personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Strykersville, 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 Khalilah Eugenia Cheatham, New York

Address: 498 Factory Rd Strykersville, NY 14145-9513

Concise Description of Bankruptcy Case 1-2014-11711-MJK7: "Khalilah Eugenia Cheatham's Chapter 7 bankruptcy, filed in Strykersville, NY in July 2014, led to asset liquidation, with the case closing in October 2014."
Khalilah Eugenia Cheatham — New York, 1-2014-11711


ᐅ Russell A Dake, New York

Address: PO Box 41 Strykersville, NY 14145

Bankruptcy Case 1-11-12244-MJK Overview: "Russell A Dake's bankruptcy, initiated in 2011-06-23 and concluded by October 13, 2011 in Strykersville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Russell A Dake — New York, 1-11-12244


ᐅ Amber George, New York

Address: 1330 Route 20A Strykersville, NY 14145

Brief Overview of Bankruptcy Case 1-10-10463-MJK: "In Strykersville, NY, Amber George filed for Chapter 7 bankruptcy in 02.11.2010. This case, involving liquidating assets to pay off debts, was resolved by Jun 3, 2010."
Amber George — New York, 1-10-10463


ᐅ Ginger L Hess, New York

Address: 3774 Main St Uppr Strykersville, NY 14145

Bankruptcy Case 1-13-10741-MJK Summary: "In Strykersville, NY, Ginger L Hess filed for Chapter 7 bankruptcy in Mar 22, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-02."
Ginger L Hess — New York, 1-13-10741


ᐅ Jr Allan Makowski, New York

Address: 4082 Main St Strykersville, NY 14145

Concise Description of Bankruptcy Case 1-10-11955-MJK7: "The bankruptcy filing by Jr Allan Makowski, undertaken in 2010-05-10 in Strykersville, NY under Chapter 7, concluded with discharge in 08/30/2010 after liquidating assets."
Jr Allan Makowski — New York, 1-10-11955


ᐅ Michael Malecki, New York

Address: 560 Centerline Rd Strykersville, NY 14145

Bankruptcy Case 1-11-14348-MJK Overview: "Michael Malecki's bankruptcy, initiated in 2011-12-21 and concluded by 2012-04-11 in Strykersville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Malecki — New York, 1-11-14348


ᐅ James Mest, New York

Address: 430 Route 20A Strykersville, NY 14145-9543

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-12044-MJK: "Strykersville, NY resident James Mest's 09/06/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.05.2014."
James Mest — New York, 1-14-12044


ᐅ Michael Henry Reisdorf, New York

Address: 4168 Main St Strykersville, NY 14145-9502

Bankruptcy Case 1-14-10259-MJK Summary: "In a Chapter 7 bankruptcy case, Michael Henry Reisdorf from Strykersville, NY, saw their proceedings start in 02.06.2014 and complete by 2014-05-07, involving asset liquidation."
Michael Henry Reisdorf — New York, 1-14-10259


ᐅ Edward Szubski, New York

Address: 1013 Centerline Rd Strykersville, NY 14145

Bankruptcy Case 09-41370-GMB Overview: "Strykersville, NY resident Edward Szubski's November 20, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.19.2010."
Edward Szubski — New York, 09-41370


ᐅ John A Thorpe, New York

Address: PO Box 116 Strykersville, NY 14145-0116

Bankruptcy Case 1-16-10958-MJK Summary: "The case of John A Thorpe in Strykersville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John A Thorpe — New York, 1-16-10958