personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Wilson, 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 Melody D Amey, New York

Address: 2560 Wilson Cambria Rd Wilson, NY 14172-9703

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-10684-MJK: "In Wilson, NY, Melody D Amey filed for Chapter 7 bankruptcy in 2014-03-26. This case, involving liquidating assets to pay off debts, was resolved by June 2014."
Melody D Amey — New York, 1-2014-10684


ᐅ Kristie Hollie Binks, New York

Address: 4250 Chestnut Rd Wilson, NY 14172-9710

Bankruptcy Case 1-15-11836-MJK Summary: "The bankruptcy filing by Kristie Hollie Binks, undertaken in 2015-08-31 in Wilson, NY under Chapter 7, concluded with discharge in 2015-11-29 after liquidating assets."
Kristie Hollie Binks — New York, 1-15-11836


ᐅ Gary W Blasius, New York

Address: 145 Lake St Wilson, NY 14172-9657

Brief Overview of Bankruptcy Case 1-08-11673-MJK: "Gary W Blasius's Chapter 13 bankruptcy in Wilson, NY started in 04.21.2008. This plan involved reorganizing debts and establishing a payment plan, concluding in Aug 14, 2013."
Gary W Blasius — New York, 1-08-11673


ᐅ Michele L Boshane, New York

Address: 78 Harbor St Wilson, NY 14172-9749

Bankruptcy Case 1-14-12105-MJK Overview: "The bankruptcy record of Michele L Boshane from Wilson, NY, shows a Chapter 7 case filed in Sep 15, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 12.14.2014."
Michele L Boshane — New York, 1-14-12105


ᐅ Nathan Bradley, New York

Address: 359 Lake St Wilson, NY 14172

Bankruptcy Case 1-13-11644-MJK Overview: "In a Chapter 7 bankruptcy case, Nathan Bradley from Wilson, NY, saw his proceedings start in June 14, 2013 and complete by 09.24.2013, involving asset liquidation."
Nathan Bradley — New York, 1-13-11644


ᐅ Bonnie L Brown, New York

Address: 4202 Willow Rd Wilson, NY 14172

Bankruptcy Case 1-11-10671-MJK Overview: "The bankruptcy filing by Bonnie L Brown, undertaken in March 7, 2011 in Wilson, NY under Chapter 7, concluded with discharge in Jun 16, 2011 after liquidating assets."
Bonnie L Brown — New York, 1-11-10671


ᐅ Timothy Dale Chase, New York

Address: 2791 W Lake Rd Wilson, NY 14172

Bankruptcy Case 1-12-12383-MJK Overview: "In Wilson, NY, Timothy Dale Chase filed for Chapter 7 bankruptcy in 2012-07-30. This case, involving liquidating assets to pay off debts, was resolved by November 2012."
Timothy Dale Chase — New York, 1-12-12383


ᐅ Gary F Daubney, New York

Address: 131 Lake St Wilson, NY 14172

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-10542-MJK: "The bankruptcy record of Gary F Daubney from Wilson, NY, shows a Chapter 7 case filed in 02/23/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06/15/2011."
Gary F Daubney — New York, 1-11-10542


ᐅ Amy C Dechambeau, New York

Address: PO Box 84 Wilson, NY 14172

Concise Description of Bankruptcy Case 1-13-11774-MJK7: "Amy C Dechambeau's bankruptcy, initiated in 2013-06-27 and concluded by 10.07.2013 in Wilson, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amy C Dechambeau — New York, 1-13-11774


ᐅ Linda Dietz, New York

Address: 3698 Brayley Rd Wilson, NY 14172

Bankruptcy Case 1-09-15924-MJK Overview: "In a Chapter 7 bankruptcy case, Linda Dietz from Wilson, NY, saw her proceedings start in 12.22.2009 and complete by 2010-04-03, involving asset liquidation."
Linda Dietz — New York, 1-09-15924


ᐅ Courtney L Dunlap, New York

Address: 188 Young St Wilson, NY 14172-9697

Bankruptcy Case 1-2014-11567-MJK Summary: "Courtney L Dunlap's bankruptcy, initiated in July 2014 and concluded by 09.29.2014 in Wilson, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Courtney L Dunlap — New York, 1-2014-11567


ᐅ Martha Frerichs, New York

Address: 179 Ontario St Wilson, NY 14172

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-10442-MJK: "Wilson, NY resident Martha Frerichs's February 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.02.2010."
Martha Frerichs — New York, 1-10-10442


ᐅ Aaron D Goodman, New York

Address: 2722 Maple Rd Wilson, NY 14172-9757

Concise Description of Bankruptcy Case 1-15-11730-MJK7: "Wilson, NY resident Aaron D Goodman's August 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-15."
Aaron D Goodman — New York, 1-15-11730


ᐅ Stacey Gross, New York

Address: 2560 Wilson Cambria Rd Wilson, NY 14172

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-14140-MJK: "Wilson, NY resident Stacey Gross's September 24, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-14."
Stacey Gross — New York, 1-10-14140


ᐅ Brown Leanne Haley, New York

Address: PO Box 950 Wilson, NY 14172-0950

Concise Description of Bankruptcy Case 1-15-11662-MJK7: "In a Chapter 7 bankruptcy case, Brown Leanne Haley from Wilson, NY, saw her proceedings start in 2015-08-04 and complete by 2015-11-02, involving asset liquidation."
Brown Leanne Haley — New York, 1-15-11662


ᐅ Sara Jones, New York

Address: 3826 Brayley Rd Wilson, NY 14172

Brief Overview of Bankruptcy Case 1-10-10195-MJK: "The case of Sara Jones in Wilson, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sara Jones — New York, 1-10-10195


ᐅ Christina Lubnow, New York

Address: 170 McChesney St Apt 2 Wilson, NY 14172

Bankruptcy Case 1-10-10168-MJK Summary: "Christina Lubnow's Chapter 7 bankruptcy, filed in Wilson, NY in January 2010, led to asset liquidation, with the case closing in 2010-04-30."
Christina Lubnow — New York, 1-10-10168


ᐅ Gregg J Maacks, New York

Address: PO Box 213 Wilson, NY 14172

Brief Overview of Bankruptcy Case 1-12-13237-MJK: "In a Chapter 7 bankruptcy case, Gregg J Maacks from Wilson, NY, saw his proceedings start in 10/24/2012 and complete by February 2013, involving asset liquidation."
Gregg J Maacks — New York, 1-12-13237


ᐅ Richard Macvie, New York

Address: 112 Casewood Dr Wilson, NY 14172

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-11240-MJK: "In Wilson, NY, Richard Macvie filed for Chapter 7 bankruptcy in 03/31/2010. This case, involving liquidating assets to pay off debts, was resolved by 07.14.2010."
Richard Macvie — New York, 1-10-11240


ᐅ Peter J Marotta, New York

Address: 3627 Wilson Cambria Rd Wilson, NY 14172

Brief Overview of Bankruptcy Case 1-12-10145-MJK: "The case of Peter J Marotta in Wilson, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Peter J Marotta — New York, 1-12-10145


ᐅ Michael S Martin, New York

Address: 400 Young St Wilson, NY 14172

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-10096-MJK: "The bankruptcy filing by Michael S Martin, undertaken in 01/16/2013 in Wilson, NY under Chapter 7, concluded with discharge in 2013-04-28 after liquidating assets."
Michael S Martin — New York, 1-13-10096


ᐅ Michael Patrick Mooney, New York

Address: 12 Harbor Park Wilson, NY 14172-9401

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-12423-MJK: "Michael Patrick Mooney's bankruptcy, initiated in November 11, 2015 and concluded by 02/09/2016 in Wilson, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Patrick Mooney — New York, 1-15-12423


ᐅ David Recht, New York

Address: 3153 W Lake Rd Wilson, NY 14172

Concise Description of Bankruptcy Case 1-10-12927-MJK7: "The case of David Recht in Wilson, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Recht — New York, 1-10-12927


ᐅ Denis Redmond, New York

Address: 207 McChesney St Wilson, NY 14172

Bankruptcy Case 1-10-13598-MJK Summary: "The case of Denis Redmond in Wilson, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Denis Redmond — New York, 1-10-13598


ᐅ Jr Bryan J Shank, New York

Address: 2365 Harwood Ave Wilson, NY 14172

Bankruptcy Case 1-13-10297-MJK Overview: "In Wilson, NY, Jr Bryan J Shank filed for Chapter 7 bankruptcy in February 11, 2013. This case, involving liquidating assets to pay off debts, was resolved by May 2013."
Jr Bryan J Shank — New York, 1-13-10297


ᐅ Philip A Sheppard, New York

Address: PO Box 848 Wilson, NY 14172

Bankruptcy Case 1-13-13099-MJK Summary: "Philip A Sheppard's Chapter 7 bankruptcy, filed in Wilson, NY in November 16, 2013, led to asset liquidation, with the case closing in 02/26/2014."
Philip A Sheppard — New York, 1-13-13099


ᐅ Ricky Sieck, New York

Address: 3716 Brayley Rd Wilson, NY 14172

Bankruptcy Case 1-10-13546-MJK Overview: "In a Chapter 7 bankruptcy case, Ricky Sieck from Wilson, NY, saw his proceedings start in Aug 13, 2010 and complete by December 3, 2010, involving asset liquidation."
Ricky Sieck — New York, 1-10-13546


ᐅ Peggy S Silvestri, New York

Address: PO Box 11 Wilson, NY 14172-0011

Concise Description of Bankruptcy Case 1-14-12779-MJK7: "The case of Peggy S Silvestri in Wilson, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Peggy S Silvestri — New York, 1-14-12779


ᐅ Patricia Simpson, New York

Address: 4889 Ide Rd Wilson, NY 14172

Bankruptcy Case 1-10-12113-MJK Overview: "Wilson, NY resident Patricia Simpson's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-06."
Patricia Simpson — New York, 1-10-12113


ᐅ James D Supensky, New York

Address: 3609 Wilson Cambria Rd Wilson, NY 14172-9715

Bankruptcy Case 1-14-11069-MJK Summary: "The bankruptcy record of James D Supensky from Wilson, NY, shows a Chapter 7 case filed in 2014-05-02. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-31."
James D Supensky — New York, 1-14-11069


ᐅ James D Supensky, New York

Address: 3609 Wilson Cambria Rd Wilson, NY 14172-9715

Bankruptcy Case 1-2014-11069-MJK Summary: "The case of James D Supensky in Wilson, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James D Supensky — New York, 1-2014-11069


ᐅ Thomas Swalwell, New York

Address: 387 Lake St Wilson, NY 14172

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-11975-MJK: "Thomas Swalwell's Chapter 7 bankruptcy, filed in Wilson, NY in 05.10.2010, led to asset liquidation, with the case closing in 08.30.2010."
Thomas Swalwell — New York, 1-10-11975


ᐅ Victoria L Viau, New York

Address: 2560 Maple Rd Wilson, NY 14172

Concise Description of Bankruptcy Case 1-13-11149-MJK7: "The bankruptcy record of Victoria L Viau from Wilson, NY, shows a Chapter 7 case filed in 04.29.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-08."
Victoria L Viau — New York, 1-13-11149


ᐅ Mary Ann Wise, New York

Address: 3 Harbor Park Wilson, NY 14172-9401

Bankruptcy Case 1-2014-11755-MJK Summary: "Mary Ann Wise's bankruptcy, initiated in 2014-07-30 and concluded by 2014-10-28 in Wilson, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Ann Wise — New York, 1-2014-11755


ᐅ Wallace E Zeitz, New York

Address: 250 Autumnview Dr Wilson, NY 14172

Bankruptcy Case 1-09-14441-MJK Summary: "Wallace E Zeitz's bankruptcy, initiated in September 2009 and concluded by Jan 3, 2010 in Wilson, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wallace E Zeitz — New York, 1-09-14441