personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Truxton, 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 Bonnie Bates, New York

Address: 3705 State Route 13 Apt A2 Truxton, NY 13158

Bankruptcy Case 10-33190-5-mcr Overview: "Bonnie Bates's bankruptcy, initiated in 12.17.2010 and concluded by March 16, 2011 in Truxton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bonnie Bates — New York, 10-33190-5


ᐅ Adam Burrows, New York

Address: 5101 Lincklaen Rd Truxton, NY 13158

Brief Overview of Bankruptcy Case 10-31172-5-mcr: "In a Chapter 7 bankruptcy case, Adam Burrows from Truxton, NY, saw their proceedings start in 04/30/2010 and complete by Aug 9, 2010, involving asset liquidation."
Adam Burrows — New York, 10-31172-5


ᐅ Thomas William Casolare, New York

Address: PO Box 53 Truxton, NY 13158-0053

Bankruptcy Case 2014-30822-5-mcr Summary: "The bankruptcy record of Thomas William Casolare from Truxton, NY, shows a Chapter 7 case filed in 2014-05-16. In this process, assets were liquidated to settle debts, and the case was discharged in 08.14.2014."
Thomas William Casolare — New York, 2014-30822-5


ᐅ Katrina Cranston, New York

Address: 4539 State Route 13 Truxton, NY 13158

Bankruptcy Case 09-33032-5-mcr Summary: "The bankruptcy filing by Katrina Cranston, undertaken in 10/30/2009 in Truxton, NY under Chapter 7, concluded with discharge in 2010-02-05 after liquidating assets."
Katrina Cranston — New York, 09-33032-5


ᐅ Roxann Harvey, New York

Address: PO Box 183 Truxton, NY 13158

Bankruptcy Case 10-32292-5-mcr Summary: "The bankruptcy record of Roxann Harvey from Truxton, NY, shows a Chapter 7 case filed in 2010-08-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-20."
Roxann Harvey — New York, 10-32292-5


ᐅ Jeffrey Alan Mandy, New York

Address: 5974 Dog Hollow Rd Truxton, NY 13158

Concise Description of Bankruptcy Case 11-30558-5-mcr7: "The bankruptcy record of Jeffrey Alan Mandy from Truxton, NY, shows a Chapter 7 case filed in 2011-03-18. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-11."
Jeffrey Alan Mandy — New York, 11-30558-5


ᐅ Tammy Mcclellan, New York

Address: PO Box 101 Truxton, NY 13158

Bankruptcy Case 10-32066-5-mcr Summary: "Truxton, NY resident Tammy Mcclellan's 07/30/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 3, 2010."
Tammy Mcclellan — New York, 10-32066-5


ᐅ Gary E Mierke, New York

Address: 6190 Cheningo Rd Truxton, NY 13158-3129

Brief Overview of Bankruptcy Case 2014-30652-5-mcr: "Gary E Mierke's Chapter 7 bankruptcy, filed in Truxton, NY in 04/16/2014, led to asset liquidation, with the case closing in 07/15/2014."
Gary E Mierke — New York, 2014-30652-5


ᐅ John Fredrick Rogers, New York

Address: 4365 Crains Mills Rd Truxton, NY 13158

Bankruptcy Case 12-31882-5-mcr Summary: "The bankruptcy record of John Fredrick Rogers from Truxton, NY, shows a Chapter 7 case filed in 2012-10-12. In this process, assets were liquidated to settle debts, and the case was discharged in 01/18/2013."
John Fredrick Rogers — New York, 12-31882-5


ᐅ Kenneth Stone, New York

Address: 6585 W Keeney Rd Truxton, NY 13158

Bankruptcy Case 10-30346-5-mcr Overview: "Kenneth Stone's bankruptcy, initiated in 2010-02-18 and concluded by June 13, 2010 in Truxton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth Stone — New York, 10-30346-5


ᐅ Martha Margaret Strunk, New York

Address: 4211 State Route 13 Truxton, NY 13158

Snapshot of U.S. Bankruptcy Proceeding Case 11-31082-5-mcr: "Martha Margaret Strunk's Chapter 7 bankruptcy, filed in Truxton, NY in May 6, 2011, led to asset liquidation, with the case closing in 08/29/2011."
Martha Margaret Strunk — New York, 11-31082-5


ᐅ Lori Wheeler, New York

Address: 6835 E Keeney Road Ext Truxton, NY 13158

Bankruptcy Case 13-30295-5-mcr Summary: "Lori Wheeler's Chapter 7 bankruptcy, filed in Truxton, NY in Feb 28, 2013, led to asset liquidation, with the case closing in 06/06/2013."
Lori Wheeler — New York, 13-30295-5


ᐅ Edward Yackel, New York

Address: 7593 W Keeney Rd Truxton, NY 13158-4173

Snapshot of U.S. Bankruptcy Proceeding Case 09-32180-5-mcr: "Edward Yackel's Truxton, NY bankruptcy under Chapter 13 in July 2009 led to a structured repayment plan, successfully discharged in 2013-06-10."
Edward Yackel — New York, 09-32180-5