personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Star Lake, 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 Casey Brown, New York

Address: 4346 State Highway 3 Star Lake, NY 13690

Bankruptcy Case 10-62955-6-dd Overview: "The case of Casey Brown in Star Lake, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Casey Brown — New York, 10-62955-6-dd


ᐅ Charles B Durham, New York

Address: PO Box 414 Star Lake, NY 13690

Snapshot of U.S. Bankruptcy Proceeding Case 11-61346-6-dd: "The case of Charles B Durham in Star Lake, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles B Durham — New York, 11-61346-6-dd


ᐅ Kurt O Flubacher, New York

Address: 297 Lake Rd Star Lake, NY 13690-3138

Brief Overview of Bankruptcy Case 2014-60635-6-dd: "The bankruptcy record of Kurt O Flubacher from Star Lake, NY, shows a Chapter 7 case filed in 04.16.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 07.15.2014."
Kurt O Flubacher — New York, 2014-60635-6-dd


ᐅ Timothy L Frazier, New York

Address: PO Box 136 Star Lake, NY 13690

Bankruptcy Case 11-62381-6-dd Overview: "Timothy L Frazier's Chapter 7 bankruptcy, filed in Star Lake, NY in November 21, 2011, led to asset liquidation, with the case closing in 2012-03-15."
Timothy L Frazier — New York, 11-62381-6-dd


ᐅ Glenn R Fuller, New York

Address: PO Box 49 Star Lake, NY 13690

Concise Description of Bankruptcy Case 11-61423-6-dd7: "In a Chapter 7 bankruptcy case, Glenn R Fuller from Star Lake, NY, saw their proceedings start in 06.28.2011 and complete by Oct 21, 2011, involving asset liquidation."
Glenn R Fuller — New York, 11-61423-6-dd


ᐅ Cory S Hayes, New York

Address: PO Box 145 Star Lake, NY 13690

Brief Overview of Bankruptcy Case 11-61085-6-dd: "The bankruptcy filing by Cory S Hayes, undertaken in 05/16/2011 in Star Lake, NY under Chapter 7, concluded with discharge in 08/15/2011 after liquidating assets."
Cory S Hayes — New York, 11-61085-6-dd


ᐅ Sr Kenneth Hitchman, New York

Address: 20 Larose Rd Star Lake, NY 13690

Snapshot of U.S. Bankruptcy Proceeding Case 10-60283-6-dd: "The case of Sr Kenneth Hitchman in Star Lake, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Kenneth Hitchman — New York, 10-60283-6-dd


ᐅ Sherry L Langevin, New York

Address: PO Box 14 Star Lake, NY 13690-0014

Bankruptcy Case 14-61440-6-dd Summary: "The case of Sherry L Langevin in Star Lake, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sherry L Langevin — New York, 14-61440-6-dd


ᐅ Justin A Macagg, New York

Address: 34 Woodhaven Dr Star Lake, NY 13690-3107

Snapshot of U.S. Bankruptcy Proceeding Case 15-61798-6-dd: "In a Chapter 7 bankruptcy case, Justin A Macagg from Star Lake, NY, saw their proceedings start in 12/21/2015 and complete by 2016-03-20, involving asset liquidation."
Justin A Macagg — New York, 15-61798-6-dd


ᐅ Lyndsay L Macagg, New York

Address: 34 Woodhaven Dr Star Lake, NY 13690-3107

Bankruptcy Case 15-61798-6-dd Summary: "The bankruptcy record of Lyndsay L Macagg from Star Lake, NY, shows a Chapter 7 case filed in 2015-12-21. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-03-20."
Lyndsay L Macagg — New York, 15-61798-6-dd


ᐅ Edwin William Opel, New York

Address: PO Box 363 Star Lake, NY 13690

Bankruptcy Case 12-61755-6-dd Summary: "Edwin William Opel's bankruptcy, initiated in Sep 25, 2012 and concluded by 2013-01-01 in Star Lake, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edwin William Opel — New York, 12-61755-6-dd


ᐅ Yvonne I Peabody, New York

Address: 414 Lake Rd Apt 4B Star Lake, NY 13690-3124

Concise Description of Bankruptcy Case 14-61959-6-dd7: "The bankruptcy record of Yvonne I Peabody from Star Lake, NY, shows a Chapter 7 case filed in 12.18.2014. In this process, assets were liquidated to settle debts, and the case was discharged in March 2015."
Yvonne I Peabody — New York, 14-61959-6-dd


ᐅ Naomi J Pitts, New York

Address: 44 Colby Rd Star Lake, NY 13690-3137

Brief Overview of Bankruptcy Case 2014-61318-6-dd: "The bankruptcy filing by Naomi J Pitts, undertaken in August 7, 2014 in Star Lake, NY under Chapter 7, concluded with discharge in 2014-11-05 after liquidating assets."
Naomi J Pitts — New York, 2014-61318-6-dd


ᐅ Samantha K Pitts, New York

Address: 44 Colby Rd Star Lake, NY 13690-3137

Snapshot of U.S. Bankruptcy Proceeding Case 15-60830-6-dd: "The bankruptcy filing by Samantha K Pitts, undertaken in Jun 3, 2015 in Star Lake, NY under Chapter 7, concluded with discharge in 09.01.2015 after liquidating assets."
Samantha K Pitts — New York, 15-60830-6-dd


ᐅ Patricia Lynne Robertson, New York

Address: 336 Lake Rd Star Lake, NY 13690-3136

Bankruptcy Case 08-61085-6-dd Summary: "Patricia Lynne Robertson's Chapter 13 bankruptcy in Star Lake, NY started in 05.07.2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 11/13/2013."
Patricia Lynne Robertson — New York, 08-61085-6-dd


ᐅ Donald Paul Robertson, New York

Address: 336 Lake Rd Star Lake, NY 13690-3136

Snapshot of U.S. Bankruptcy Proceeding Case 08-61085-6-dd: "Donald Paul Robertson's Star Lake, NY bankruptcy under Chapter 13 in May 7, 2008 led to a structured repayment plan, successfully discharged in 11.13.2013."
Donald Paul Robertson — New York, 08-61085-6-dd


ᐅ Rodney Rooker, New York

Address: PO Box 52 Star Lake, NY 13690

Brief Overview of Bankruptcy Case 10-62748-6-dd: "In a Chapter 7 bankruptcy case, Rodney Rooker from Star Lake, NY, saw his proceedings start in October 2010 and complete by January 2011, involving asset liquidation."
Rodney Rooker — New York, 10-62748-6-dd


ᐅ Tony J Sharlow, New York

Address: 8 Catherine St Star Lake, NY 13690-3115

Snapshot of U.S. Bankruptcy Proceeding Case 2014-60487-6-dd: "Star Lake, NY resident Tony J Sharlow's 2014-03-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-25."
Tony J Sharlow — New York, 2014-60487-6-dd


ᐅ Jaime D Simmons, New York

Address: 21 Colton Ln Star Lake, NY 13690-3165

Bankruptcy Case 15-60854-6-dd Summary: "The bankruptcy filing by Jaime D Simmons, undertaken in 2015-06-05 in Star Lake, NY under Chapter 7, concluded with discharge in 2015-09-03 after liquidating assets."
Jaime D Simmons — New York, 15-60854-6-dd