personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Redfield, 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 Sr Abraham P Barndt, New York

Address: 6789 County Route 17 Redfield, NY 13437-2908

Bankruptcy Case 08-32566-5-mcr Summary: "Sr Abraham P Barndt, a resident of Redfield, NY, entered a Chapter 13 bankruptcy plan in October 3, 2008, culminating in its successful completion by March 6, 2013."
Sr Abraham P Barndt — New York, 08-32566-5


ᐅ Duane A Bort, New York

Address: 248 Little John Dr Redfield, NY 13437

Concise Description of Bankruptcy Case 11-30060-5-mcr7: "In Redfield, NY, Duane A Bort filed for Chapter 7 bankruptcy in 2011-01-21. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-16."
Duane A Bort — New York, 11-30060-5


ᐅ Janice P Curren, New York

Address: 6 Hayes Rd Redfield, NY 13437

Bankruptcy Case 11-30578-5-mcr Summary: "The case of Janice P Curren in Redfield, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janice P Curren — New York, 11-30578-5


ᐅ William H Demass, New York

Address: 2556 Prince Brook Rd Redfield, NY 13437-2624

Bankruptcy Case 2014-61133-6-dd Overview: "The bankruptcy record of William H Demass from Redfield, NY, shows a Chapter 7 case filed in Jul 1, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-29."
William H Demass — New York, 2014-61133-6-dd


ᐅ Matthew R Fowler, New York

Address: 6279 County Route 17 Redfield, NY 13437

Brief Overview of Bankruptcy Case 13-31536-5-mcr: "Matthew R Fowler's bankruptcy, initiated in 2013-08-29 and concluded by 2013-12-05 in Redfield, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew R Fowler — New York, 13-31536-5


ᐅ Tammy L German, New York

Address: 7 School Rd Redfield, NY 13437-9800

Snapshot of U.S. Bankruptcy Proceeding Case 15-31691-5-mcr: "Tammy L German's bankruptcy, initiated in November 2015 and concluded by 2016-02-16 in Redfield, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tammy L German — New York, 15-31691-5


ᐅ Mark Kevin Hoff, New York

Address: 1083 Jackson Rd Redfield, NY 13437

Bankruptcy Case 13-61387-6-dd Overview: "The bankruptcy record of Mark Kevin Hoff from Redfield, NY, shows a Chapter 7 case filed in 2013-08-22. In this process, assets were liquidated to settle debts, and the case was discharged in 11.28.2013."
Mark Kevin Hoff — New York, 13-61387-6-dd


ᐅ Gregory A Maselli, New York

Address: PO Box 92 Redfield, NY 13437

Concise Description of Bankruptcy Case 11-31427-5-mcr7: "The case of Gregory A Maselli in Redfield, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gregory A Maselli — New York, 11-31427-5


ᐅ Marla L Ruston, New York

Address: 6780 County Route 17 Redfield, NY 13437

Bankruptcy Case 13-31455-5-mcr Summary: "The case of Marla L Ruston in Redfield, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marla L Ruston — New York, 13-31455-5


ᐅ Donna Jean Spencer, New York

Address: 5634 County Route 17 Redfield, NY 13437-2313

Snapshot of U.S. Bankruptcy Proceeding Case 08-30942-5-mcr: "Donna Jean Spencer, a resident of Redfield, NY, entered a Chapter 13 bankruptcy plan in Apr 18, 2008, culminating in its successful completion by 2013-08-29."
Donna Jean Spencer — New York, 08-30942-5