personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

West Winfield, 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 Herbert Allerman, New York

Address: 723 Wall St West Winfield, NY 13491

Bankruptcy Case 10-61242-6-dd Summary: "The bankruptcy record of Herbert Allerman from West Winfield, NY, shows a Chapter 7 case filed in May 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-28."
Herbert Allerman — New York, 10-61242-6-dd


ᐅ David A Anguzza, New York

Address: 1174 Babcock Hill Rd West Winfield, NY 13491

Concise Description of Bankruptcy Case 12-60431-6-dd7: "In West Winfield, NY, David A Anguzza filed for Chapter 7 bankruptcy in 03.15.2012. This case, involving liquidating assets to pay off debts, was resolved by 07/08/2012."
David A Anguzza — New York, 12-60431-6-dd


ᐅ Wanita L Barletta, New York

Address: PO Box 85 West Winfield, NY 13491

Snapshot of U.S. Bankruptcy Proceeding Case 11-60723-6-dd: "West Winfield, NY resident Wanita L Barletta's 2011-04-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-01."
Wanita L Barletta — New York, 11-60723-6-dd


ᐅ John Barringer, New York

Address: 767 N Winfield Rd West Winfield, NY 13491

Brief Overview of Bankruptcy Case 10-62844-6-dd: "The bankruptcy filing by John Barringer, undertaken in 2010-10-27 in West Winfield, NY under Chapter 7, concluded with discharge in 2011-01-25 after liquidating assets."
John Barringer — New York, 10-62844-6-dd


ᐅ Alan M Case, New York

Address: 234 Burrows Rd West Winfield, NY 13491-2810

Bankruptcy Case 15-60847-6-dd Summary: "West Winfield, NY resident Alan M Case's June 5, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-03."
Alan M Case — New York, 15-60847-6-dd


ᐅ Heather L Case, New York

Address: 234 Burrows Rd West Winfield, NY 13491-2810

Snapshot of U.S. Bankruptcy Proceeding Case 15-60847-6-dd: "The bankruptcy filing by Heather L Case, undertaken in 2015-06-05 in West Winfield, NY under Chapter 7, concluded with discharge in September 3, 2015 after liquidating assets."
Heather L Case — New York, 15-60847-6-dd


ᐅ Robert A Chatterton, New York

Address: 2612 State Route 8 Lot 22 West Winfield, NY 13491-4330

Concise Description of Bankruptcy Case 16-60385-6-dd7: "The bankruptcy record of Robert A Chatterton from West Winfield, NY, shows a Chapter 7 case filed in 2016-03-23. In this process, assets were liquidated to settle debts, and the case was discharged in 06.21.2016."
Robert A Chatterton — New York, 16-60385-6-dd


ᐅ Andrew Francis Criscolo, New York

Address: 360 Griffith Rd West Winfield, NY 13491-2477

Bankruptcy Case 08-62511-6-dd Overview: "Chapter 13 bankruptcy for Andrew Francis Criscolo in West Winfield, NY began in Oct 15, 2008, focusing on debt restructuring, concluding with plan fulfillment in February 2013."
Andrew Francis Criscolo — New York, 08-62511-6-dd


ᐅ Jaime Marie Crowe, New York

Address: PO Box 369 West Winfield, NY 13491

Concise Description of Bankruptcy Case 13-61584-6-dd7: "The bankruptcy record of Jaime Marie Crowe from West Winfield, NY, shows a Chapter 7 case filed in 2013-09-29. In this process, assets were liquidated to settle debts, and the case was discharged in 01.05.2014."
Jaime Marie Crowe — New York, 13-61584-6-dd


ᐅ Fannie Farley, New York

Address: 487 County Highway 25 West Winfield, NY 13491

Bankruptcy Case 09-63500-6-dd Summary: "Fannie Farley's bankruptcy, initiated in 2009-12-18 and concluded by Mar 31, 2010 in West Winfield, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fannie Farley — New York, 09-63500-6-dd


ᐅ Steven S Gilbert, New York

Address: 207 South Rd West Winfield, NY 13491

Brief Overview of Bankruptcy Case 11-62226-6-dd: "West Winfield, NY resident Steven S Gilbert's October 27, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 19, 2012."
Steven S Gilbert — New York, 11-62226-6-dd


ᐅ Nori Hibbard, New York

Address: 155 Wall St West Winfield, NY 13491

Brief Overview of Bankruptcy Case 10-62541-6-dd: "Nori Hibbard's bankruptcy, initiated in 09.23.2010 and concluded by 01.16.2011 in West Winfield, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nori Hibbard — New York, 10-62541-6-dd


ᐅ Carl William Lohmann, New York

Address: 1605A US Highway 20 West Winfield, NY 13491-4108

Bankruptcy Case 16-60620-6-dd Summary: "Carl William Lohmann's Chapter 7 bankruptcy, filed in West Winfield, NY in April 28, 2016, led to asset liquidation, with the case closing in Jul 27, 2016."
Carl William Lohmann — New York, 16-60620-6-dd


ᐅ J Manion, New York

Address: 351 Burrows Rd West Winfield, NY 13491

Bankruptcy Case 10-62333-6-dd Overview: "The case of J Manion in West Winfield, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
J Manion — New York, 10-62333-6-dd


ᐅ Ella M Mickle, New York

Address: 8723 State Route 51 West Winfield, NY 13491

Concise Description of Bankruptcy Case 11-61925-6-dd7: "The case of Ella M Mickle in West Winfield, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ella M Mickle — New York, 11-61925-6-dd


ᐅ Mikkel P Mizgala, New York

Address: 1122 Stone Rd West Winfield, NY 13491

Brief Overview of Bankruptcy Case 11-60222-6-dd: "In a Chapter 7 bankruptcy case, Mikkel P Mizgala from West Winfield, NY, saw their proceedings start in February 2011 and complete by 06/10/2011, involving asset liquidation."
Mikkel P Mizgala — New York, 11-60222-6-dd


ᐅ Dorothy J Pavlot, New York

Address: 386 Meeting House Rd West Winfield, NY 13491

Bankruptcy Case 12-62085-6-dd Overview: "The case of Dorothy J Pavlot in West Winfield, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dorothy J Pavlot — New York, 12-62085-6-dd


ᐅ Michael L Plows, New York

Address: 2612 State Route 8 Lot 13 West Winfield, NY 13491

Bankruptcy Case 11-61036-6-dd Overview: "Michael L Plows's Chapter 7 bankruptcy, filed in West Winfield, NY in 2011-05-12, led to asset liquidation, with the case closing in 2011-08-09."
Michael L Plows — New York, 11-61036-6-dd


ᐅ Nelson A Ray, New York

Address: 253 Swamp Rd West Winfield, NY 13491

Bankruptcy Case 09-62786-6-dd Overview: "In West Winfield, NY, Nelson A Ray filed for Chapter 7 bankruptcy in October 1, 2009. This case, involving liquidating assets to pay off debts, was resolved by Jan 4, 2010."
Nelson A Ray — New York, 09-62786-6-dd


ᐅ Pamela S Royce, New York

Address: 1309 US Highway 20 West Winfield, NY 13491-2711

Bankruptcy Case 14-60221-6-dd Overview: "In West Winfield, NY, Pamela S Royce filed for Chapter 7 bankruptcy in February 18, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-19."
Pamela S Royce — New York, 14-60221-6-dd


ᐅ Nicole M Scanlon, New York

Address: 146 Fenton Rd West Winfield, NY 13491-4109

Concise Description of Bankruptcy Case 15-61699-6-dd7: "The bankruptcy record of Nicole M Scanlon from West Winfield, NY, shows a Chapter 7 case filed in 11.25.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-23."
Nicole M Scanlon — New York, 15-61699-6-dd


ᐅ Richard A Schon, New York

Address: PO Box 477 West Winfield, NY 13491

Snapshot of U.S. Bankruptcy Proceeding Case 12-61013-6-dd: "Richard A Schon's bankruptcy, initiated in May 30, 2012 and concluded by 08.28.2012 in West Winfield, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard A Schon — New York, 12-61013-6-dd


ᐅ Candice L Seeley, New York

Address: 6844 State Highway 51 West Winfield, NY 13491-4211

Bankruptcy Case 16-60442-6-dd Overview: "West Winfield, NY resident Candice L Seeley's Mar 30, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-28."
Candice L Seeley — New York, 16-60442-6-dd


ᐅ Kristopher M Seeley, New York

Address: 6844 State Highway 51 West Winfield, NY 13491-4211

Snapshot of U.S. Bankruptcy Proceeding Case 16-60442-6-dd: "Kristopher M Seeley's bankruptcy, initiated in 2016-03-30 and concluded by Jun 28, 2016 in West Winfield, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristopher M Seeley — New York, 16-60442-6-dd


ᐅ Kimberly A Sullivan, New York

Address: 168 Burrows Rd West Winfield, NY 13491

Bankruptcy Case 11-60854-6-dd Summary: "The bankruptcy filing by Kimberly A Sullivan, undertaken in Apr 22, 2011 in West Winfield, NY under Chapter 7, concluded with discharge in August 15, 2011 after liquidating assets."
Kimberly A Sullivan — New York, 11-60854-6-dd


ᐅ Kathryn Terns, New York

Address: 52 South St West Winfield, NY 13491-2820

Snapshot of U.S. Bankruptcy Proceeding Case 16-60482-6-dd: "Kathryn Terns's bankruptcy, initiated in 04.06.2016 and concluded by 07.05.2016 in West Winfield, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathryn Terns — New York, 16-60482-6-dd


ᐅ David G Thayer, New York

Address: 170 Taylor Ave West Winfield, NY 13491

Bankruptcy Case 12-60487-6-dd Summary: "David G Thayer's bankruptcy, initiated in 2012-03-23 and concluded by June 26, 2012 in West Winfield, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David G Thayer — New York, 12-60487-6-dd


ᐅ David P Trevvett, New York

Address: 125 County Highway 18A West Winfield, NY 13491

Bankruptcy Case 13-60405-6-dd Overview: "The bankruptcy record of David P Trevvett from West Winfield, NY, shows a Chapter 7 case filed in March 2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 2013."
David P Trevvett — New York, 13-60405-6-dd


ᐅ Robin Ann Trimboli, New York

Address: 460 Talbot Rd West Winfield, NY 13491

Bankruptcy Case 8-12-77150-ast Overview: "Robin Ann Trimboli's Chapter 7 bankruptcy, filed in West Winfield, NY in December 2012, led to asset liquidation, with the case closing in Mar 21, 2013."
Robin Ann Trimboli — New York, 8-12-77150


ᐅ Shawn Wilcox, New York

Address: 67 South St West Winfield, NY 13491

Bankruptcy Case 10-62013-6-dd Summary: "Shawn Wilcox's Chapter 7 bankruptcy, filed in West Winfield, NY in July 2010, led to asset liquidation, with the case closing in 2010-11-14."
Shawn Wilcox — New York, 10-62013-6-dd


ᐅ Deborah L Wojehowski, New York

Address: 149 County Highway 22 West Winfield, NY 13491

Concise Description of Bankruptcy Case 13-60623-6-dd7: "The bankruptcy record of Deborah L Wojehowski from West Winfield, NY, shows a Chapter 7 case filed in 2013-04-11. In this process, assets were liquidated to settle debts, and the case was discharged in July 2013."
Deborah L Wojehowski — New York, 13-60623-6-dd