personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Redwood, 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 Bruce W Archibald, New York

Address: 44600 Stine Rd Redwood, NY 13679-3157

Concise Description of Bankruptcy Case 2014-30661-5-mcr7: "In a Chapter 7 bankruptcy case, Bruce W Archibald from Redwood, NY, saw his proceedings start in April 2014 and complete by 07.17.2014, involving asset liquidation."
Bruce W Archibald — New York, 2014-30661-5


ᐅ Paul E Ayen, New York

Address: 43952 Stine Rd Redwood, NY 13679

Concise Description of Bankruptcy Case 11-32433-5-mcr7: "Redwood, NY resident Paul E Ayen's 11.14.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-13."
Paul E Ayen — New York, 11-32433-5


ᐅ Nicole Lee Bartlett, New York

Address: 43815 Stine Rd Redwood, NY 13679

Bankruptcy Case 13-31187-5-mcr Overview: "The bankruptcy filing by Nicole Lee Bartlett, undertaken in 07.02.2013 in Redwood, NY under Chapter 7, concluded with discharge in October 2013 after liquidating assets."
Nicole Lee Bartlett — New York, 13-31187-5


ᐅ Jeffrey J Bogart, New York

Address: 48221 Goose Bay Rd Redwood, NY 13679

Brief Overview of Bankruptcy Case 11-31277-5-mcr: "Redwood, NY resident Jeffrey J Bogart's 05.31.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-23."
Jeffrey J Bogart — New York, 11-31277-5


ᐅ Ken Catlin, New York

Address: 43967 State Route 37 Redwood, NY 13679

Bankruptcy Case 10-31520-5-mcr Summary: "In Redwood, NY, Ken Catlin filed for Chapter 7 bankruptcy in June 2010. This case, involving liquidating assets to pay off debts, was resolved by 09/15/2010."
Ken Catlin — New York, 10-31520-5


ᐅ Jr Larry George Davis, New York

Address: 25930 Number 6 Rd Redwood, NY 13679

Concise Description of Bankruptcy Case 11-30584-5-mcr7: "In a Chapter 7 bankruptcy case, Jr Larry George Davis from Redwood, NY, saw his proceedings start in 03/22/2011 and complete by 2011-07-15, involving asset liquidation."
Jr Larry George Davis — New York, 11-30584-5


ᐅ Meurers John E De, New York

Address: 43496 Mill Street Redwood, NY 13679

Concise Description of Bankruptcy Case 14-31326-5-mcr7: "The bankruptcy filing by Meurers John E De, undertaken in 08/21/2014 in Redwood, NY under Chapter 7, concluded with discharge in 11/19/2014 after liquidating assets."
Meurers John E De — New York, 14-31326-5


ᐅ John J Ellis, New York

Address: 214 County Route 10 Redwood, NY 13679

Brief Overview of Bankruptcy Case 12-62181-6-dd: "The bankruptcy filing by John J Ellis, undertaken in November 19, 2012 in Redwood, NY under Chapter 7, concluded with discharge in 2013-02-25 after liquidating assets."
John J Ellis — New York, 12-62181-6-dd


ᐅ Joseph William Frizzell, New York

Address: 925 County Route 3 Redwood, NY 13679

Bankruptcy Case 11-61137-6-dd Overview: "Joseph William Frizzell's bankruptcy, initiated in May 23, 2011 and concluded by Sep 15, 2011 in Redwood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph William Frizzell — New York, 11-61137-6-dd


ᐅ Gail Diane Gray, New York

Address: 28575 Elm St Redwood, NY 13679-2111

Bankruptcy Case 15-31534-5-mcr Overview: "Redwood, NY resident Gail Diane Gray's 10/22/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.20.2016."
Gail Diane Gray — New York, 15-31534-5


ᐅ Steven Ives, New York

Address: 24128 Shoulette Rd Redwood, NY 13679

Brief Overview of Bankruptcy Case 10-32332-5-mcr: "The bankruptcy filing by Steven Ives, undertaken in 2010-08-31 in Redwood, NY under Chapter 7, concluded with discharge in December 2010 after liquidating assets."
Steven Ives — New York, 10-32332-5


ᐅ Lanie E Mccauley, New York

Address: 46034 Olney Rd Redwood, NY 13679

Snapshot of U.S. Bankruptcy Proceeding Case 11-31097-5-mcr: "In a Chapter 7 bankruptcy case, Lanie E Mccauley from Redwood, NY, saw her proceedings start in 05/10/2011 and complete by September 2, 2011, involving asset liquidation."
Lanie E Mccauley — New York, 11-31097-5


ᐅ John H Mundt, New York

Address: 32503 Carpenter Rd Redwood, NY 13679

Bankruptcy Case 11-30365-5-mcr Overview: "The bankruptcy record of John H Mundt from Redwood, NY, shows a Chapter 7 case filed in 03.01.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06.24.2011."
John H Mundt — New York, 11-30365-5


ᐅ Carl Roberts, New York

Address: 44660 Barnes Settlement Rd Redwood, NY 13679

Bankruptcy Case 10-31190-5-mcr Overview: "Carl Roberts's bankruptcy, initiated in May 2010 and concluded by 2010-08-27 in Redwood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carl Roberts — New York, 10-31190-5


ᐅ Eileen Ruggiero, New York

Address: 26433 Limestone Rd Redwood, NY 13679

Snapshot of U.S. Bankruptcy Proceeding Case 10-31939-5-mcr: "Redwood, NY resident Eileen Ruggiero's Jul 20, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.12.2010."
Eileen Ruggiero — New York, 10-31939-5


ᐅ Eric Sherbino, New York

Address: 48154 Goose Bay Loop Redwood, NY 13679

Brief Overview of Bankruptcy Case 10-31141-5-mcr: "The bankruptcy record of Eric Sherbino from Redwood, NY, shows a Chapter 7 case filed in 04/30/2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 23, 2010."
Eric Sherbino — New York, 10-31141-5


ᐅ Raymond R Side, New York

Address: 43820 Stine Rd Redwood, NY 13679

Brief Overview of Bankruptcy Case 11-31039-5-mcr: "The bankruptcy record of Raymond R Side from Redwood, NY, shows a Chapter 7 case filed in May 3, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-26."
Raymond R Side — New York, 11-31039-5


ᐅ Trina L Sochia, New York

Address: 47882 County Route 111 Redwood, NY 13679

Bankruptcy Case 12-30621-5-mcr Summary: "Trina L Sochia's bankruptcy, initiated in 04/02/2012 and concluded by 2012-07-26 in Redwood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Trina L Sochia — New York, 12-30621-5


ᐅ Steven H Streeter, New York

Address: PO Box 92 Redwood, NY 13679

Concise Description of Bankruptcy Case 12-30731-5-mcr7: "Steven H Streeter's Chapter 7 bankruptcy, filed in Redwood, NY in Apr 18, 2012, led to asset liquidation, with the case closing in 2012-08-11."
Steven H Streeter — New York, 12-30731-5


ᐅ James Weaver, New York

Address: 25722 Number 6 Rd Redwood, NY 13679

Concise Description of Bankruptcy Case 10-30101-5-mcr7: "In a Chapter 7 bankruptcy case, James Weaver from Redwood, NY, saw their proceedings start in 2010-01-19 and complete by 2010-04-27, involving asset liquidation."
James Weaver — New York, 10-30101-5