personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Remsen, 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 Gregg L Beagle, New York

Address: PO Box 261 Remsen, NY 13438-0261

Bankruptcy Case 14-61524-6-dd Summary: "The bankruptcy record of Gregg L Beagle from Remsen, NY, shows a Chapter 7 case filed in September 22, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-21."
Gregg L Beagle — New York, 14-61524-6-dd


ᐅ James Broadbent, New York

Address: 170 Hotel Rd Remsen, NY 13438-5720

Snapshot of U.S. Bankruptcy Proceeding Case 16-60622-6-dd: "James Broadbent's bankruptcy, initiated in 2016-04-28 and concluded by 07.27.2016 in Remsen, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Broadbent — New York, 16-60622-6-dd


ᐅ Eric M Bulger, New York

Address: 9340 Ellis Rd Remsen, NY 13438-4702

Snapshot of U.S. Bankruptcy Proceeding Case 2014-60664-6-dd: "In a Chapter 7 bankruptcy case, Eric M Bulger from Remsen, NY, saw their proceedings start in April 21, 2014 and complete by July 20, 2014, involving asset liquidation."
Eric M Bulger — New York, 2014-60664-6-dd


ᐅ Dale Campbell, New York

Address: 10709 Kayuta Park Ln Remsen, NY 13438-4287

Snapshot of U.S. Bankruptcy Proceeding Case 07-63015-6-dd: "Chapter 13 bankruptcy for Dale Campbell in Remsen, NY began in 07/25/2007, focusing on debt restructuring, concluding with plan fulfillment in 2013-07-12."
Dale Campbell — New York, 07-63015-6-dd


ᐅ Kimberly Cookinham, New York

Address: 8563 Pittman Rd Remsen, NY 13438

Snapshot of U.S. Bankruptcy Proceeding Case 10-61941-6-dd: "In a Chapter 7 bankruptcy case, Kimberly Cookinham from Remsen, NY, saw her proceedings start in 2010-07-15 and complete by Oct 13, 2010, involving asset liquidation."
Kimberly Cookinham — New York, 10-61941-6-dd


ᐅ Jeffrey Darling, New York

Address: 9798 Prospect St Remsen, NY 13438

Bankruptcy Case 10-60681-6-dd Overview: "Jeffrey Darling's bankruptcy, initiated in 2010-03-19 and concluded by July 2010 in Remsen, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Darling — New York, 10-60681-6-dd


ᐅ Jessica Daws, New York

Address: 209 Barnhart Rd Remsen, NY 13438

Bankruptcy Case 10-60233-6-dd Overview: "Jessica Daws's Chapter 7 bankruptcy, filed in Remsen, NY in 2010-02-03, led to asset liquidation, with the case closing in 2010-05-12."
Jessica Daws — New York, 10-60233-6-dd


ᐅ Sr Ronald E Devaul, New York

Address: 9837 Bethel Rd Remsen, NY 13438

Bankruptcy Case 13-60856-6-dd Summary: "In a Chapter 7 bankruptcy case, Sr Ronald E Devaul from Remsen, NY, saw their proceedings start in 2013-05-15 and complete by 08.13.2013, involving asset liquidation."
Sr Ronald E Devaul — New York, 13-60856-6-dd


ᐅ Joseph F Dombroski, New York

Address: 11500 Fairchild Rd Apt 2 Remsen, NY 13438-3544

Brief Overview of Bankruptcy Case 15-61001-6-dd: "Joseph F Dombroski's Chapter 7 bankruptcy, filed in Remsen, NY in Jul 6, 2015, led to asset liquidation, with the case closing in 2015-10-04."
Joseph F Dombroski — New York, 15-61001-6-dd


ᐅ Timothy J Doolen, New York

Address: 10398 Dayton Rd Remsen, NY 13438-4102

Bankruptcy Case 14-61680-6-dd Summary: "Timothy J Doolen's bankruptcy, initiated in 2014-10-20 and concluded by January 18, 2015 in Remsen, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy J Doolen — New York, 14-61680-6-dd


ᐅ Paul Doxstader, New York

Address: 9516 State Route 274 Remsen, NY 13438

Bankruptcy Case 10-62731-6-dd Overview: "In a Chapter 7 bankruptcy case, Paul Doxstader from Remsen, NY, saw their proceedings start in Oct 12, 2010 and complete by February 2011, involving asset liquidation."
Paul Doxstader — New York, 10-62731-6-dd


ᐅ Connie A Drake, New York

Address: PO Box 75 Remsen, NY 13438-0075

Concise Description of Bankruptcy Case 14-61509-6-dd7: "Connie A Drake's bankruptcy, initiated in 2014-09-19 and concluded by 12/18/2014 in Remsen, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Connie A Drake — New York, 14-61509-6-dd


ᐅ Patricia Lee Edwards, New York

Address: 6504 Lorraine Ave Remsen, NY 13438

Snapshot of U.S. Bankruptcy Proceeding Case 13-61895-6-dd: "In a Chapter 7 bankruptcy case, Patricia Lee Edwards from Remsen, NY, saw their proceedings start in Nov 19, 2013 and complete by February 2014, involving asset liquidation."
Patricia Lee Edwards — New York, 13-61895-6-dd


ᐅ Matthew James Edwards, New York

Address: 11777 State Route 365 Remsen, NY 13438-3360

Bankruptcy Case 16-60417-6-dd Overview: "Matthew James Edwards's Chapter 7 bankruptcy, filed in Remsen, NY in March 29, 2016, led to asset liquidation, with the case closing in Jun 27, 2016."
Matthew James Edwards — New York, 16-60417-6-dd


ᐅ Paul A Eldridge, New York

Address: 10363 Old State Route 12 Remsen, NY 13438

Snapshot of U.S. Bankruptcy Proceeding Case 11-60176-6-dd: "The case of Paul A Eldridge in Remsen, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul A Eldridge — New York, 11-60176-6-dd


ᐅ Shawn M Evans, New York

Address: 9973 Briggs Rd Remsen, NY 13438

Brief Overview of Bankruptcy Case 12-62331-6-dd: "The case of Shawn M Evans in Remsen, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shawn M Evans — New York, 12-62331-6-dd


ᐅ Christopher W Farber, New York

Address: 11088 Countryman Rd Remsen, NY 13438

Bankruptcy Case 13-61011-6-dd Summary: "The case of Christopher W Farber in Remsen, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher W Farber — New York, 13-61011-6-dd


ᐅ Lynn A Gates, New York

Address: PO Box 152 Remsen, NY 13438-0152

Bankruptcy Case 16-60143-6-dd Summary: "The case of Lynn A Gates in Remsen, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lynn A Gates — New York, 16-60143-6-dd


ᐅ Robert Girantino, New York

Address: 10231 Maurice Rd Remsen, NY 13438

Bankruptcy Case 09-63325-6-dd Summary: "Remsen, NY resident Robert Girantino's Nov 27, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2010."
Robert Girantino — New York, 09-63325-6-dd


ᐅ Marian C Greiner, New York

Address: 9216 State Route 12 Remsen, NY 13438

Brief Overview of Bankruptcy Case 13-61500-6-dd: "Marian C Greiner's bankruptcy, initiated in 2013-09-13 and concluded by 2013-12-20 in Remsen, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marian C Greiner — New York, 13-61500-6-dd


ᐅ Ryan D Helmer, New York

Address: 10450 French Rd Remsen, NY 13438

Brief Overview of Bankruptcy Case 12-60017-6-dd: "Ryan D Helmer's bankruptcy, initiated in January 2012 and concluded by 2012-04-10 in Remsen, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ryan D Helmer — New York, 12-60017-6-dd


ᐅ Elaine L Knasick, New York

Address: 9771 Prospect St Remsen, NY 13438

Snapshot of U.S. Bankruptcy Proceeding Case 11-60775-6-dd: "The case of Elaine L Knasick in Remsen, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elaine L Knasick — New York, 11-60775-6-dd


ᐅ Lilas M Light, New York

Address: 11570 Fairchild Rd Remsen, NY 13438

Concise Description of Bankruptcy Case 11-61509-6-dd7: "The bankruptcy filing by Lilas M Light, undertaken in 2011-07-12 in Remsen, NY under Chapter 7, concluded with discharge in 2011-10-12 after liquidating assets."
Lilas M Light — New York, 11-61509-6-dd


ᐅ Douglas S Mcdonald, New York

Address: 10455 Dayton Rd Remsen, NY 13438-4310

Bankruptcy Case 15-61311-6-dd Overview: "The bankruptcy record of Douglas S Mcdonald from Remsen, NY, shows a Chapter 7 case filed in 09.11.2015. In this process, assets were liquidated to settle debts, and the case was discharged in December 2015."
Douglas S Mcdonald — New York, 15-61311-6-dd


ᐅ Michael Francis Mcdougal, New York

Address: 9396 Ellis Rd Remsen, NY 13438

Snapshot of U.S. Bankruptcy Proceeding Case 11-60428-6-dd: "In a Chapter 7 bankruptcy case, Michael Francis Mcdougal from Remsen, NY, saw their proceedings start in March 10, 2011 and complete by Jun 14, 2011, involving asset liquidation."
Michael Francis Mcdougal — New York, 11-60428-6-dd


ᐅ Jr Frank M Mongiello, New York

Address: 12084 Schaffer Rd Remsen, NY 13438

Snapshot of U.S. Bankruptcy Proceeding Case 12-62100-6-dd: "The bankruptcy filing by Jr Frank M Mongiello, undertaken in November 2012 in Remsen, NY under Chapter 7, concluded with discharge in Feb 14, 2013 after liquidating assets."
Jr Frank M Mongiello — New York, 12-62100-6-dd


ᐅ Frank A Northup, New York

Address: 10277 Dustin Rd Remsen, NY 13438-4236

Concise Description of Bankruptcy Case 08-60396-6-dd7: "In their Chapter 13 bankruptcy case filed in 02.28.2008, Remsen, NY's Frank A Northup agreed to a debt repayment plan, which was successfully completed by 2013-06-14."
Frank A Northup — New York, 08-60396-6-dd


ᐅ Ryan T Plourde, New York

Address: 9156 Plank Rd Remsen, NY 13438

Snapshot of U.S. Bankruptcy Proceeding Case 13-61081-6-dd: "The bankruptcy filing by Ryan T Plourde, undertaken in Jun 27, 2013 in Remsen, NY under Chapter 7, concluded with discharge in 2013-09-24 after liquidating assets."
Ryan T Plourde — New York, 13-61081-6-dd


ᐅ Dawn J Potter, New York

Address: 7958 Narragansett St Remsen, NY 13438-3537

Concise Description of Bankruptcy Case 14-60696-6-dd7: "Dawn J Potter's Chapter 7 bankruptcy, filed in Remsen, NY in 2014-04-28, led to asset liquidation, with the case closing in 07/27/2014."
Dawn J Potter — New York, 14-60696-6-dd


ᐅ Dawn J Potter, New York

Address: 7958 Narragansett St Remsen, NY 13438-3537

Bankruptcy Case 2014-60696-6-dd Summary: "In a Chapter 7 bankruptcy case, Dawn J Potter from Remsen, NY, saw her proceedings start in 04/28/2014 and complete by Jul 27, 2014, involving asset liquidation."
Dawn J Potter — New York, 2014-60696-6-dd


ᐅ Jr John R Russo, New York

Address: 10629 Joslyn Rd Remsen, NY 13438

Brief Overview of Bankruptcy Case 11-61677-6-dd: "In Remsen, NY, Jr John R Russo filed for Chapter 7 bankruptcy in 2011-08-02. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-25."
Jr John R Russo — New York, 11-61677-6-dd


ᐅ Gordon A Smith, New York

Address: 9632 State Route 274 Remsen, NY 13438-4641

Brief Overview of Bankruptcy Case 08-62429-6-dd: "In his Chapter 13 bankruptcy case filed in 10/06/2008, Remsen, NY's Gordon A Smith agreed to a debt repayment plan, which was successfully completed by February 2013."
Gordon A Smith — New York, 08-62429-6-dd


ᐅ Jr Frederick D Taylor, New York

Address: 10092 Llewellyn Rd Remsen, NY 13438-4056

Brief Overview of Bankruptcy Case 06-62308-6-dd: "Chapter 13 bankruptcy for Jr Frederick D Taylor in Remsen, NY began in September 21, 2006, focusing on debt restructuring, concluding with plan fulfillment in September 28, 2012."
Jr Frederick D Taylor — New York, 06-62308-6-dd


ᐅ Michael Usyk, New York

Address: 9837 Twin Rock Rd Remsen, NY 13438

Snapshot of U.S. Bankruptcy Proceeding Case 10-60132-6-dd: "The bankruptcy filing by Michael Usyk, undertaken in 2010-01-25 in Remsen, NY under Chapter 7, concluded with discharge in May 3, 2010 after liquidating assets."
Michael Usyk — New York, 10-60132-6-dd


ᐅ Diana L Weaver, New York

Address: PO Box 245 Remsen, NY 13438-0245

Bankruptcy Case 15-61727-6-dd Summary: "Diana L Weaver's bankruptcy, initiated in 2015-11-30 and concluded by 02/28/2016 in Remsen, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diana L Weaver — New York, 15-61727-6-dd


ᐅ Alfred J Weaver, New York

Address: PO Box 245 Remsen, NY 13438-0245

Concise Description of Bankruptcy Case 15-61727-6-dd7: "Alfred J Weaver's bankruptcy, initiated in November 30, 2015 and concluded by 02.28.2016 in Remsen, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alfred J Weaver — New York, 15-61727-6-dd


ᐅ Jessica C Woolheater, New York

Address: 10408 Fuller Rd Remsen, NY 13438

Bankruptcy Case 11-10765 Overview: "In Remsen, NY, Jessica C Woolheater filed for Chapter 7 bankruptcy in May 2011. This case, involving liquidating assets to pay off debts, was resolved by Sep 9, 2011."
Jessica C Woolheater — New York, 11-10765


ᐅ Lori Ann Wysluzaly, New York

Address: 9612 Sixty Rd Remsen, NY 13438-4738

Bankruptcy Case 15-61385-6-dd Summary: "In Remsen, NY, Lori Ann Wysluzaly filed for Chapter 7 bankruptcy in September 2015. This case, involving liquidating assets to pay off debts, was resolved by 12.27.2015."
Lori Ann Wysluzaly — New York, 15-61385-6-dd