personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Vernon Center, 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 Michael J Balcom, New York

Address: 3310 Simmons Rd Lot 28 Vernon Center, NY 13477

Snapshot of U.S. Bankruptcy Proceeding Case 13-61950-6-dd: "Vernon Center, NY resident Michael J Balcom's 12.04.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-12."
Michael J Balcom — New York, 13-61950-6-dd


ᐅ Joseph Bedell, New York

Address: 3310 Simmons Rd Lot 86 Vernon Center, NY 13477

Snapshot of U.S. Bankruptcy Proceeding Case 10-63122-6-dd: "The bankruptcy filing by Joseph Bedell, undertaken in 12/01/2010 in Vernon Center, NY under Chapter 7, concluded with discharge in 2011-03-26 after liquidating assets."
Joseph Bedell — New York, 10-63122-6-dd


ᐅ Bryon W Butka, New York

Address: 5555 Marble Rd Vernon Center, NY 13477-3611

Bankruptcy Case 15-61123-6-dd Overview: "The case of Bryon W Butka in Vernon Center, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bryon W Butka — New York, 15-61123-6-dd


ᐅ Rebecca L Butka, New York

Address: 5555 Marble Rd Vernon Center, NY 13477-3611

Bankruptcy Case 15-61123-6-dd Overview: "In Vernon Center, NY, Rebecca L Butka filed for Chapter 7 bankruptcy in July 2015. This case, involving liquidating assets to pay off debts, was resolved by October 27, 2015."
Rebecca L Butka — New York, 15-61123-6-dd


ᐅ Patti Jo Cadwell, New York

Address: 6054 Wilson Rd Vernon Center, NY 13477

Bankruptcy Case 12-61366-6-dd Summary: "The bankruptcy filing by Patti Jo Cadwell, undertaken in 07.24.2012 in Vernon Center, NY under Chapter 7, concluded with discharge in 2012-11-16 after liquidating assets."
Patti Jo Cadwell — New York, 12-61366-6-dd


ᐅ Shawn M Danaher, New York

Address: 6172 Skinner Rd Vernon Center, NY 13477-3834

Snapshot of U.S. Bankruptcy Proceeding Case 16-60005-6-dd: "Vernon Center, NY resident Shawn M Danaher's Jan 4, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.03.2016."
Shawn M Danaher — New York, 16-60005-6-dd


ᐅ Ernest Michael Davenport, New York

Address: 3310 Simmons Rd Trlr 9 Vernon Center, NY 13477

Bankruptcy Case 13-61274-6-dd Summary: "Vernon Center, NY resident Ernest Michael Davenport's July 31, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-29."
Ernest Michael Davenport — New York, 13-61274-6-dd


ᐅ Arthur F Eckhard, New York

Address: 5673 Norton Rd Vernon Center, NY 13477-3623

Brief Overview of Bankruptcy Case 09-60244-6-dd: "In his Chapter 13 bankruptcy case filed in February 9, 2009, Vernon Center, NY's Arthur F Eckhard agreed to a debt repayment plan, which was successfully completed by November 15, 2013."
Arthur F Eckhard — New York, 09-60244-6-dd


ᐅ Mary L Eckhard, New York

Address: 5673 Norton Rd Vernon Center, NY 13477-3623

Brief Overview of Bankruptcy Case 09-60244-6-dd: "Feb 9, 2009 marked the beginning of Mary L Eckhard's Chapter 13 bankruptcy in Vernon Center, NY, entailing a structured repayment schedule, completed by November 2013."
Mary L Eckhard — New York, 09-60244-6-dd


ᐅ Joel English, New York

Address: 5988 Wilson Rd Vernon Center, NY 13477

Bankruptcy Case 10-61245-6-dd Summary: "In Vernon Center, NY, Joel English filed for Chapter 7 bankruptcy in 05.05.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-12."
Joel English — New York, 10-61245-6-dd


ᐅ Michael Edward Filipovich, New York

Address: 3272 Burke Rd Vernon Center, NY 13477

Snapshot of U.S. Bankruptcy Proceeding Case 12-61947-6-dd: "The bankruptcy record of Michael Edward Filipovich from Vernon Center, NY, shows a Chapter 7 case filed in October 19, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 01.25.2013."
Michael Edward Filipovich — New York, 12-61947-6-dd


ᐅ Candy L Harrison, New York

Address: 5591 Rottamore Rd Vernon Center, NY 13477

Bankruptcy Case 13-60887-6-dd Summary: "In a Chapter 7 bankruptcy case, Candy L Harrison from Vernon Center, NY, saw her proceedings start in 2013-05-22 and complete by August 2013, involving asset liquidation."
Candy L Harrison — New York, 13-60887-6-dd


ᐅ Stephanie Jamison, New York

Address: 3310 Simmons Rd Lot 24 Vernon Center, NY 13477-3773

Bankruptcy Case 14-61328-6-dd Summary: "The bankruptcy filing by Stephanie Jamison, undertaken in Aug 11, 2014 in Vernon Center, NY under Chapter 7, concluded with discharge in 2014-11-09 after liquidating assets."
Stephanie Jamison — New York, 14-61328-6-dd


ᐅ Cody Jamison, New York

Address: 3310 Simmons Rd Lot 24 Vernon Center, NY 13477-3773

Bankruptcy Case 14-61328-6-dd Overview: "Vernon Center, NY resident Cody Jamison's Aug 11, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/09/2014."
Cody Jamison — New York, 14-61328-6-dd


ᐅ John F Pollak, New York

Address: 6063 College Hill Rd Vernon Center, NY 13477-3725

Bankruptcy Case 15-61211-6-dd Summary: "The bankruptcy record of John F Pollak from Vernon Center, NY, shows a Chapter 7 case filed in 2015-08-18. In this process, assets were liquidated to settle debts, and the case was discharged in November 2015."
John F Pollak — New York, 15-61211-6-dd


ᐅ Dustin M Radley, New York

Address: 4062 Peterboro Rd Vernon Center, NY 13477

Concise Description of Bankruptcy Case 13-61796-6-dd7: "The bankruptcy record of Dustin M Radley from Vernon Center, NY, shows a Chapter 7 case filed in 10.31.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-06."
Dustin M Radley — New York, 13-61796-6-dd


ᐅ Robin M Rouse, New York

Address: 5916 College Hill Rd Vernon Center, NY 13477-3721

Bankruptcy Case 16-60050-6-dd Overview: "Robin M Rouse's bankruptcy, initiated in 2016-01-18 and concluded by 2016-04-17 in Vernon Center, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robin M Rouse — New York, 16-60050-6-dd


ᐅ Aaron Stevenson, New York

Address: 5811 Youngs Rd Vernon Center, NY 13477

Snapshot of U.S. Bankruptcy Proceeding Case 10-63002-6-dd: "Aaron Stevenson's Chapter 7 bankruptcy, filed in Vernon Center, NY in 2010-11-16, led to asset liquidation, with the case closing in March 11, 2011."
Aaron Stevenson — New York, 10-63002-6-dd


ᐅ Mark West, New York

Address: 5649 Rottamore Rd Vernon Center, NY 13477

Brief Overview of Bankruptcy Case 10-62137-6-dd: "The bankruptcy filing by Mark West, undertaken in 08.05.2010 in Vernon Center, NY under Chapter 7, concluded with discharge in 11/09/2010 after liquidating assets."
Mark West — New York, 10-62137-6-dd


ᐅ Grace G Zebert, New York

Address: 3565 Simmons Road Vernon Center, NY 13477

Bankruptcy Case 2014-61282-6-dd Summary: "In Vernon Center, NY, Grace G Zebert filed for Chapter 7 bankruptcy in 2014-07-31. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-29."
Grace G Zebert — New York, 2014-61282-6-dd