personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Sloan, 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 Roberta A Angielczyk, New York

Address: 2 Gierlach St Apt 2 Sloan, NY 14212-2371

Bankruptcy Case 1-16-10610-CLB Summary: "In Sloan, NY, Roberta A Angielczyk filed for Chapter 7 bankruptcy in 2016-03-31. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-29."
Roberta A Angielczyk — New York, 1-16-10610


ᐅ Paula L Bruscani, New York

Address: 169 Francis Ave Sloan, NY 14212-2363

Bankruptcy Case 1-08-12837-CLB Overview: "Chapter 13 bankruptcy for Paula L Bruscani in Sloan, NY began in 06.27.2008, focusing on debt restructuring, concluding with plan fulfillment in Oct 10, 2012."
Paula L Bruscani — New York, 1-08-12837


ᐅ Katherine F Cross, New York

Address: 2261 Broadway St Sloan, NY 14212-2217

Bankruptcy Case 1-2014-11170-CLB Overview: "Sloan, NY resident Katherine F Cross's 2014-05-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 13, 2014."
Katherine F Cross — New York, 1-2014-11170


ᐅ Susan M Franclemont, New York

Address: 291 Wagner Ave Sloan, NY 14212-2142

Bankruptcy Case 1-15-10130-MJK Summary: "In Sloan, NY, Susan M Franclemont filed for Chapter 7 bankruptcy in 01/29/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-04-29."
Susan M Franclemont — New York, 1-15-10130


ᐅ Donna M Frederickson, New York

Address: 128 Roland St Sloan, NY 14212-2309

Bankruptcy Case 1-15-10502-MJK Summary: "The case of Donna M Frederickson in Sloan, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donna M Frederickson — New York, 1-15-10502


ᐅ Amy L Fry, New York

Address: 104 Currier Ave Sloan, NY 14212

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-12436-CLB: "In a Chapter 7 bankruptcy case, Amy L Fry from Sloan, NY, saw her proceedings start in September 12, 2013 and complete by 12/23/2013, involving asset liquidation."
Amy L Fry — New York, 1-13-12436


ᐅ Kathleen A Gouba, New York

Address: 320 Atlantic Ave Sloan, NY 14212-2154

Brief Overview of Bankruptcy Case 1-14-11166-MJK: "In a Chapter 7 bankruptcy case, Kathleen A Gouba from Sloan, NY, saw her proceedings start in 2014-05-15 and complete by 2014-08-13, involving asset liquidation."
Kathleen A Gouba — New York, 1-14-11166


ᐅ Kathleen A Gouba, New York

Address: 320 Atlantic Ave Sloan, NY 14212-2154

Bankruptcy Case 1-2014-11166-MJK Overview: "Sloan, NY resident Kathleen A Gouba's 2014-05-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 13, 2014."
Kathleen A Gouba — New York, 1-2014-11166


ᐅ Karen A Greiner, New York

Address: 84 Halstead Ave Sloan, NY 14212-2205

Concise Description of Bankruptcy Case 1-15-11967-CLB7: "The bankruptcy filing by Karen A Greiner, undertaken in 09/17/2015 in Sloan, NY under Chapter 7, concluded with discharge in December 16, 2015 after liquidating assets."
Karen A Greiner — New York, 1-15-11967


ᐅ Annette V Kasprowicz, New York

Address: 34 Halstead Ave Sloan, NY 14212-2205

Bankruptcy Case 1-2014-10897-CLB Summary: "Annette V Kasprowicz's bankruptcy, initiated in April 2014 and concluded by Jul 14, 2014 in Sloan, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Annette V Kasprowicz — New York, 1-2014-10897


ᐅ Richard S Kuzminski, New York

Address: 240 Lackawanna Ave Sloan, NY 14212-2110

Bankruptcy Case 1-16-10264-MJK Overview: "Richard S Kuzminski's Chapter 7 bankruptcy, filed in Sloan, NY in February 17, 2016, led to asset liquidation, with the case closing in 2016-05-17."
Richard S Kuzminski — New York, 1-16-10264


ᐅ Joseph W Mcwherter, New York

Address: 2261 Broadway St Sloan, NY 14212-2217

Bankruptcy Case 1-14-11171-CLB Overview: "In Sloan, NY, Joseph W Mcwherter filed for Chapter 7 bankruptcy in May 2014. This case, involving liquidating assets to pay off debts, was resolved by August 13, 2014."
Joseph W Mcwherter — New York, 1-14-11171


ᐅ Joseph W Mcwherter, New York

Address: 2261 Broadway St Sloan, NY 14212-2217

Concise Description of Bankruptcy Case 1-2014-11171-CLB7: "The bankruptcy filing by Joseph W Mcwherter, undertaken in May 15, 2014 in Sloan, NY under Chapter 7, concluded with discharge in 08.13.2014 after liquidating assets."
Joseph W Mcwherter — New York, 1-2014-11171


ᐅ Christopher J Paluszynski, New York

Address: 165 Curtiss St Sloan, NY 14212-2226

Concise Description of Bankruptcy Case 1-2014-11107-MJK7: "In Sloan, NY, Christopher J Paluszynski filed for Chapter 7 bankruptcy in 2014-05-08. This case, involving liquidating assets to pay off debts, was resolved by 08/06/2014."
Christopher J Paluszynski — New York, 1-2014-11107


ᐅ Julie A Pursell, New York

Address: 49 Franklin Ave Sloan, NY 14212-2349

Bankruptcy Case 1-15-11607-CLB Summary: "In a Chapter 7 bankruptcy case, Julie A Pursell from Sloan, NY, saw her proceedings start in 2015-07-29 and complete by 10.27.2015, involving asset liquidation."
Julie A Pursell — New York, 1-15-11607


ᐅ Michael J Runge, New York

Address: 320 Reiman St Sloan, NY 14212-2144

Snapshot of U.S. Bankruptcy Proceeding Case 1-08-12163-CLB: "Michael J Runge's Chapter 13 bankruptcy in Sloan, NY started in 2008-05-16. This plan involved reorganizing debts and establishing a payment plan, concluding in Dec 11, 2013."
Michael J Runge — New York, 1-08-12163


ᐅ Patricia M Runge, New York

Address: 320 Reiman St Sloan, NY 14212-2144

Concise Description of Bankruptcy Case 1-08-12163-CLB7: "The bankruptcy record for Patricia M Runge from Sloan, NY, under Chapter 13, filed in 2008-05-16, involved setting up a repayment plan, finalized by Dec 11, 2013."
Patricia M Runge — New York, 1-08-12163


ᐅ Nicole L Schultz, New York

Address: 258 Roland St Uppr Sloan, NY 14212-2368

Bankruptcy Case 1-15-11975-CLB Summary: "The case of Nicole L Schultz in Sloan, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicole L Schultz — New York, 1-15-11975


ᐅ Janet L Stachura, New York

Address: 236 Lackawanna Ave Sloan, NY 14212-2110

Bankruptcy Case 1-10-11187-CLB Summary: "Chapter 13 bankruptcy for Janet L Stachura in Sloan, NY began in March 2010, focusing on debt restructuring, concluding with plan fulfillment in 2013-07-10."
Janet L Stachura — New York, 1-10-11187


ᐅ Michael P Turner, New York

Address: 306 Atlantic Ave Sloan, NY 14212-2154

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-10489-CLB: "In a Chapter 7 bankruptcy case, Michael P Turner from Sloan, NY, saw their proceedings start in March 7, 2014 and complete by June 2014, involving asset liquidation."
Michael P Turner — New York, 1-14-10489


ᐅ Renee M Wilcox, New York

Address: 258 Roland St Lowr Sloan, NY 14212-2368

Concise Description of Bankruptcy Case 1-15-11976-MJK7: "The case of Renee M Wilcox in Sloan, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Renee M Wilcox — New York, 1-15-11976