personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Solvay, 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 Tracey L Amato, New York

Address: 143 Boulder Rd Solvay, NY 13209-1713

Brief Overview of Bankruptcy Case 16-30840-5-mcr: "In a Chapter 7 bankruptcy case, Tracey L Amato from Solvay, NY, saw their proceedings start in June 8, 2016 and complete by 2016-09-06, involving asset liquidation."
Tracey L Amato — New York, 16-30840-5


ᐅ Jerimiah Butler, New York

Address: 307 Hall Ave Solvay, NY 13209-1645

Brief Overview of Bankruptcy Case 14-30952-5-mcr: "Jerimiah Butler's bankruptcy, initiated in 06.06.2014 and concluded by 09/04/2014 in Solvay, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jerimiah Butler — New York, 14-30952-5


ᐅ Nicole M Cilani, New York

Address: 207 Alice Ave Solvay, NY 13209

Concise Description of Bankruptcy Case 13-31798-5-mcr7: "In Solvay, NY, Nicole M Cilani filed for Chapter 7 bankruptcy in October 11, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-17."
Nicole M Cilani — New York, 13-31798-5


ᐅ Norbert A Gerecke, New York

Address: 219 Bailey St Solvay, NY 13209-2503

Snapshot of U.S. Bankruptcy Proceeding Case 14-31968-5-mcr: "In a Chapter 7 bankruptcy case, Norbert A Gerecke from Solvay, NY, saw his proceedings start in 2014-12-30 and complete by Mar 30, 2015, involving asset liquidation."
Norbert A Gerecke — New York, 14-31968-5


ᐅ Samantha C Hague, New York

Address: 215 Trump St Solvay, NY 13209

Snapshot of U.S. Bankruptcy Proceeding Case 13-32125-5-mcr: "Solvay, NY resident Samantha C Hague's 12.06.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2014."
Samantha C Hague — New York, 13-32125-5


ᐅ Dana B Haselbauer, New York

Address: 502 3rd St Apt 1 Solvay, NY 13209

Bankruptcy Case 13-32126-5-mcr Summary: "In a Chapter 7 bankruptcy case, Dana B Haselbauer from Solvay, NY, saw their proceedings start in December 6, 2013 and complete by 2014-03-14, involving asset liquidation."
Dana B Haselbauer — New York, 13-32126-5


ᐅ Timothy G Hessler, New York

Address: 134 Alice Ave Solvay, NY 13209

Bankruptcy Case 12-32020-5-mcr Summary: "Solvay, NY resident Timothy G Hessler's 2012-10-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 5, 2013."
Timothy G Hessler — New York, 12-32020-5


ᐅ Linda L Kocienski, New York

Address: 506 Gertrude Ave Solvay, NY 13209-1520

Bankruptcy Case 09-31081-5-mcr Summary: "The bankruptcy record for Linda L Kocienski from Solvay, NY, under Chapter 13, filed in April 24, 2009, involved setting up a repayment plan, finalized by 11.26.2014."
Linda L Kocienski — New York, 09-31081-5


ᐅ Richard E Kocienski, New York

Address: 506 Gertrude Ave Solvay, NY 13209-1520

Brief Overview of Bankruptcy Case 09-31081-5-mcr: "Filing for Chapter 13 bankruptcy in 2009-04-24, Richard E Kocienski from Solvay, NY, structured a repayment plan, achieving discharge in 2014-11-26."
Richard E Kocienski — New York, 09-31081-5


ᐅ Mark S Laduke, New York

Address: 202 Trump St Solvay, NY 13209-2349

Bankruptcy Case 16-30426-5-mcr Overview: "The bankruptcy record of Mark S Laduke from Solvay, NY, shows a Chapter 7 case filed in March 23, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 21, 2016."
Mark S Laduke — New York, 16-30426-5


ᐅ Gregory Allan Lowe, New York

Address: 416 Woods Rd Solvay, NY 13209-1642

Bankruptcy Case 16-30067-5-mcr Summary: "The case of Gregory Allan Lowe in Solvay, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gregory Allan Lowe — New York, 16-30067-5


ᐅ Tammy L Lowe, New York

Address: 122 Franklin Ave Solvay, NY 13209-2408

Snapshot of U.S. Bankruptcy Proceeding Case 14-31269-5-mcr: "Solvay, NY resident Tammy L Lowe's 2014-08-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-11."
Tammy L Lowe — New York, 14-31269-5


ᐅ Christine Marie Lowe, New York

Address: 416 Woods Rd Solvay, NY 13209-1642

Brief Overview of Bankruptcy Case 16-30067-5-mcr: "The bankruptcy filing by Christine Marie Lowe, undertaken in 01/22/2016 in Solvay, NY under Chapter 7, concluded with discharge in Apr 21, 2016 after liquidating assets."
Christine Marie Lowe — New York, 16-30067-5


ᐅ Charles H Marcott, New York

Address: 202 Lamont Ave Solvay, NY 13209-1618

Concise Description of Bankruptcy Case 15-30672-5-mcr7: "Solvay, NY resident Charles H Marcott's May 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2015."
Charles H Marcott — New York, 15-30672-5


ᐅ Tina M Marcott, New York

Address: 202 Lamont Ave Solvay, NY 13209-1618

Snapshot of U.S. Bankruptcy Proceeding Case 15-30672-5-mcr: "The case of Tina M Marcott in Solvay, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tina M Marcott — New York, 15-30672-5


ᐅ King Charlene A Mauro, New York

Address: 205 Hall Ave Solvay, NY 13209-1643

Bankruptcy Case 15-31480-5-mcr Summary: "The bankruptcy filing by King Charlene A Mauro, undertaken in 10/07/2015 in Solvay, NY under Chapter 7, concluded with discharge in 01.05.2016 after liquidating assets."
King Charlene A Mauro — New York, 15-31480-5


ᐅ Joe A Midgley, New York

Address: 400 Center St Solvay, NY 13209-2308

Bankruptcy Case 15-31281-5-mcr Summary: "In a Chapter 7 bankruptcy case, Joe A Midgley from Solvay, NY, saw their proceedings start in 2015-08-28 and complete by 11.26.2015, involving asset liquidation."
Joe A Midgley — New York, 15-31281-5


ᐅ Pedro P Pino, New York

Address: 923 2nd St Solvay, NY 13209-2526

Bankruptcy Case 14-31766-5-mcr Summary: "The bankruptcy filing by Pedro P Pino, undertaken in 2014-11-14 in Solvay, NY under Chapter 7, concluded with discharge in Feb 12, 2015 after liquidating assets."
Pedro P Pino — New York, 14-31766-5


ᐅ Donald Joseph Wallace, New York

Address: 309 Darrow Ave Solvay, NY 13209-2515

Bankruptcy Case 14-31430-5-mcr Summary: "The bankruptcy filing by Donald Joseph Wallace, undertaken in September 11, 2014 in Solvay, NY under Chapter 7, concluded with discharge in 2014-12-10 after liquidating assets."
Donald Joseph Wallace — New York, 14-31430-5


ᐅ Joanne Margaret Wallace, New York

Address: 309 Darrow Ave Solvay, NY 13209-2515

Bankruptcy Case 14-31430-5-mcr Overview: "Joanne Margaret Wallace's bankruptcy, initiated in 2014-09-11 and concluded by Dec 10, 2014 in Solvay, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joanne Margaret Wallace — New York, 14-31430-5


ᐅ Yaminah C Williams, New York

Address: 512 Charles Ave Apt 7 Solvay, NY 13209

Concise Description of Bankruptcy Case 13-31926-5-mcr7: "Solvay, NY resident Yaminah C Williams's October 31, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.06.2014."
Yaminah C Williams — New York, 13-31926-5