personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Williamstown, 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 Daniel L Borasky, New York

Address: 2250 County Route 23 Williamstown, NY 13493

Snapshot of U.S. Bankruptcy Proceeding Case 12-32249-5-mcr: "The bankruptcy record of Daniel L Borasky from Williamstown, NY, shows a Chapter 7 case filed in 12/13/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-03-21."
Daniel L Borasky — New York, 12-32249-5


ᐅ Helen C Comstock, New York

Address: 165 Nichols Rd Williamstown, NY 13493

Brief Overview of Bankruptcy Case 12-31368-5-mcr: "In Williamstown, NY, Helen C Comstock filed for Chapter 7 bankruptcy in Jul 19, 2012. This case, involving liquidating assets to pay off debts, was resolved by 10.12.2012."
Helen C Comstock — New York, 12-31368-5


ᐅ Lucena Conklin, New York

Address: 242 Mellon Rd Williamstown, NY 13493

Bankruptcy Case 10-32138-5-mcr Overview: "Lucena Conklin's Chapter 7 bankruptcy, filed in Williamstown, NY in 08.10.2010, led to asset liquidation, with the case closing in December 2010."
Lucena Conklin — New York, 10-32138-5


ᐅ Matthew Cottrill, New York

Address: PO Box 152 Williamstown, NY 13493-0152

Bankruptcy Case 2014-30864-5-mcr Summary: "Williamstown, NY resident Matthew Cottrill's 05/23/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-21."
Matthew Cottrill — New York, 2014-30864-5


ᐅ Michele G Cullop, New York

Address: 109 Nichols Rd Williamstown, NY 13493-2418

Brief Overview of Bankruptcy Case 15-30227-5-mcr: "Michele G Cullop's bankruptcy, initiated in 2015-02-25 and concluded by 2015-05-26 in Williamstown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michele G Cullop — New York, 15-30227-5


ᐅ Holley J Curry, New York

Address: 35 Patchen Rd Williamstown, NY 13493-1800

Concise Description of Bankruptcy Case 08-30033-5-mcr7: "Holley J Curry's Williamstown, NY bankruptcy under Chapter 13 in 2008-01-04 led to a structured repayment plan, successfully discharged in 2013-01-30."
Holley J Curry — New York, 08-30033-5


ᐅ Rebecca Decarlo, New York

Address: 95 Nichols Rd Williamstown, NY 13493

Snapshot of U.S. Bankruptcy Proceeding Case 10-30779-5-mcr: "The case of Rebecca Decarlo in Williamstown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rebecca Decarlo — New York, 10-30779-5


ᐅ John G Degraw, New York

Address: 28 Patchen Rd Williamstown, NY 13493

Bankruptcy Case 13-30740-5-mcr Overview: "In Williamstown, NY, John G Degraw filed for Chapter 7 bankruptcy in Apr 24, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-30."
John G Degraw — New York, 13-30740-5


ᐅ William T Finnerty, New York

Address: 204 Finnerty Rd Williamstown, NY 13493-2410

Bankruptcy Case 2014-30506-5-mcr Overview: "The bankruptcy record of William T Finnerty from Williamstown, NY, shows a Chapter 7 case filed in 2014-03-27. In this process, assets were liquidated to settle debts, and the case was discharged in 06.25.2014."
William T Finnerty — New York, 2014-30506-5


ᐅ Lawrence Flanagan, New York

Address: PO Box 62 Williamstown, NY 13493

Bankruptcy Case 10-31692-5-mcr Summary: "The bankruptcy filing by Lawrence Flanagan, undertaken in June 2010 in Williamstown, NY under Chapter 7, concluded with discharge in 2010-09-29 after liquidating assets."
Lawrence Flanagan — New York, 10-31692-5


ᐅ Mahaney Patricia Gavin, New York

Address: 124 Finnerty Rd Williamstown, NY 13493

Bankruptcy Case 10-31477-5-mcr Overview: "The case of Mahaney Patricia Gavin in Williamstown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mahaney Patricia Gavin — New York, 10-31477-5


ᐅ Christina E Gutkin, New York

Address: 361 Mellon Rd Williamstown, NY 13493

Bankruptcy Case 13-31262-5-mcr Summary: "Christina E Gutkin's bankruptcy, initiated in Jul 16, 2013 and concluded by Oct 22, 2013 in Williamstown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christina E Gutkin — New York, 13-31262-5


ᐅ Dwayne D Haskins, New York

Address: 1348 County Route 26 Williamstown, NY 13493

Bankruptcy Case 12-32039-5-mcr Summary: "Williamstown, NY resident Dwayne D Haskins's 2012-10-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 6, 2013."
Dwayne D Haskins — New York, 12-32039-5


ᐅ Heather Hopkinson, New York

Address: PO Box 8 Williamstown, NY 13493

Snapshot of U.S. Bankruptcy Proceeding Case 09-33344-5-mcr: "The bankruptcy filing by Heather Hopkinson, undertaken in 12.10.2009 in Williamstown, NY under Chapter 7, concluded with discharge in 2010-03-18 after liquidating assets."
Heather Hopkinson — New York, 09-33344-5


ᐅ Ryan A Hopkinson, New York

Address: PO Box 119 Williamstown, NY 13493

Bankruptcy Case 11-31032-5-mcr Overview: "Ryan A Hopkinson's bankruptcy, initiated in 04/30/2011 and concluded by 2011-07-26 in Williamstown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ryan A Hopkinson — New York, 11-31032-5


ᐅ Casey R House, New York

Address: 62 Nichols Rd Williamstown, NY 13493

Brief Overview of Bankruptcy Case 11-30087-5-mcr: "In Williamstown, NY, Casey R House filed for Chapter 7 bankruptcy in 01.27.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-27."
Casey R House — New York, 11-30087-5


ᐅ Jr Harold A Jones, New York

Address: 2144 County Route 23 Williamstown, NY 13493

Bankruptcy Case 13-31069-5-mcr Summary: "Jr Harold A Jones's Chapter 7 bankruptcy, filed in Williamstown, NY in Jun 11, 2013, led to asset liquidation, with the case closing in 09/17/2013."
Jr Harold A Jones — New York, 13-31069-5


ᐅ Sharon J Kellogg, New York

Address: 18 Cox Rd Williamstown, NY 13493-3405

Bankruptcy Case 15-30158-5-mcr Summary: "Sharon J Kellogg's bankruptcy, initiated in February 2015 and concluded by May 12, 2015 in Williamstown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon J Kellogg — New York, 15-30158-5


ᐅ Nicole Luberto, New York

Address: 188 County Route 27 Williamstown, NY 13493-4020

Bankruptcy Case 16-30178-5-mcr Summary: "Williamstown, NY resident Nicole Luberto's 02.16.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 16, 2016."
Nicole Luberto — New York, 16-30178-5


ᐅ Sr Walter D Mason, New York

Address: 3967 County Route 17 Williamstown, NY 13493-3818

Bankruptcy Case 06-31205-5-mcr Overview: "Chapter 13 bankruptcy for Sr Walter D Mason in Williamstown, NY began in 09/15/2006, focusing on debt restructuring, concluding with plan fulfillment in 01.16.2013."
Sr Walter D Mason — New York, 06-31205-5


ᐅ Kathy M Mason, New York

Address: 3967 County Route 17 Williamstown, NY 13493-3818

Bankruptcy Case 06-31205-5-mcr Summary: "In her Chapter 13 bankruptcy case filed in 09.15.2006, Williamstown, NY's Kathy M Mason agreed to a debt repayment plan, which was successfully completed by 2013-01-16."
Kathy M Mason — New York, 06-31205-5


ᐅ James I Mcnabb, New York

Address: 149 County Route 19 Williamstown, NY 13493-3703

Concise Description of Bankruptcy Case 16-30108-5-mcr7: "The bankruptcy record of James I Mcnabb from Williamstown, NY, shows a Chapter 7 case filed in January 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-04-30."
James I Mcnabb — New York, 16-30108-5


ᐅ Michael Mickalenko, New York

Address: 363 County Route 19 Williamstown, NY 13493

Bankruptcy Case 09-32975-5-mcr Summary: "Michael Mickalenko's Chapter 7 bankruptcy, filed in Williamstown, NY in October 27, 2009, led to asset liquidation, with the case closing in 2010-01-25."
Michael Mickalenko — New York, 09-32975-5


ᐅ Kimberly A Miles, New York

Address: 584 Little Pond Rd Williamstown, NY 13493

Snapshot of U.S. Bankruptcy Proceeding Case 11-30548-5-mcr: "The bankruptcy record of Kimberly A Miles from Williamstown, NY, shows a Chapter 7 case filed in March 18, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 11, 2011."
Kimberly A Miles — New York, 11-30548-5


ᐅ Patricia A Pharoah, New York

Address: 1355 County Route 26 Williamstown, NY 13493

Bankruptcy Case 12-31187-5-mcr Overview: "The bankruptcy record of Patricia A Pharoah from Williamstown, NY, shows a Chapter 7 case filed in Jun 20, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-12."
Patricia A Pharoah — New York, 12-31187-5


ᐅ Steven Raymo, New York

Address: 2 Coan Pond Rd Williamstown, NY 13493

Bankruptcy Case 10-30088-5-mcr Overview: "In Williamstown, NY, Steven Raymo filed for Chapter 7 bankruptcy in 01.17.2010. This case, involving liquidating assets to pay off debts, was resolved by Apr 25, 2010."
Steven Raymo — New York, 10-30088-5


ᐅ Alan D Reczko, New York

Address: PO Box 39 Williamstown, NY 13493

Bankruptcy Case 11-30907-5-mcr Overview: "Alan D Reczko's Chapter 7 bankruptcy, filed in Williamstown, NY in April 19, 2011, led to asset liquidation, with the case closing in 2011-08-12."
Alan D Reczko — New York, 11-30907-5


ᐅ Michael Ritter, New York

Address: 2975 County Route 17 Williamstown, NY 13493

Concise Description of Bankruptcy Case 10-32726-5-mcr7: "In Williamstown, NY, Michael Ritter filed for Chapter 7 bankruptcy in 2010-10-13. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-05."
Michael Ritter — New York, 10-32726-5


ᐅ Jr John Sakowich, New York

Address: PO Box 17 Williamstown, NY 13493

Bankruptcy Case 11-30719-5-mcr Overview: "Jr John Sakowich's bankruptcy, initiated in 2011-03-31 and concluded by 07.24.2011 in Williamstown, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr John Sakowich — New York, 11-30719-5


ᐅ Robert G Scales, New York

Address: 429 State Route 13 Williamstown, NY 13493

Bankruptcy Case 13-30573-5-mcr Summary: "In Williamstown, NY, Robert G Scales filed for Chapter 7 bankruptcy in April 2013. This case, involving liquidating assets to pay off debts, was resolved by Jul 8, 2013."
Robert G Scales — New York, 13-30573-5


ᐅ Reba I Schultz, New York

Address: 514 Cable Rd Williamstown, NY 13493

Bankruptcy Case 13-30052-5-mcr Summary: "In Williamstown, NY, Reba I Schultz filed for Chapter 7 bankruptcy in January 2013. This case, involving liquidating assets to pay off debts, was resolved by 04/24/2013."
Reba I Schultz — New York, 13-30052-5


ᐅ Linda Seymour, New York

Address: 583 State Route 183 Williamstown, NY 13493

Concise Description of Bankruptcy Case 10-33223-5-mcr7: "In a Chapter 7 bankruptcy case, Linda Seymour from Williamstown, NY, saw her proceedings start in 2010-12-22 and complete by April 16, 2011, involving asset liquidation."
Linda Seymour — New York, 10-33223-5


ᐅ Jr Jeffrey Smith, New York

Address: 3307 County Route 17 Williamstown, NY 13493

Brief Overview of Bankruptcy Case 09-33049-5-mcr: "The case of Jr Jeffrey Smith in Williamstown, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Jeffrey Smith — New York, 09-33049-5


ᐅ Darrell S Steward, New York

Address: 1327 County Route 26 Williamstown, NY 13493-2708

Brief Overview of Bankruptcy Case 14-30903-5-mcr: "The bankruptcy record of Darrell S Steward from Williamstown, NY, shows a Chapter 7 case filed in 2014-05-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-28."
Darrell S Steward — New York, 14-30903-5


ᐅ Brenda Trumble, New York

Address: 36 Cc Rd Williamstown, NY 13493

Snapshot of U.S. Bankruptcy Proceeding Case 10-30837-5-mcr: "In Williamstown, NY, Brenda Trumble filed for Chapter 7 bankruptcy in 2010-03-31. This case, involving liquidating assets to pay off debts, was resolved by July 12, 2010."
Brenda Trumble — New York, 10-30837-5


ᐅ Eola Walker, New York

Address: 92 Cc Rd Williamstown, NY 13493

Bankruptcy Case 10-32324-5-mcr Overview: "The bankruptcy record of Eola Walker from Williamstown, NY, shows a Chapter 7 case filed in 08/31/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-08."
Eola Walker — New York, 10-32324-5


ᐅ Joseph Wheeler, New York

Address: 87 Harry Bryant Rd Williamstown, NY 13493

Brief Overview of Bankruptcy Case 09-33126-5-mcr: "The bankruptcy filing by Joseph Wheeler, undertaken in 11/11/2009 in Williamstown, NY under Chapter 7, concluded with discharge in Feb 17, 2010 after liquidating assets."
Joseph Wheeler — New York, 09-33126-5