personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Richville, 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 Joyce Ashley, New York

Address: 111 Gore Rd Richville, NY 13681

Snapshot of U.S. Bankruptcy Proceeding Case 10-61587-6-dd: "Joyce Ashley's Chapter 7 bankruptcy, filed in Richville, NY in 06/07/2010, led to asset liquidation, with the case closing in 2010-09-13."
Joyce Ashley — New York, 10-61587-6-dd


ᐅ Larry Earl Bowman, New York

Address: 129 Gore Rd Richville, NY 13681

Bankruptcy Case 13-60127-6-dd Summary: "In a Chapter 7 bankruptcy case, Larry Earl Bowman from Richville, NY, saw his proceedings start in 2013-01-30 and complete by 05/08/2013, involving asset liquidation."
Larry Earl Bowman — New York, 13-60127-6-dd


ᐅ Ii Danny J Brown, New York

Address: 115 Gore Rd Richville, NY 13681

Bankruptcy Case 12-60433-6-dd Summary: "In Richville, NY, Ii Danny J Brown filed for Chapter 7 bankruptcy in March 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-11."
Ii Danny J Brown — New York, 12-60433-6-dd


ᐅ Ricky Lee Bush, New York

Address: 1625 Boland Rd Richville, NY 13681

Snapshot of U.S. Bankruptcy Proceeding Case 12-61100-6-dd: "Richville, NY resident Ricky Lee Bush's June 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.10.2012."
Ricky Lee Bush — New York, 12-61100-6-dd


ᐅ Robert P Haynes, New York

Address: 80 Depot St Richville, NY 13681

Bankruptcy Case 13-61381-6-dd Overview: "Richville, NY resident Robert P Haynes's 2013-08-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 26, 2013."
Robert P Haynes — New York, 13-61381-6-dd


ᐅ Anna Louise Kanyock, New York

Address: 370 Welch Rd Richville, NY 13681

Bankruptcy Case 11-60376-6-dd Summary: "The bankruptcy filing by Anna Louise Kanyock, undertaken in 03.03.2011 in Richville, NY under Chapter 7, concluded with discharge in Jun 26, 2011 after liquidating assets."
Anna Louise Kanyock — New York, 11-60376-6-dd


ᐅ Daryl L Kirby, New York

Address: 282 County Route 20 Richville, NY 13681-3149

Concise Description of Bankruptcy Case 15-61323-6-dd7: "The case of Daryl L Kirby in Richville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daryl L Kirby — New York, 15-61323-6-dd


ᐅ Debbie L Kirby, New York

Address: 282 County Route 20 Richville, NY 13681-3149

Bankruptcy Case 15-61323-6-dd Summary: "The bankruptcy filing by Debbie L Kirby, undertaken in 09.14.2015 in Richville, NY under Chapter 7, concluded with discharge in 2015-12-13 after liquidating assets."
Debbie L Kirby — New York, 15-61323-6-dd


ᐅ John Mccloskey, New York

Address: 826 Maple Ridge Rd Richville, NY 13681

Concise Description of Bankruptcy Case 10-62698-6-dd7: "John Mccloskey's bankruptcy, initiated in Oct 8, 2010 and concluded by January 2011 in Richville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Mccloskey — New York, 10-62698-6-dd


ᐅ Melissa Moore, New York

Address: 144 Main St Richville, NY 13681

Brief Overview of Bankruptcy Case 11-61481-6-dd: "Richville, NY resident Melissa Moore's 2011-07-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2011."
Melissa Moore — New York, 11-61481-6-dd


ᐅ James W Sawyer, New York

Address: PO Box 193 Richville, NY 13681-0193

Brief Overview of Bankruptcy Case 14-61915-6-dd: "James W Sawyer's bankruptcy, initiated in December 2014 and concluded by 03.04.2015 in Richville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James W Sawyer — New York, 14-61915-6-dd


ᐅ Sharon A Sawyer, New York

Address: PO Box 193 Richville, NY 13681-0193

Brief Overview of Bankruptcy Case 14-61915-6-dd: "In Richville, NY, Sharon A Sawyer filed for Chapter 7 bankruptcy in 2014-12-04. This case, involving liquidating assets to pay off debts, was resolved by 03.04.2015."
Sharon A Sawyer — New York, 14-61915-6-dd


ᐅ Tracy J Whitton, New York

Address: 908 River Rd Richville, NY 13681

Brief Overview of Bankruptcy Case 13-61896-6-dd: "Tracy J Whitton's bankruptcy, initiated in 2013-11-20 and concluded by 02/26/2014 in Richville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tracy J Whitton — New York, 13-61896-6-dd