personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Warners, 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 Margaret M Buck, New York

Address: 6591 Winchell Rd Warners, NY 13164-9743

Bankruptcy Case 16-30714-5-mcr Overview: "Warners, NY resident Margaret M Buck's 2016-05-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-14."
Margaret M Buck — New York, 16-30714-5


ᐅ Kurt Chapman, New York

Address: PO Box 176 Warners, NY 13164

Bankruptcy Case 10-33025-5-mcr Overview: "Kurt Chapman's bankruptcy, initiated in 11/22/2010 and concluded by 2011-03-17 in Warners, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kurt Chapman — New York, 10-33025-5


ᐅ Joyce Daniels, New York

Address: 6771 E Dead Creek Rd Warners, NY 13164

Bankruptcy Case 10-32759-5-mcr Overview: "In Warners, NY, Joyce Daniels filed for Chapter 7 bankruptcy in Oct 15, 2010. This case, involving liquidating assets to pay off debts, was resolved by Jan 19, 2011."
Joyce Daniels — New York, 10-32759-5


ᐅ Lisa Duffy, New York

Address: 2225 Warners Rd Uppr Warners, NY 13164

Brief Overview of Bankruptcy Case 10-30935-5-mcr: "In a Chapter 7 bankruptcy case, Lisa Duffy from Warners, NY, saw her proceedings start in April 2010 and complete by 07.14.2010, involving asset liquidation."
Lisa Duffy — New York, 10-30935-5


ᐅ Jennifer M Finley, New York

Address: 139 Shetland Pl Warners, NY 13164-3705

Bankruptcy Case 15-30254-5-mcr Overview: "In a Chapter 7 bankruptcy case, Jennifer M Finley from Warners, NY, saw her proceedings start in February 27, 2015 and complete by 2015-05-28, involving asset liquidation."
Jennifer M Finley — New York, 15-30254-5


ᐅ Kempisty Lisa Getti, New York

Address: 6744 Canton St Warners, NY 13164

Brief Overview of Bankruptcy Case 10-30280-5-mcr: "The bankruptcy filing by Kempisty Lisa Getti, undertaken in February 10, 2010 in Warners, NY under Chapter 7, concluded with discharge in June 2010 after liquidating assets."
Kempisty Lisa Getti — New York, 10-30280-5


ᐅ Christina M Guernsey, New York

Address: PO Box 115 Warners, NY 13164

Bankruptcy Case 13-30747-5-mcr Overview: "In a Chapter 7 bankruptcy case, Christina M Guernsey from Warners, NY, saw her proceedings start in 04.24.2013 and complete by July 2013, involving asset liquidation."
Christina M Guernsey — New York, 13-30747-5


ᐅ Rebecca Mae Hosey, New York

Address: 100 Owls Nest Way Warners, NY 13164

Brief Overview of Bankruptcy Case 13-30528-5-mcr: "The bankruptcy record of Rebecca Mae Hosey from Warners, NY, shows a Chapter 7 case filed in 03.27.2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 2013."
Rebecca Mae Hosey — New York, 13-30528-5


ᐅ Kara L Kinahan, New York

Address: 112 Golden Meadows Way Warners, NY 13164-9850

Bankruptcy Case 08-31214-5-mcr Summary: "Chapter 13 bankruptcy for Kara L Kinahan in Warners, NY began in 05.15.2008, focusing on debt restructuring, concluding with plan fulfillment in Nov 19, 2013."
Kara L Kinahan — New York, 08-31214-5


ᐅ Brian P Knox, New York

Address: 6356 Newport Rd Warners, NY 13164

Snapshot of U.S. Bankruptcy Proceeding Case 13-31524-5-mcr: "Warners, NY resident Brian P Knox's 2013-08-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-04."
Brian P Knox — New York, 13-31524-5


ᐅ Sandra A Laramee, New York

Address: 2475 Warners Rd Warners, NY 13164

Snapshot of U.S. Bankruptcy Proceeding Case 12-30837-5-mcr: "Warners, NY resident Sandra A Laramee's April 27, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/25/2012."
Sandra A Laramee — New York, 12-30837-5


ᐅ Jr Arthur Luke, New York

Address: PO Box 184 Warners, NY 13164

Bankruptcy Case 10-31164-5-mcr Overview: "Warners, NY resident Jr Arthur Luke's April 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 23, 2010."
Jr Arthur Luke — New York, 10-31164-5


ᐅ Michael A Luke, New York

Address: PO Box 46 Warners, NY 13164

Concise Description of Bankruptcy Case 11-30242-5-mcr7: "The case of Michael A Luke in Warners, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael A Luke — New York, 11-30242-5


ᐅ Marcia M Maley, New York

Address: 6369 Newport Rd Warners, NY 13164-9701

Bankruptcy Case 15-30936-5-mcr Summary: "Marcia M Maley's bankruptcy, initiated in 06.26.2015 and concluded by 09/24/2015 in Warners, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marcia M Maley — New York, 15-30936-5


ᐅ Christina M Mcshane, New York

Address: 2315 Warners Rd Warners, NY 13164

Bankruptcy Case 13-30098-5-mcr Overview: "Christina M Mcshane's Chapter 7 bankruptcy, filed in Warners, NY in 2013-01-25, led to asset liquidation, with the case closing in 2013-05-03."
Christina M Mcshane — New York, 13-30098-5


ᐅ Judith M Payne, New York

Address: 2559 Brickyard Rd Warners, NY 13164-9791

Bankruptcy Case 15-31684-5-mcr Overview: "The case of Judith M Payne in Warners, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Judith M Payne — New York, 15-31684-5


ᐅ Cynthia A Peters, New York

Address: PO Box 94 Warners, NY 13164

Brief Overview of Bankruptcy Case 11-30678-5-mcr: "Warners, NY resident Cynthia A Peters's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 23, 2011."
Cynthia A Peters — New York, 11-30678-5


ᐅ Stacy Ann Pierson, New York

Address: 3576 Kirk Rd Warners, NY 13164

Bankruptcy Case 13-31349-5-mcr Summary: "Stacy Ann Pierson's Chapter 7 bankruptcy, filed in Warners, NY in Jul 30, 2013, led to asset liquidation, with the case closing in Nov 5, 2013."
Stacy Ann Pierson — New York, 13-31349-5


ᐅ Robert P Preston, New York

Address: 6731 W Sorrell Hill Rd Warners, NY 13164-9711

Snapshot of U.S. Bankruptcy Proceeding Case 14-30102-5-mcr: "The case of Robert P Preston in Warners, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert P Preston — New York, 14-30102-5


ᐅ Bruce E Reeves, New York

Address: 121 Winners Way Warners, NY 13164-9051

Bankruptcy Case 14-31702-5-mcr Overview: "The bankruptcy record of Bruce E Reeves from Warners, NY, shows a Chapter 7 case filed in October 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 01/29/2015."
Bruce E Reeves — New York, 14-31702-5


ᐅ James D Spear, New York

Address: PO Box 36 Warners, NY 13164

Concise Description of Bankruptcy Case 13-31184-5-mcr7: "The bankruptcy filing by James D Spear, undertaken in 06.28.2013 in Warners, NY under Chapter 7, concluded with discharge in Sep 25, 2013 after liquidating assets."
James D Spear — New York, 13-31184-5


ᐅ Scott C Teachout, New York

Address: 2595 Brickyard Rd Warners, NY 13164-9764

Bankruptcy Case 2014-30575-5-mcr Summary: "Scott C Teachout's bankruptcy, initiated in 04/05/2014 and concluded by Jul 4, 2014 in Warners, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott C Teachout — New York, 2014-30575-5


ᐅ Shelley A Trace, New York

Address: 140 Golden Meadows Way Warners, NY 13164

Concise Description of Bankruptcy Case 11-31714-5-mcr7: "The case of Shelley A Trace in Warners, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shelley A Trace — New York, 11-31714-5


ᐅ Pamela Lynn Trumble, New York

Address: 6509 Winchell Rd Warners, NY 13164

Bankruptcy Case 12-32076-5-mcr Summary: "In a Chapter 7 bankruptcy case, Pamela Lynn Trumble from Warners, NY, saw her proceedings start in 2012-11-08 and complete by 2013-02-14, involving asset liquidation."
Pamela Lynn Trumble — New York, 12-32076-5


ᐅ Edward L Uhrig, New York

Address: 6350 Pottery Rd Warners, NY 13164-9760

Concise Description of Bankruptcy Case 15-30461-5-mcr7: "The bankruptcy filing by Edward L Uhrig, undertaken in April 1, 2015 in Warners, NY under Chapter 7, concluded with discharge in 06/30/2015 after liquidating assets."
Edward L Uhrig — New York, 15-30461-5


ᐅ Theresa A Uhrig, New York

Address: 6350 Pottery Rd Warners, NY 13164-9760

Bankruptcy Case 15-30461-5-mcr Overview: "The bankruptcy record of Theresa A Uhrig from Warners, NY, shows a Chapter 7 case filed in 04.01.2015. In this process, assets were liquidated to settle debts, and the case was discharged in June 2015."
Theresa A Uhrig — New York, 15-30461-5


ᐅ Jeffrey J Westcott, New York

Address: 106 Pacer Way Warners, NY 13164-3740

Bankruptcy Case 16-30112-5-mcr Summary: "The bankruptcy filing by Jeffrey J Westcott, undertaken in 2016-02-01 in Warners, NY under Chapter 7, concluded with discharge in 05.01.2016 after liquidating assets."
Jeffrey J Westcott — New York, 16-30112-5


ᐅ Bianca L Zachery, New York

Address: 115 Shetland Pl Warners, NY 13164-3700

Bankruptcy Case 14-31776-5-mcr Overview: "The case of Bianca L Zachery in Warners, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bianca L Zachery — New York, 14-31776-5


ᐅ Michael D Zachery, New York

Address: 115 Shetland Pl Warners, NY 13164-3700

Snapshot of U.S. Bankruptcy Proceeding Case 14-31776-5-mcr: "Michael D Zachery's Chapter 7 bankruptcy, filed in Warners, NY in 11/18/2014, led to asset liquidation, with the case closing in February 2015."
Michael D Zachery — New York, 14-31776-5