7 bankruptcy in 03/07/2014. This case, involving liquidating assets to pay off debts, was resolved by 06.05.2014."
David A Young — New York, 2-14-20252