personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Salem, 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 Cassius M Allen, New York

Address: PO Box 36 Salem, NY 12865

Concise Description of Bankruptcy Case 11-10044-1-rel7: "The case of Cassius M Allen in Salem, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cassius M Allen — New York, 11-10044-1


ᐅ Anthony D Armstrong, New York

Address: 55A W Broadway Salem, NY 12865

Bankruptcy Case 12-11907-1-rel Overview: "In Salem, NY, Anthony D Armstrong filed for Chapter 7 bankruptcy in 07/20/2012. This case, involving liquidating assets to pay off debts, was resolved by 11/12/2012."
Anthony D Armstrong — New York, 12-11907-1


ᐅ Matthew Beadling, New York

Address: 20 Butternut Dr Salem, NY 12865

Bankruptcy Case 10-10541-1-rel Summary: "The bankruptcy record of Matthew Beadling from Salem, NY, shows a Chapter 7 case filed in 02/19/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 05.24.2010."
Matthew Beadling — New York, 10-10541-1


ᐅ Adelfred E Bryer, New York

Address: PO Box 7 Salem, NY 12865

Bankruptcy Case 12-13044-1-rel Summary: "Adelfred E Bryer's bankruptcy, initiated in Nov 21, 2012 and concluded by Feb 27, 2013 in Salem, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adelfred E Bryer — New York, 12-13044-1


ᐅ Thomas J Buckley, New York

Address: 8 Ferguson Rd Salem, NY 12865

Concise Description of Bankruptcy Case 12-13290-1-rel7: "The case of Thomas J Buckley in Salem, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas J Buckley — New York, 12-13290-1


ᐅ Laura L Burch, New York

Address: PO Box 3 Salem, NY 12865

Snapshot of U.S. Bankruptcy Proceeding Case 11-12700-1-rel: "In a Chapter 7 bankruptcy case, Laura L Burch from Salem, NY, saw her proceedings start in 2011-08-23 and complete by 2011-11-16, involving asset liquidation."
Laura L Burch — New York, 11-12700-1


ᐅ Clifton Mervyne Busby, New York

Address: PO Box 636 Salem, NY 12865

Concise Description of Bankruptcy Case 13-174877: "Clifton Mervyne Busby's bankruptcy, initiated in 2013-04-30 and concluded by August 2013 in Salem, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Clifton Mervyne Busby — New York, 13-17487


ᐅ William J Clary, New York

Address: 23 E Broadway Salem, NY 12865

Brief Overview of Bankruptcy Case 13-12654-1-rel: "William J Clary's bankruptcy, initiated in 2013-10-28 and concluded by 2014-02-03 in Salem, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William J Clary — New York, 13-12654-1


ᐅ David D Cope, New York

Address: PO Box 749 Salem, NY 12865

Snapshot of U.S. Bankruptcy Proceeding Case 12-10826-1-rel: "In Salem, NY, David D Cope filed for Chapter 7 bankruptcy in 03/30/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-23."
David D Cope — New York, 12-10826-1


ᐅ Melissa Craft, New York

Address: 20 Butternut Dr Salem, NY 12865

Brief Overview of Bankruptcy Case 10-12527-1-rel: "The case of Melissa Craft in Salem, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa Craft — New York, 10-12527-1


ᐅ Connie M Dawley, New York

Address: 197 Smith Rd Salem, NY 12865

Concise Description of Bankruptcy Case 12-13255-1-rel7: "In a Chapter 7 bankruptcy case, Connie M Dawley from Salem, NY, saw their proceedings start in 2012-12-19 and complete by March 12, 2013, involving asset liquidation."
Connie M Dawley — New York, 12-13255-1


ᐅ Edward J Ellison, New York

Address: 97 W Broadway Salem, NY 12865

Brief Overview of Bankruptcy Case 13-12653-1-rel: "Edward J Ellison's bankruptcy, initiated in 2013-10-28 and concluded by 2014-02-03 in Salem, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward J Ellison — New York, 13-12653-1


ᐅ Stacia A Flewelling, New York

Address: 3478 County Route 30 Salem, NY 12865

Brief Overview of Bankruptcy Case 13-11463-1-rel: "In Salem, NY, Stacia A Flewelling filed for Chapter 7 bankruptcy in June 2013. This case, involving liquidating assets to pay off debts, was resolved by September 2013."
Stacia A Flewelling — New York, 13-11463-1


ᐅ Gerald E Getty, New York

Address: 709 Bogtown Rd Salem, NY 12865

Bankruptcy Case 11-13673-1-rel Summary: "The bankruptcy filing by Gerald E Getty, undertaken in Nov 30, 2011 in Salem, NY under Chapter 7, concluded with discharge in March 24, 2012 after liquidating assets."
Gerald E Getty — New York, 11-13673-1


ᐅ David Haberman, New York

Address: 87 Smith Rd Salem, NY 12865

Bankruptcy Case 09-14729-1-rel Overview: "The case of David Haberman in Salem, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Haberman — New York, 09-14729-1


ᐅ Sr Louis Hall, New York

Address: 4156 County Route 30 Salem, NY 12865

Snapshot of U.S. Bankruptcy Proceeding Case 10-12621-1-rel: "The bankruptcy record of Sr Louis Hall from Salem, NY, shows a Chapter 7 case filed in Jul 13, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 5, 2010."
Sr Louis Hall — New York, 10-12621-1


ᐅ Sandra D Hall, New York

Address: 19 Waites Way Salem, NY 12865

Bankruptcy Case 13-12090-1-rel Overview: "In Salem, NY, Sandra D Hall filed for Chapter 7 bankruptcy in August 20, 2013. This case, involving liquidating assets to pay off debts, was resolved by November 2013."
Sandra D Hall — New York, 13-12090-1


ᐅ Arthur Hershberger, New York

Address: 107 S Main St Salem, NY 12865

Brief Overview of Bankruptcy Case 10-11441-1-rel: "In Salem, NY, Arthur Hershberger filed for Chapter 7 bankruptcy in 2010-04-17. This case, involving liquidating assets to pay off debts, was resolved by Jul 19, 2010."
Arthur Hershberger — New York, 10-11441-1


ᐅ Ernest L Hillier, New York

Address: PO Box 195 Salem, NY 12865-0195

Concise Description of Bankruptcy Case 15-11011-1-rel7: "In a Chapter 7 bankruptcy case, Ernest L Hillier from Salem, NY, saw his proceedings start in 2015-05-12 and complete by 08.10.2015, involving asset liquidation."
Ernest L Hillier — New York, 15-11011-1


ᐅ Mary B Keith, New York

Address: 690 Black Creek Rd Salem, NY 12865-1901

Bankruptcy Case 2014-11696-1-rel Summary: "In Salem, NY, Mary B Keith filed for Chapter 7 bankruptcy in Jul 31, 2014. This case, involving liquidating assets to pay off debts, was resolved by 10/29/2014."
Mary B Keith — New York, 2014-11696-1


ᐅ Douglas J Krach, New York

Address: PO Box 322 Salem, NY 12865-0322

Concise Description of Bankruptcy Case 14-11185-1-rel7: "Douglas J Krach's Chapter 7 bankruptcy, filed in Salem, NY in May 29, 2014, led to asset liquidation, with the case closing in August 27, 2014."
Douglas J Krach — New York, 14-11185-1


ᐅ Jeanna L Kratzert, New York

Address: 55 W Broadway Salem, NY 12865

Bankruptcy Case 13-10767-1-rel Overview: "Salem, NY resident Jeanna L Kratzert's 03/27/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/03/2013."
Jeanna L Kratzert — New York, 13-10767-1


ᐅ James Lewis, New York

Address: PO Box 70 Salem, NY 12865

Snapshot of U.S. Bankruptcy Proceeding Case 10-12380-1-rel: "James Lewis's bankruptcy, initiated in Jun 24, 2010 and concluded by 10/17/2010 in Salem, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Lewis — New York, 10-12380-1


ᐅ Jay R Maloney, New York

Address: 46 Hanson Way Salem, NY 12865

Brief Overview of Bankruptcy Case 13-11606-1-rel: "In Salem, NY, Jay R Maloney filed for Chapter 7 bankruptcy in 2013-06-26. This case, involving liquidating assets to pay off debts, was resolved by 10/02/2013."
Jay R Maloney — New York, 13-11606-1


ᐅ Melissa A Mattison, New York

Address: 646 County Route 31 Salem, NY 12865

Snapshot of U.S. Bankruptcy Proceeding Case 11-10386-1-rel: "Salem, NY resident Melissa A Mattison's 2011-02-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 18, 2011."
Melissa A Mattison — New York, 11-10386-1


ᐅ Robert Mccauley, New York

Address: 124 County Route 49 Salem, NY 12865

Brief Overview of Bankruptcy Case 10-14259-1-rel: "The bankruptcy filing by Robert Mccauley, undertaken in November 2010 in Salem, NY under Chapter 7, concluded with discharge in February 14, 2011 after liquidating assets."
Robert Mccauley — New York, 10-14259-1


ᐅ Ryan J Mckernon, New York

Address: 696 County Route 31 Salem, NY 12865

Bankruptcy Case 11-10763-1-rel Summary: "Salem, NY resident Ryan J Mckernon's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 15, 2011."
Ryan J Mckernon — New York, 11-10763-1


ᐅ David A Miles, New York

Address: 39 Sutliff Ln Salem, NY 12865

Brief Overview of Bankruptcy Case 12-10756-1-rel: "In Salem, NY, David A Miles filed for Chapter 7 bankruptcy in 03/23/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-16."
David A Miles — New York, 12-10756-1


ᐅ Salvatore J Mistretta, New York

Address: 6718 State Route 22 Salem, NY 12865

Brief Overview of Bankruptcy Case 11-11939-1-rel: "The bankruptcy filing by Salvatore J Mistretta, undertaken in 06/17/2011 in Salem, NY under Chapter 7, concluded with discharge in 2011-09-12 after liquidating assets."
Salvatore J Mistretta — New York, 11-11939-1


ᐅ Lisa L Nolan, New York

Address: 5650 State Route 22 Salem, NY 12865

Brief Overview of Bankruptcy Case 13-12868-1-rel: "The case of Lisa L Nolan in Salem, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa L Nolan — New York, 13-12868-1


ᐅ Sylvia Noonan, New York

Address: 176 Black Creek Rd Salem, NY 12865

Concise Description of Bankruptcy Case 10-10203-1-rel7: "The case of Sylvia Noonan in Salem, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sylvia Noonan — New York, 10-10203-1


ᐅ Barbara A Palulis, New York

Address: PO Box 228 Salem, NY 12865-0228

Concise Description of Bankruptcy Case 15-12389-1-rel7: "The case of Barbara A Palulis in Salem, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara A Palulis — New York, 15-12389-1


ᐅ Robert J Palulis, New York

Address: PO Box 228 Salem, NY 12865-0228

Brief Overview of Bankruptcy Case 15-12389-1-rel: "The case of Robert J Palulis in Salem, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert J Palulis — New York, 15-12389-1


ᐅ Christopher P Roesel, New York

Address: 160 Crosier Rd Salem, NY 12865-4811

Brief Overview of Bankruptcy Case 14-10955-1-rel: "The bankruptcy filing by Christopher P Roesel, undertaken in 2014-04-30 in Salem, NY under Chapter 7, concluded with discharge in 2014-07-29 after liquidating assets."
Christopher P Roesel — New York, 14-10955-1


ᐅ Christopher P Roesel, New York

Address: 160 Crosier Rd Salem, NY 12865-4811

Bankruptcy Case 2014-10955-1-rel Summary: "The case of Christopher P Roesel in Salem, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher P Roesel — New York, 2014-10955-1


ᐅ Harry C Seanor, New York

Address: 3463 State Route 22 Salem, NY 12865

Snapshot of U.S. Bankruptcy Proceeding Case 11-12018-1-rel: "In a Chapter 7 bankruptcy case, Harry C Seanor from Salem, NY, saw his proceedings start in 06/24/2011 and complete by 10.17.2011, involving asset liquidation."
Harry C Seanor — New York, 11-12018-1


ᐅ Jr Franklin J Shaw, New York

Address: 1746 Scotts Lake Rd Salem, NY 12865

Concise Description of Bankruptcy Case 12-11019-1-rel7: "In a Chapter 7 bankruptcy case, Jr Franklin J Shaw from Salem, NY, saw his proceedings start in 04/17/2012 and complete by August 2012, involving asset liquidation."
Jr Franklin J Shaw — New York, 12-11019-1


ᐅ Paula M Sweeney, New York

Address: 53 Bogtown Ln Salem, NY 12865

Brief Overview of Bankruptcy Case 12-11390-1-rel: "Paula M Sweeney's Chapter 7 bankruptcy, filed in Salem, NY in 05/28/2012, led to asset liquidation, with the case closing in 2012-09-20."
Paula M Sweeney — New York, 12-11390-1


ᐅ Jeffrey Twitchell, New York

Address: 3197 County Route 30 Salem, NY 12865

Snapshot of U.S. Bankruptcy Proceeding Case 10-13801-1-rel: "The bankruptcy record of Jeffrey Twitchell from Salem, NY, shows a Chapter 7 case filed in October 2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 2011."
Jeffrey Twitchell — New York, 10-13801-1


ᐅ James Vise, New York

Address: 173 Quarry Rd Salem, NY 12865

Snapshot of U.S. Bankruptcy Proceeding Case 10-13818-1-rel: "Salem, NY resident James Vise's 2010-10-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 4, 2011."
James Vise — New York, 10-13818-1


ᐅ Thomas Weils, New York

Address: 3521 State Route 29 Salem, NY 12865-3605

Snapshot of U.S. Bankruptcy Proceeding Case 14-10079-1-rel: "The bankruptcy filing by Thomas Weils, undertaken in 01.16.2014 in Salem, NY under Chapter 7, concluded with discharge in April 16, 2014 after liquidating assets."
Thomas Weils — New York, 14-10079-1


ᐅ James G Winters, New York

Address: 64 James Rd Salem, NY 12865

Bankruptcy Case 13-10771-1-rel Summary: "James G Winters's Chapter 7 bankruptcy, filed in Salem, NY in 03.27.2013, led to asset liquidation, with the case closing in 07.03.2013."
James G Winters — New York, 13-10771-1


ᐅ Michael Worthen, New York

Address: PO Box 395 Salem, NY 12865

Snapshot of U.S. Bankruptcy Proceeding Case 09-14051-1-rel: "The case of Michael Worthen in Salem, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Worthen — New York, 09-14051-1