personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Westport, 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 Heidi L Barnes, New York

Address: 11 Bigelow Rd Westport, NY 12993-3017

Concise Description of Bankruptcy Case 09-14106-1-rel7: "Filing for Chapter 13 bankruptcy in 10.30.2009, Heidi L Barnes from Westport, NY, structured a repayment plan, achieving discharge in 2013-11-07."
Heidi L Barnes — New York, 09-14106-1


ᐅ Andrew Cassavaugh, New York

Address: 41 Hulbert Rd Westport, NY 12993

Brief Overview of Bankruptcy Case 10-12706-1-rel: "The case of Andrew Cassavaugh in Westport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrew Cassavaugh — New York, 10-12706-1


ᐅ Keith Raymond Delia, New York

Address: 174 Wadhams Heights Ln Westport, NY 12993

Bankruptcy Case 13-12732-1-rel Summary: "The bankruptcy filing by Keith Raymond Delia, undertaken in 2013-11-07 in Westport, NY under Chapter 7, concluded with discharge in February 13, 2014 after liquidating assets."
Keith Raymond Delia — New York, 13-12732-1


ᐅ Jr Arthur L Donaldson, New York

Address: PO Box 512 Westport, NY 12993-0512

Snapshot of U.S. Bankruptcy Proceeding Case 14-10530-1-rel: "The case of Jr Arthur L Donaldson in Westport, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Arthur L Donaldson — New York, 14-10530-1


ᐅ Angela M Dulac, New York

Address: PO Box 544 Westport, NY 12993-0544

Bankruptcy Case 16-10790-1-rel Overview: "In Westport, NY, Angela M Dulac filed for Chapter 7 bankruptcy in 04/30/2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-07-29."
Angela M Dulac — New York, 16-10790-1


ᐅ John Holt Mcwilliam, New York

Address: 299 Fitzgerald Rd Westport, NY 12993-2605

Snapshot of U.S. Bankruptcy Proceeding Case 16-60726-1-rel: "John Holt Mcwilliam's bankruptcy, initiated in May 19, 2016 and concluded by August 17, 2016 in Westport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Holt Mcwilliam — New York, 16-60726-1


ᐅ Kenneth C Sayre, New York

Address: 240 Sayre Rd Westport, NY 12993-3876

Bankruptcy Case 2014-10893-1-rel Summary: "Kenneth C Sayre's bankruptcy, initiated in April 2014 and concluded by 07.24.2014 in Westport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth C Sayre — New York, 2014-10893-1


ᐅ Cena J Shaw, New York

Address: PO Box 241 Westport, NY 12993

Snapshot of U.S. Bankruptcy Proceeding Case 12-12979-1-rel: "Cena J Shaw's Chapter 7 bankruptcy, filed in Westport, NY in November 2012, led to asset liquidation, with the case closing in February 2013."
Cena J Shaw — New York, 12-12979-1


ᐅ John Tromblee, New York

Address: 240 Dudley Rd Westport, NY 12993

Concise Description of Bankruptcy Case 10-11191-1-rel7: "In Westport, NY, John Tromblee filed for Chapter 7 bankruptcy in 03/31/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-19."
John Tromblee — New York, 10-11191-1


ᐅ Donald J Viens, New York

Address: 11 Cold Spring Way Westport, NY 12993

Snapshot of U.S. Bankruptcy Proceeding Case 11-12054-1-rel: "Donald J Viens's bankruptcy, initiated in 2011-06-28 and concluded by 10/21/2011 in Westport, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald J Viens — New York, 11-12054-1