personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Stanley, 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 Estelle Elizabeth Ashley, New York

Address: 4268 South St Stanley, NY 14561-9567

Bankruptcy Case 2-15-20900-PRW Summary: "Stanley, NY resident Estelle Elizabeth Ashley's 2015-08-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/02/2015."
Estelle Elizabeth Ashley — New York, 2-15-20900


ᐅ Joanne M Baumann, New York

Address: 2487 State Route 245 Stanley, NY 14561

Bankruptcy Case 2-11-20485-JCN Overview: "Joanne M Baumann's Chapter 7 bankruptcy, filed in Stanley, NY in March 21, 2011, led to asset liquidation, with the case closing in 2011-06-29."
Joanne M Baumann — New York, 2-11-20485


ᐅ Marion L Blakesley, New York

Address: 3131 Lake To Lake Rd Stanley, NY 14561-9757

Bankruptcy Case 2-15-21330-PRW Overview: "The bankruptcy filing by Marion L Blakesley, undertaken in Nov 24, 2015 in Stanley, NY under Chapter 7, concluded with discharge in 2016-02-22 after liquidating assets."
Marion L Blakesley — New York, 2-15-21330


ᐅ Christopher Davern, New York

Address: 2940 State Route 5 and 20 Stanley, NY 14561

Brief Overview of Bankruptcy Case 2-10-20197-JCN: "Stanley, NY resident Christopher Davern's 2010-02-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-12."
Christopher Davern — New York, 2-10-20197


ᐅ David Gordner, New York

Address: 2309 Ferguson Rd Stanley, NY 14561

Bankruptcy Case 2-10-20486-JCN Overview: "The case of David Gordner in Stanley, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Gordner — New York, 2-10-20486


ᐅ Charles Grzeskowiak, New York

Address: 2727 State Route 245 Stanley, NY 14561

Bankruptcy Case 2-10-21340-JCN Summary: "In Stanley, NY, Charles Grzeskowiak filed for Chapter 7 bankruptcy in 2010-05-28. This case, involving liquidating assets to pay off debts, was resolved by 09/17/2010."
Charles Grzeskowiak — New York, 2-10-21340


ᐅ Vikie Louise Howell, New York

Address: 3785 Phelps Rd Stanley, NY 14561

Snapshot of U.S. Bankruptcy Proceeding Case 2-12-20076-PRW: "Stanley, NY resident Vikie Louise Howell's 2012-01-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 9, 2012."
Vikie Louise Howell — New York, 2-12-20076


ᐅ Kim M Lafler, New York

Address: 2074 Gorham Rd Stanley, NY 14561

Bankruptcy Case 2-11-22026-JCN Overview: "Kim M Lafler's Chapter 7 bankruptcy, filed in Stanley, NY in 10.28.2011, led to asset liquidation, with the case closing in February 2012."
Kim M Lafler — New York, 2-11-22026


ᐅ Renee Diane Laursen, New York

Address: 2990 Algerine St Stanley, NY 14561

Brief Overview of Bankruptcy Case 2-11-22175-JCN: "The bankruptcy record of Renee Diane Laursen from Stanley, NY, shows a Chapter 7 case filed in 2011-11-21. In this process, assets were liquidated to settle debts, and the case was discharged in 03/12/2012."
Renee Diane Laursen — New York, 2-11-22175


ᐅ Daye A Parsons, New York

Address: 3771 Phelps Rd Stanley, NY 14561-9723

Brief Overview of Bankruptcy Case 2-16-20601-PRW: "Daye A Parsons's Chapter 7 bankruptcy, filed in Stanley, NY in 2016-05-25, led to asset liquidation, with the case closing in 08/23/2016."
Daye A Parsons — New York, 2-16-20601


ᐅ Donald C Parsons, New York

Address: 3771 Phelps Rd Stanley, NY 14561-9723

Bankruptcy Case 2-16-20601-PRW Overview: "In a Chapter 7 bankruptcy case, Donald C Parsons from Stanley, NY, saw their proceedings start in May 25, 2016 and complete by August 23, 2016, involving asset liquidation."
Donald C Parsons — New York, 2-16-20601


ᐅ Caryn Marie Ploysungvarl, New York

Address: 4305 Little Church Rd Stanley, NY 14561

Bankruptcy Case 2-11-21213-JCN Overview: "In a Chapter 7 bankruptcy case, Caryn Marie Ploysungvarl from Stanley, NY, saw her proceedings start in 06/19/2011 and complete by 10/09/2011, involving asset liquidation."
Caryn Marie Ploysungvarl — New York, 2-11-21213


ᐅ Gregory A Rippey, New York

Address: 3882 Old Mill Rd Stanley, NY 14561-9406

Bankruptcy Case 2-07-22515-PRW Overview: "The bankruptcy record for Gregory A Rippey from Stanley, NY, under Chapter 13, filed in October 2007, involved setting up a repayment plan, finalized by 09/21/2012."
Gregory A Rippey — New York, 2-07-22515


ᐅ Darlene Jean Roberts, New York

Address: 3210 Algerine St Stanley, NY 14561

Bankruptcy Case 2-12-21994-PRW Summary: "Darlene Jean Roberts's Chapter 7 bankruptcy, filed in Stanley, NY in 2012-12-21, led to asset liquidation, with the case closing in 2013-04-02."
Darlene Jean Roberts — New York, 2-12-21994


ᐅ Timothy L Ruthven, New York

Address: 3395 County Road 20 Stanley, NY 14561-9514

Bankruptcy Case 2-14-21465-PRW Summary: "Stanley, NY resident Timothy L Ruthven's 2014-11-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 24, 2015."
Timothy L Ruthven — New York, 2-14-21465


ᐅ Elizabeth Sharon Tears, New York

Address: 2565 E Main St Stanley, NY 14561

Concise Description of Bankruptcy Case 2-13-21054-PRW7: "Elizabeth Sharon Tears's Chapter 7 bankruptcy, filed in Stanley, NY in 07.04.2013, led to asset liquidation, with the case closing in October 2013."
Elizabeth Sharon Tears — New York, 2-13-21054