personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Sprakers, 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 Gena R Bellinger, New York

Address: 113 Proper Dr Sprakers, NY 12166-1716

Bankruptcy Case 15-60718-6-dd Summary: "Sprakers, NY resident Gena R Bellinger's May 13, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/11/2015."
Gena R Bellinger — New York, 15-60718-6-dd


ᐅ Timothy Gallagher, New York

Address: 123 Kilmartin Rd Sprakers, NY 12166

Brief Overview of Bankruptcy Case 10-63241-6-dd: "Timothy Gallagher's bankruptcy, initiated in December 21, 2010 and concluded by April 2011 in Sprakers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy Gallagher — New York, 10-63241-6-dd


ᐅ Caroline Hansson, New York

Address: 1769 State Highway 162 Sprakers, NY 12166

Snapshot of U.S. Bankruptcy Proceeding Case 12-60427-6-dd: "In Sprakers, NY, Caroline Hansson filed for Chapter 7 bankruptcy in 2012-03-15. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-12."
Caroline Hansson — New York, 12-60427-6-dd


ᐅ Jennifer E Kleedorfer, New York

Address: 106 Goldman Rd Sprakers, NY 12166

Snapshot of U.S. Bankruptcy Proceeding Case 11-62604-6-dd: "Sprakers, NY resident Jennifer E Kleedorfer's December 28, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.27.2012."
Jennifer E Kleedorfer — New York, 11-62604-6-dd


ᐅ Sr Scott T Klim, New York

Address: 152 Currytown Rd Sprakers, NY 12166

Brief Overview of Bankruptcy Case 11-60734-6-dd: "Sr Scott T Klim's bankruptcy, initiated in 2011-04-11 and concluded by 08/04/2011 in Sprakers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Scott T Klim — New York, 11-60734-6-dd


ᐅ Laura A Lagoy, New York

Address: 304 Rappa Rd Sprakers, NY 12166-4019

Bankruptcy Case 14-10377-1-rel Summary: "The bankruptcy record of Laura A Lagoy from Sprakers, NY, shows a Chapter 7 case filed in February 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-27."
Laura A Lagoy — New York, 14-10377-1


ᐅ Andrew J Michalak, New York

Address: 1796 State Highway 162 Sprakers, NY 12166-4602

Bankruptcy Case 16-60947-6-dd Overview: "Andrew J Michalak's bankruptcy, initiated in 2016-06-30 and concluded by Sep 28, 2016 in Sprakers, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrew J Michalak — New York, 16-60947-6-dd


ᐅ Crystal M Michalak, New York

Address: 1796 State Highway 162 Sprakers, NY 12166-4602

Bankruptcy Case 16-60947-6-dd Overview: "In Sprakers, NY, Crystal M Michalak filed for Chapter 7 bankruptcy in 06/30/2016. This case, involving liquidating assets to pay off debts, was resolved by Sep 28, 2016."
Crystal M Michalak — New York, 16-60947-6-dd


ᐅ Jason Norman, New York

Address: 304 Rappa Rd Sprakers, NY 12166-4019

Brief Overview of Bankruptcy Case 2014-61227-6-dd: "The bankruptcy filing by Jason Norman, undertaken in July 2014 in Sprakers, NY under Chapter 7, concluded with discharge in 10.20.2014 after liquidating assets."
Jason Norman — New York, 2014-61227-6-dd


ᐅ Jr Charles R Peet, New York

Address: 432 Sprakers Rd Sprakers, NY 12166

Snapshot of U.S. Bankruptcy Proceeding Case 11-61218-6-dd: "Jr Charles R Peet's Chapter 7 bankruptcy, filed in Sprakers, NY in 2011-05-31, led to asset liquidation, with the case closing in 08/23/2011."
Jr Charles R Peet — New York, 11-61218-6-dd


ᐅ Raffek E Rodriguez, New York

Address: 392 Corbin Hill Rd Sprakers, NY 12166

Brief Overview of Bankruptcy Case 13-61066-6-dd: "The case of Raffek E Rodriguez in Sprakers, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raffek E Rodriguez — New York, 13-61066-6-dd


ᐅ Jr Russell S Streath, New York

Address: PO Box 153 Sprakers, NY 12166

Snapshot of U.S. Bankruptcy Proceeding Case 13-60311-6-dd: "Jr Russell S Streath's Chapter 7 bankruptcy, filed in Sprakers, NY in 03.01.2013, led to asset liquidation, with the case closing in 06.07.2013."
Jr Russell S Streath — New York, 13-60311-6-dd


ᐅ Nikolaos A Tsampasis, New York

Address: PO Box 8 Sprakers, NY 12166-0008

Bankruptcy Case 14-61415-6-dd Summary: "The bankruptcy record of Nikolaos A Tsampasis from Sprakers, NY, shows a Chapter 7 case filed in August 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-26."
Nikolaos A Tsampasis — New York, 14-61415-6-dd


ᐅ Donald N Vanvalkenburgh, New York

Address: 308 Rappa Rd Sprakers, NY 12166-4019

Bankruptcy Case 15-61150-6-dd Overview: "In Sprakers, NY, Donald N Vanvalkenburgh filed for Chapter 7 bankruptcy in 2015-08-02. This case, involving liquidating assets to pay off debts, was resolved by 10.31.2015."
Donald N Vanvalkenburgh — New York, 15-61150-6-dd


ᐅ Mary L Vanvalkenburgh, New York

Address: 308 Rappa Rd Sprakers, NY 12166-4019

Snapshot of U.S. Bankruptcy Proceeding Case 15-61150-6-dd: "Sprakers, NY resident Mary L Vanvalkenburgh's 08/02/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 31, 2015."
Mary L Vanvalkenburgh — New York, 15-61150-6-dd


ᐅ Ronald L Wellman, New York

Address: 115 Lynk St Sprakers, NY 12166

Bankruptcy Case 13-61591-6-dd Overview: "The bankruptcy record of Ronald L Wellman from Sprakers, NY, shows a Chapter 7 case filed in 2013-09-30. In this process, assets were liquidated to settle debts, and the case was discharged in January 2014."
Ronald L Wellman — New York, 13-61591-6-dd