personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Saint Regis Falls, 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 Don H Carbino, New York

Address: 147 Spring St Saint Regis Falls, NY 12980

Concise Description of Bankruptcy Case 12-60863-6-dd7: "The case of Don H Carbino in Saint Regis Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Don H Carbino — New York, 12-60863-6-dd


ᐅ Dale R Clark, New York

Address: 1565 State Route 458 Saint Regis Falls, NY 12980-2610

Brief Overview of Bankruptcy Case 16-60439-6-dd: "In Saint Regis Falls, NY, Dale R Clark filed for Chapter 7 bankruptcy in Mar 30, 2016. This case, involving liquidating assets to pay off debts, was resolved by June 28, 2016."
Dale R Clark — New York, 16-60439-6-dd


ᐅ Joyce M Clark, New York

Address: 1565 State Route 458 Saint Regis Falls, NY 12980-2610

Bankruptcy Case 16-60439-6-dd Overview: "The case of Joyce M Clark in Saint Regis Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joyce M Clark — New York, 16-60439-6-dd


ᐅ Donald N Genaway, New York

Address: 116 Trim Rd Saint Regis Falls, NY 12980-3112

Brief Overview of Bankruptcy Case 2014-60554-6-dd: "In Saint Regis Falls, NY, Donald N Genaway filed for Chapter 7 bankruptcy in 2014-04-03. This case, involving liquidating assets to pay off debts, was resolved by Jul 2, 2014."
Donald N Genaway — New York, 2014-60554-6-dd


ᐅ Stephanie M Genaway, New York

Address: 116 Trim Rd Saint Regis Falls, NY 12980-3112

Bankruptcy Case 15-60723-6-dd Summary: "The case of Stephanie M Genaway in Saint Regis Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephanie M Genaway — New York, 15-60723-6-dd


ᐅ Linda M Gonia, New York

Address: 30 Spring St Saint Regis Falls, NY 12980-2803

Bankruptcy Case 14-61611-6-dd Overview: "The bankruptcy record of Linda M Gonia from Saint Regis Falls, NY, shows a Chapter 7 case filed in October 6, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-04."
Linda M Gonia — New York, 14-61611-6-dd


ᐅ Errol S Haverstock, New York

Address: 84 Howe Rd Saint Regis Falls, NY 12980

Brief Overview of Bankruptcy Case 11-62588-6-dd: "Saint Regis Falls, NY resident Errol S Haverstock's 12.22.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 15, 2012."
Errol S Haverstock — New York, 11-62588-6-dd


ᐅ Jr Reginald Holmes, New York

Address: 10 Dopp Ave Saint Regis Falls, NY 12980

Brief Overview of Bankruptcy Case 13-60144-6-dd: "Jr Reginald Holmes's Chapter 7 bankruptcy, filed in Saint Regis Falls, NY in 2013-01-31, led to asset liquidation, with the case closing in May 9, 2013."
Jr Reginald Holmes — New York, 13-60144-6-dd


ᐅ Nicole M Jock, New York

Address: PO Box 134 Saint Regis Falls, NY 12980-0134

Concise Description of Bankruptcy Case 15-61505-6-dd7: "Nicole M Jock's Chapter 7 bankruptcy, filed in Saint Regis Falls, NY in 10/22/2015, led to asset liquidation, with the case closing in January 2016."
Nicole M Jock — New York, 15-61505-6-dd


ᐅ Rodney J Jock, New York

Address: PO Box 134 Saint Regis Falls, NY 12980-0134

Snapshot of U.S. Bankruptcy Proceeding Case 15-61505-6-dd: "In a Chapter 7 bankruptcy case, Rodney J Jock from Saint Regis Falls, NY, saw his proceedings start in October 2015 and complete by 2016-01-20, involving asset liquidation."
Rodney J Jock — New York, 15-61505-6-dd


ᐅ Darrin J Labar, New York

Address: 802 State Route 458 Saint Regis Falls, NY 12980

Bankruptcy Case 11-60492-6-dd Overview: "Darrin J Labar's Chapter 7 bankruptcy, filed in Saint Regis Falls, NY in March 17, 2011, led to asset liquidation, with the case closing in 2011-06-08."
Darrin J Labar — New York, 11-60492-6-dd


ᐅ James Lauzon, New York

Address: 85 Spring St Saint Regis Falls, NY 12980

Concise Description of Bankruptcy Case 09-63518-6-dd7: "James Lauzon's Chapter 7 bankruptcy, filed in Saint Regis Falls, NY in 2009-12-22, led to asset liquidation, with the case closing in Mar 30, 2010."
James Lauzon — New York, 09-63518-6-dd


ᐅ Patrick J Martin, New York

Address: PO Box 232 Saint Regis Falls, NY 12980-0232

Brief Overview of Bankruptcy Case 16-60054-6-dd: "Patrick J Martin's bankruptcy, initiated in Jan 20, 2016 and concluded by April 19, 2016 in Saint Regis Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrick J Martin — New York, 16-60054-6-dd


ᐅ Shaughnessy Linda B O, New York

Address: 125 Spring St Saint Regis Falls, NY 12980-2806

Snapshot of U.S. Bankruptcy Proceeding Case 2014-60758-6-dd: "The bankruptcy record of Shaughnessy Linda B O from Saint Regis Falls, NY, shows a Chapter 7 case filed in 2014-05-06. In this process, assets were liquidated to settle debts, and the case was discharged in 08.04.2014."
Shaughnessy Linda B O — New York, 2014-60758-6-dd


ᐅ Linda B Oshaughnessy, New York

Address: 125 Spring St Saint Regis Falls, NY 12980-2806

Snapshot of U.S. Bankruptcy Proceeding Case 14-60758-6-dd: "Saint Regis Falls, NY resident Linda B Oshaughnessy's May 6, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 4, 2014."
Linda B Oshaughnessy — New York, 14-60758-6-dd


ᐅ James Palmer, New York

Address: 2179 State Route 458 Saint Regis Falls, NY 12980

Bankruptcy Case 10-61893-6-dd Summary: "The bankruptcy record of James Palmer from Saint Regis Falls, NY, shows a Chapter 7 case filed in July 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-01."
James Palmer — New York, 10-61893-6-dd


ᐅ David M Perrea, New York

Address: 56 Spruce St Saint Regis Falls, NY 12980

Concise Description of Bankruptcy Case 13-60984-6-dd7: "Saint Regis Falls, NY resident David M Perrea's June 4, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 10, 2013."
David M Perrea — New York, 13-60984-6-dd


ᐅ Sheila M Sexton, New York

Address: PO Box 30 Saint Regis Falls, NY 12980

Bankruptcy Case 11-61576-6-dd Summary: "Sheila M Sexton's bankruptcy, initiated in 2011-07-20 and concluded by 2011-11-12 in Saint Regis Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sheila M Sexton — New York, 11-61576-6-dd


ᐅ Brett Sexton, New York

Address: 142 Spring St Saint Regis Falls, NY 12980

Brief Overview of Bankruptcy Case 09-63162-6-dd: "In Saint Regis Falls, NY, Brett Sexton filed for Chapter 7 bankruptcy in 11/11/2009. This case, involving liquidating assets to pay off debts, was resolved by Feb 17, 2010."
Brett Sexton — New York, 09-63162-6-dd


ᐅ James G Tracy, New York

Address: 142 County Route 14 Saint Regis Falls, NY 12980-3100

Concise Description of Bankruptcy Case 15-61788-6-dd7: "The case of James G Tracy in Saint Regis Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James G Tracy — New York, 15-61788-6-dd


ᐅ Jason Vincent, New York

Address: 35 Duane St Saint Regis Falls, NY 12980

Bankruptcy Case 09-62812-6-dd Summary: "Saint Regis Falls, NY resident Jason Vincent's 2009-10-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 11, 2010."
Jason Vincent — New York, 09-62812-6-dd