personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Richford, 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 Cindy L Ayers, New York

Address: 3 Barden Hill Rd Richford, NY 13835-1333

Concise Description of Bankruptcy Case 16-30886-5-mcr7: "In Richford, NY, Cindy L Ayers filed for Chapter 7 bankruptcy in June 22, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-09-20."
Cindy L Ayers — New York, 16-30886-5


ᐅ Clarence D Bartholomew, New York

Address: 462 Michigan Hill Rd Richford, NY 13835-1723

Concise Description of Bankruptcy Case 10-33082-5-mcr7: "Clarence D Bartholomew, a resident of Richford, NY, entered a Chapter 13 bankruptcy plan in 2010-11-30, culminating in its successful completion by 11/14/2014."
Clarence D Bartholomew — New York, 10-33082-5


ᐅ Laura A Bartholomew, New York

Address: 462 Michigan Hill Rd Richford, NY 13835-1723

Brief Overview of Bankruptcy Case 10-33082-5-mcr: "In her Chapter 13 bankruptcy case filed in 2010-11-30, Richford, NY's Laura A Bartholomew agreed to a debt repayment plan, which was successfully completed by 2014-11-14."
Laura A Bartholomew — New York, 10-33082-5


ᐅ Christine J Faciana, New York

Address: 110 Creamery Rd Richford, NY 13835-1002

Brief Overview of Bankruptcy Case 07-20679: "Filing for Chapter 13 bankruptcy in November 2007, Christine J Faciana from Richford, NY, structured a repayment plan, achieving discharge in 05.03.2013."
Christine J Faciana — New York, 07-20679


ᐅ Barbara Ann Gleason, New York

Address: 781 State Route 79 Richford, NY 13835-1413

Bankruptcy Case 14-30203-5-mcr Summary: "The bankruptcy filing by Barbara Ann Gleason, undertaken in 02.14.2014 in Richford, NY under Chapter 7, concluded with discharge in 05.15.2014 after liquidating assets."
Barbara Ann Gleason — New York, 14-30203-5


ᐅ Dorothy M Hall, New York

Address: 779 State Route 79 Richford, NY 13835-1413

Bankruptcy Case 2014-31101-5-mcr Overview: "Richford, NY resident Dorothy M Hall's 07/08/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2014."
Dorothy M Hall — New York, 2014-31101-5


ᐅ Sr David Liddington, New York

Address: 2 Short St Richford, NY 13835

Bankruptcy Case 09-33173-5-mcr Summary: "Sr David Liddington's bankruptcy, initiated in 2009-11-17 and concluded by 2010-02-22 in Richford, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr David Liddington — New York, 09-33173-5


ᐅ Michael Price, New York

Address: 51 Railroad Ave Richford, NY 13835

Brief Overview of Bankruptcy Case 11-30846-5-mcr: "The bankruptcy filing by Michael Price, undertaken in 2011-04-13 in Richford, NY under Chapter 7, concluded with discharge in Aug 6, 2011 after liquidating assets."
Michael Price — New York, 11-30846-5


ᐅ Dacia M Theleman, New York

Address: 29 Sears Rd Richford, NY 13835

Bankruptcy Case 12-31863-5-mcr Summary: "In a Chapter 7 bankruptcy case, Dacia M Theleman from Richford, NY, saw her proceedings start in Oct 5, 2012 and complete by Jan 11, 2013, involving asset liquidation."
Dacia M Theleman — New York, 12-31863-5