personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Theresa, 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 Constance L Ayen, New York

Address: 36905 State Route 37 Theresa, NY 13691-3049

Bankruptcy Case 16-30962-5-mcr Summary: "The bankruptcy record of Constance L Ayen from Theresa, NY, shows a Chapter 7 case filed in July 7, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in October 5, 2016."
Constance L Ayen — New York, 16-30962-5


ᐅ Craig S Ayen, New York

Address: PO Box 256 Theresa, NY 13691-0256

Bankruptcy Case 15-30076-5-mcr Summary: "Craig S Ayen's bankruptcy, initiated in January 23, 2015 and concluded by April 2015 in Theresa, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Craig S Ayen — New York, 15-30076-5


ᐅ Edgar Baker, New York

Address: 40131 Hyde Lake Rd Theresa, NY 13691

Snapshot of U.S. Bankruptcy Proceeding Case 10-33134-5-mcr: "Edgar Baker's bankruptcy, initiated in Dec 10, 2010 and concluded by March 2011 in Theresa, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edgar Baker — New York, 10-33134-5


ᐅ Charles Ball, New York

Address: 35555 County Route 46 Theresa, NY 13691

Brief Overview of Bankruptcy Case 12-31926-5-mcr: "Theresa, NY resident Charles Ball's 10.18.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-24."
Charles Ball — New York, 12-31926-5


ᐅ Sonya A Barrett, New York

Address: 36455 Schell Rd Theresa, NY 13691

Bankruptcy Case 13-30756-5-mcr Overview: "The bankruptcy record of Sonya A Barrett from Theresa, NY, shows a Chapter 7 case filed in 2013-04-25. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 1, 2013."
Sonya A Barrett — New York, 13-30756-5


ᐅ Trevor Paul Beach, New York

Address: 27344 Wilson Rd Theresa, NY 13691

Brief Overview of Bankruptcy Case 12-30362-5-mcr: "The bankruptcy record of Trevor Paul Beach from Theresa, NY, shows a Chapter 7 case filed in February 29, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-23."
Trevor Paul Beach — New York, 12-30362-5


ᐅ John M Bieber, New York

Address: 40491 Cross Rd Theresa, NY 13691-2023

Bankruptcy Case 15-30223-5-mcr Overview: "The bankruptcy record of John M Bieber from Theresa, NY, shows a Chapter 7 case filed in Feb 25, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 2015."
John M Bieber — New York, 15-30223-5


ᐅ John Blakeslee, New York

Address: 223 Commercial St Theresa, NY 13691

Brief Overview of Bankruptcy Case 10-30706-5-mcr: "In a Chapter 7 bankruptcy case, John Blakeslee from Theresa, NY, saw their proceedings start in 2010-03-24 and complete by 2010-07-17, involving asset liquidation."
John Blakeslee — New York, 10-30706-5


ᐅ Sammy Burnett, New York

Address: 109 Highland Ave Theresa, NY 13691

Bankruptcy Case 10-31912-5-mcr Overview: "Sammy Burnett's bankruptcy, initiated in July 2010 and concluded by 10/12/2010 in Theresa, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sammy Burnett — New York, 10-31912-5


ᐅ Toni Jo Cappuccetti, New York

Address: 35033 Eddy Rd Lot 10 Theresa, NY 13691

Concise Description of Bankruptcy Case 13-31241-5-mcr7: "The bankruptcy record of Toni Jo Cappuccetti from Theresa, NY, shows a Chapter 7 case filed in July 12, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in October 15, 2013."
Toni Jo Cappuccetti — New York, 13-31241-5


ᐅ Vickie L Colvard, New York

Address: 30370 County Route 194 Theresa, NY 13691

Brief Overview of Bankruptcy Case 11-31184-5-mcr: "The bankruptcy record of Vickie L Colvard from Theresa, NY, shows a Chapter 7 case filed in 2011-05-20. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-15."
Vickie L Colvard — New York, 11-31184-5


ᐅ Walter David Conway, New York

Address: 24946 Schneider Rd Theresa, NY 13691

Brief Overview of Bankruptcy Case 13-32051-5-mcr: "The case of Walter David Conway in Theresa, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Walter David Conway — New York, 13-32051-5


ᐅ Sandra A Crabb, New York

Address: 29755 County Route 22 Theresa, NY 13691-3106

Bankruptcy Case 14-30069-5-mcr Overview: "The bankruptcy filing by Sandra A Crabb, undertaken in January 2014 in Theresa, NY under Chapter 7, concluded with discharge in Apr 22, 2014 after liquidating assets."
Sandra A Crabb — New York, 14-30069-5


ᐅ Dawn Elizabeth Delello, New York

Address: 36324 Schell Rd Theresa, NY 13691-3105

Bankruptcy Case 14-30140-5-mcr Overview: "The bankruptcy filing by Dawn Elizabeth Delello, undertaken in 2014-01-31 in Theresa, NY under Chapter 7, concluded with discharge in 05.01.2014 after liquidating assets."
Dawn Elizabeth Delello — New York, 14-30140-5


ᐅ Genevieve Delong, New York

Address: 27936 Silver Street Rd Theresa, NY 13691

Brief Overview of Bankruptcy Case 09-33412-5-mcr: "Theresa, NY resident Genevieve Delong's 12.18.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2010."
Genevieve Delong — New York, 09-33412-5


ᐅ Larry Farrell, New York

Address: PO Box 523 Theresa, NY 13691

Bankruptcy Case 10-32336-5-mcr Summary: "The bankruptcy record of Larry Farrell from Theresa, NY, shows a Chapter 7 case filed in 2010-08-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-24."
Larry Farrell — New York, 10-32336-5


ᐅ Cindy J Fleming, New York

Address: 119 Pleasant St Theresa, NY 13691-2095

Snapshot of U.S. Bankruptcy Proceeding Case 15-30711-5-mcr: "The bankruptcy record of Cindy J Fleming from Theresa, NY, shows a Chapter 7 case filed in May 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-08-11."
Cindy J Fleming — New York, 15-30711-5


ᐅ Morgan Nicole Granie, New York

Address: 40071 Hyde Lake Rd Theresa, NY 13691

Snapshot of U.S. Bankruptcy Proceeding Case 11-31986-5-mcr: "The bankruptcy record of Morgan Nicole Granie from Theresa, NY, shows a Chapter 7 case filed in 2011-09-13. In this process, assets were liquidated to settle debts, and the case was discharged in January 2012."
Morgan Nicole Granie — New York, 11-31986-5


ᐅ Scott A Hamblin, New York

Address: 24946 Schneider Rd Theresa, NY 13691

Bankruptcy Case 13-31949-5-mcr Overview: "The bankruptcy record of Scott A Hamblin from Theresa, NY, shows a Chapter 7 case filed in 2013-11-04. In this process, assets were liquidated to settle debts, and the case was discharged in 02/10/2014."
Scott A Hamblin — New York, 13-31949-5


ᐅ Jr John W Hedden, New York

Address: 33452 County Route 18 Theresa, NY 13691

Snapshot of U.S. Bankruptcy Proceeding Case 13-30835-5-mcr: "The bankruptcy filing by Jr John W Hedden, undertaken in 2013-05-02 in Theresa, NY under Chapter 7, concluded with discharge in August 2013 after liquidating assets."
Jr John W Hedden — New York, 13-30835-5


ᐅ Kurt Joseph Horton, New York

Address: 39243 Red Lake Rd Theresa, NY 13691

Bankruptcy Case 12-30826-5-mcr Summary: "The case of Kurt Joseph Horton in Theresa, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kurt Joseph Horton — New York, 12-30826-5


ᐅ Jamie John Kirkland, New York

Address: 35033 Eddy Rd Lot 16 Theresa, NY 13691-2291

Bankruptcy Case 2014-31153-5-mcr Overview: "In Theresa, NY, Jamie John Kirkland filed for Chapter 7 bankruptcy in July 18, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-16."
Jamie John Kirkland — New York, 2014-31153-5


ᐅ Kelly Jo Kirkland, New York

Address: 35033 Eddy Rd Lot 16 Theresa, NY 13691-2291

Concise Description of Bankruptcy Case 2014-31153-5-mcr7: "Kelly Jo Kirkland's Chapter 7 bankruptcy, filed in Theresa, NY in July 18, 2014, led to asset liquidation, with the case closing in 10.16.2014."
Kelly Jo Kirkland — New York, 2014-31153-5


ᐅ Jason J Lacey, New York

Address: 36755 County Route 22 Theresa, NY 13691-2247

Bankruptcy Case 15-30447-5-mcr Overview: "In a Chapter 7 bankruptcy case, Jason J Lacey from Theresa, NY, saw their proceedings start in 2015-03-31 and complete by 2015-06-29, involving asset liquidation."
Jason J Lacey — New York, 15-30447-5


ᐅ Michael A Lecuyer, New York

Address: 29403 Trickey Rd Theresa, NY 13691

Brief Overview of Bankruptcy Case 11-31748-5-mcr: "In Theresa, NY, Michael A Lecuyer filed for Chapter 7 bankruptcy in Aug 3, 2011. This case, involving liquidating assets to pay off debts, was resolved by November 26, 2011."
Michael A Lecuyer — New York, 11-31748-5


ᐅ Elizabeth Ruth Marcellus, New York

Address: 42745 Paynes Lake Camp Rd Theresa, NY 13691

Concise Description of Bankruptcy Case 13-31986-5-mcr7: "The case of Elizabeth Ruth Marcellus in Theresa, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth Ruth Marcellus — New York, 13-31986-5


ᐅ Scott T Mcconnell, New York

Address: 36200 County Route 136 Theresa, NY 13691

Bankruptcy Case 11-31271-5-mcr Overview: "In Theresa, NY, Scott T Mcconnell filed for Chapter 7 bankruptcy in May 31, 2011. This case, involving liquidating assets to pay off debts, was resolved by Sep 23, 2011."
Scott T Mcconnell — New York, 11-31271-5


ᐅ James J Murtha, New York

Address: 36228 County Route 136 Theresa, NY 13691-2214

Snapshot of U.S. Bankruptcy Proceeding Case 14-31459-5-mcr: "The bankruptcy filing by James J Murtha, undertaken in 2014-09-19 in Theresa, NY under Chapter 7, concluded with discharge in December 2014 after liquidating assets."
James J Murtha — New York, 14-31459-5


ᐅ Kelly A Murtha, New York

Address: 36228 County Route 136 Theresa, NY 13691-2214

Concise Description of Bankruptcy Case 14-31459-5-mcr7: "Kelly A Murtha's bankruptcy, initiated in 2014-09-19 and concluded by 12.18.2014 in Theresa, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kelly A Murtha — New York, 14-31459-5


ᐅ Richard J Paige, New York

Address: 33675 Holmes Rd Theresa, NY 13691

Bankruptcy Case 11-31046-5-mcr Summary: "Richard J Paige's Chapter 7 bankruptcy, filed in Theresa, NY in May 2011, led to asset liquidation, with the case closing in August 2011."
Richard J Paige — New York, 11-31046-5


ᐅ William Joseph Petrie, New York

Address: 30951 Poole Rd Theresa, NY 13691-2234

Brief Overview of Bankruptcy Case 2014-30693-5-mcr: "The bankruptcy record of William Joseph Petrie from Theresa, NY, shows a Chapter 7 case filed in 2014-04-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-24."
William Joseph Petrie — New York, 2014-30693-5


ᐅ Donna Reagon, New York

Address: 35052 Eddy Rd Theresa, NY 13691

Bankruptcy Case 10-31566-5-mcr Summary: "Donna Reagon's Chapter 7 bankruptcy, filed in Theresa, NY in 2010-06-09, led to asset liquidation, with the case closing in 10.02.2010."
Donna Reagon — New York, 10-31566-5


ᐅ Michael Roach, New York

Address: 30503 State Route 26 Theresa, NY 13691

Brief Overview of Bankruptcy Case 10-32523-5-mcr: "The bankruptcy record of Michael Roach from Theresa, NY, shows a Chapter 7 case filed in 09.21.2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 2010."
Michael Roach — New York, 10-32523-5


ᐅ Sr Stephen Elidger Sanders, New York

Address: 36891 Schell Rd Theresa, NY 13691

Bankruptcy Case 12-31927-5-mcr Overview: "The bankruptcy filing by Sr Stephen Elidger Sanders, undertaken in 2012-10-18 in Theresa, NY under Chapter 7, concluded with discharge in January 24, 2013 after liquidating assets."
Sr Stephen Elidger Sanders — New York, 12-31927-5


ᐅ Michael Anthony Sharpstene, New York

Address: 28179 Joyner Rd Theresa, NY 13691

Snapshot of U.S. Bankruptcy Proceeding Case 13-31036-5-mcr: "Theresa, NY resident Michael Anthony Sharpstene's 06.04.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.10.2013."
Michael Anthony Sharpstene — New York, 13-31036-5


ᐅ Danny S Shippee, New York

Address: 42740 Paynes Lake Camp Rd Theresa, NY 13691-2276

Concise Description of Bankruptcy Case 15-30567-5-mcr7: "In a Chapter 7 bankruptcy case, Danny S Shippee from Theresa, NY, saw his proceedings start in Apr 21, 2015 and complete by 2015-07-20, involving asset liquidation."
Danny S Shippee — New York, 15-30567-5


ᐅ Katrina M Slate, New York

Address: 35033 Eddy Rd Lot 29 Theresa, NY 13691-2291

Bankruptcy Case 16-30779-5-mcr Overview: "Katrina M Slate's bankruptcy, initiated in May 2016 and concluded by August 2016 in Theresa, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Katrina M Slate — New York, 16-30779-5


ᐅ Giselle M Thompson, New York

Address: 106 High St Theresa, NY 13691

Snapshot of U.S. Bankruptcy Proceeding Case 11-31145-5-mcr: "Theresa, NY resident Giselle M Thompson's May 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 15, 2011."
Giselle M Thompson — New York, 11-31145-5


ᐅ Steven Toland, New York

Address: 41057 Bearup Rd Apt 1 Theresa, NY 13691

Brief Overview of Bankruptcy Case 10-31189-5-mcr: "In Theresa, NY, Steven Toland filed for Chapter 7 bankruptcy in May 4, 2010. This case, involving liquidating assets to pay off debts, was resolved by 08/27/2010."
Steven Toland — New York, 10-31189-5


ᐅ Mary K Traver, New York

Address: 216 Commercial St Theresa, NY 13691-2104

Bankruptcy Case 09-30276-5-mcr Overview: "Chapter 13 bankruptcy for Mary K Traver in Theresa, NY began in February 10, 2009, focusing on debt restructuring, concluding with plan fulfillment in 08.27.2013."
Mary K Traver — New York, 09-30276-5


ᐅ Catherine M Vanbrocklin, New York

Address: 28609 Silver Street Rd Theresa, NY 13691

Concise Description of Bankruptcy Case 12-31097-5-mcr7: "In Theresa, NY, Catherine M Vanbrocklin filed for Chapter 7 bankruptcy in June 6, 2012. This case, involving liquidating assets to pay off debts, was resolved by Sep 29, 2012."
Catherine M Vanbrocklin — New York, 12-31097-5


ᐅ 1St Lynden Earl Way, New York

Address: 211 Commercial St Theresa, NY 13691

Snapshot of U.S. Bankruptcy Proceeding Case 11-30963-5-mcr: "The bankruptcy record of 1St Lynden Earl Way from Theresa, NY, shows a Chapter 7 case filed in 04.27.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-20."
1St Lynden Earl Way — New York, 11-30963-5


ᐅ Jr John Frank Williams, New York

Address: 34284 State Route 37 Theresa, NY 13691

Bankruptcy Case 12-31333-5-mcr Overview: "Theresa, NY resident Jr John Frank Williams's 07.13.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-15."
Jr John Frank Williams — New York, 12-31333-5


ᐅ Susan Helen Willix, New York

Address: 36200 County Route 136 Theresa, NY 13691-2214

Bankruptcy Case 14-30945-5-mcr Summary: "The bankruptcy filing by Susan Helen Willix, undertaken in Jun 6, 2014 in Theresa, NY under Chapter 7, concluded with discharge in Sep 4, 2014 after liquidating assets."
Susan Helen Willix — New York, 14-30945-5


ᐅ Jr Harold Youngs, New York

Address: 36422 State Route 37 Theresa, NY 13691

Concise Description of Bankruptcy Case 10-30303-5-mcr7: "In a Chapter 7 bankruptcy case, Jr Harold Youngs from Theresa, NY, saw their proceedings start in Feb 12, 2010 and complete by May 10, 2010, involving asset liquidation."
Jr Harold Youngs — New York, 10-30303-5