personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Stony Creek, 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 Pamela A Baker, New York

Address: 70 Harrisburg Rd Stony Creek, NY 12878-1621

Snapshot of U.S. Bankruptcy Proceeding Case 14-12784-1-rel: "The bankruptcy filing by Pamela A Baker, undertaken in December 2014 in Stony Creek, NY under Chapter 7, concluded with discharge in March 2015 after liquidating assets."
Pamela A Baker — New York, 14-12784-1


ᐅ Ann M Carbery, New York

Address: 381 Harrisburg Rd Stony Creek, NY 12878-1719

Bankruptcy Case 15-11628-1-rel Overview: "Ann M Carbery's Chapter 7 bankruptcy, filed in Stony Creek, NY in 07/31/2015, led to asset liquidation, with the case closing in Oct 29, 2015."
Ann M Carbery — New York, 15-11628-1


ᐅ Terry K Carbery, New York

Address: 381 Harrisburg Rd Stony Creek, NY 12878-1719

Brief Overview of Bankruptcy Case 15-11628-1-rel: "Terry K Carbery's Chapter 7 bankruptcy, filed in Stony Creek, NY in 07.31.2015, led to asset liquidation, with the case closing in Oct 29, 2015."
Terry K Carbery — New York, 15-11628-1


ᐅ Brian T Cutler, New York

Address: PO Box 153 Stony Creek, NY 12878-0153

Concise Description of Bankruptcy Case 16-10092-1-rel7: "The bankruptcy record of Brian T Cutler from Stony Creek, NY, shows a Chapter 7 case filed in Jan 27, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in April 2016."
Brian T Cutler — New York, 16-10092-1


ᐅ Eric E Fleming, New York

Address: 140 States Rd Stony Creek, NY 12878

Bankruptcy Case 11-11554-1-rel Summary: "The bankruptcy filing by Eric E Fleming, undertaken in May 15, 2011 in Stony Creek, NY under Chapter 7, concluded with discharge in Sep 7, 2011 after liquidating assets."
Eric E Fleming — New York, 11-11554-1


ᐅ Harry P Gill, New York

Address: PO Box 136 Stony Creek, NY 12878

Bankruptcy Case 12-10519-1-rel Summary: "Harry P Gill's bankruptcy, initiated in 02/29/2012 and concluded by 2012-06-23 in Stony Creek, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Harry P Gill — New York, 12-10519-1


ᐅ Amy M Harrington, New York

Address: PO Box 102 Stony Creek, NY 12878-0102

Brief Overview of Bankruptcy Case 16-10175-1-rel: "In a Chapter 7 bankruptcy case, Amy M Harrington from Stony Creek, NY, saw her proceedings start in 2016-02-09 and complete by May 2016, involving asset liquidation."
Amy M Harrington — New York, 16-10175-1


ᐅ Shane M Hayes, New York

Address: 316 States Rd Stony Creek, NY 12878

Brief Overview of Bankruptcy Case 13-12701-1-rel: "In a Chapter 7 bankruptcy case, Shane M Hayes from Stony Creek, NY, saw their proceedings start in November 1, 2013 and complete by 02/07/2014, involving asset liquidation."
Shane M Hayes — New York, 13-12701-1


ᐅ Rebecca L Herald, New York

Address: 70 Warrensburg Rd Stony Creek, NY 12878-1607

Brief Overview of Bankruptcy Case 15-11093-1-rel: "Stony Creek, NY resident Rebecca L Herald's May 22, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/20/2015."
Rebecca L Herald — New York, 15-11093-1


ᐅ Tara F Kelly, New York

Address: 30 Louis Waite Rd Stony Creek, NY 12878-1600

Bankruptcy Case 15-11613-1-rel Overview: "In a Chapter 7 bankruptcy case, Tara F Kelly from Stony Creek, NY, saw her proceedings start in 2015-07-31 and complete by 2015-10-29, involving asset liquidation."
Tara F Kelly — New York, 15-11613-1


ᐅ Amelia R Kelly, New York

Address: 108 Warrensburg Rd Stony Creek, NY 12878-1607

Bankruptcy Case 15-11674-1-rel Overview: "The bankruptcy filing by Amelia R Kelly, undertaken in August 2015 in Stony Creek, NY under Chapter 7, concluded with discharge in 2015-11-08 after liquidating assets."
Amelia R Kelly — New York, 15-11674-1


ᐅ Lowell P Kelly, New York

Address: 30 Louis Waite Rd Stony Creek, NY 12878-1600

Concise Description of Bankruptcy Case 15-11613-1-rel7: "Stony Creek, NY resident Lowell P Kelly's 07/31/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-29."
Lowell P Kelly — New York, 15-11613-1


ᐅ Philip E Kelly, New York

Address: 108 Warrensburg Rd Stony Creek, NY 12878-1607

Concise Description of Bankruptcy Case 15-11674-1-rel7: "In a Chapter 7 bankruptcy case, Philip E Kelly from Stony Creek, NY, saw his proceedings start in 08/10/2015 and complete by Nov 8, 2015, involving asset liquidation."
Philip E Kelly — New York, 15-11674-1


ᐅ Janet L Vancina, New York

Address: 538 Warrensburg Rd Stony Creek, NY 12878-1614

Concise Description of Bankruptcy Case 06-12398-1-rel7: "Janet L Vancina's Stony Creek, NY bankruptcy under Chapter 13 in September 2006 led to a structured repayment plan, successfully discharged in Apr 2, 2013."
Janet L Vancina — New York, 06-12398-1


ᐅ Jeremy Willett, New York

Address: PO Box 24 Stony Creek, NY 12878

Brief Overview of Bankruptcy Case 10-12568-1-rel: "Stony Creek, NY resident Jeremy Willett's Jul 9, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-01."
Jeremy Willett — New York, 10-12568-1


ᐅ Sheila A Zwart, New York

Address: 550 Warrensburg Rd Stony Creek, NY 12878

Snapshot of U.S. Bankruptcy Proceeding Case 11-12696-1-rel: "In Stony Creek, NY, Sheila A Zwart filed for Chapter 7 bankruptcy in 08/23/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-16."
Sheila A Zwart — New York, 11-12696-1