Website Logo

Barker, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Barker.

Last updated on: March 30, 2025
Facebook Twitter LinkedIn WhatsApp

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.

Comprehensive Reports on Background, Contacts

Tina A Andrews, Barker NY

Address: PO Box 255 Barker, NY 14012-0255
Bankruptcy Case 1-15-12377-MJK Summary: "In Barker, NY, Tina A Andrews filed for Chapter 7 bankruptcy in Nov 2, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-01-31."
Tina A Andrews — New York

Douglas Beyer, Barker NY

Address: 9455 Town Line Rd Barker, NY 14012
Brief Overview of Bankruptcy Case 1-09-15498-MJK: "The bankruptcy record of Douglas Beyer from Barker, NY, shows a Chapter 7 case filed in 2009-11-20. In this process, assets were liquidated to settle debts, and the case was discharged in 03.02.2010."
Douglas Beyer — New York

Stacy Bowman, Barker NY

Address: 8720 Lakeview Dr Barker, NY 14012
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-12306-MJK: "Stacy Bowman's bankruptcy, initiated in May 27, 2010 and concluded by 2010-09-16 in Barker, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stacy Bowman — New York

Tami Carr, Barker NY

Address: 2070 Carmen Rd Barker, NY 14012
Concise Description of Bankruptcy Case 1-09-14578-MJK7: "In Barker, NY, Tami Carr filed for Chapter 7 bankruptcy in October 2009. This case, involving liquidating assets to pay off debts, was resolved by 01.13.2010."
Tami Carr — New York

Kevin C Crafts, Barker NY

Address: 8691 Lake Rd Lot 18 Barker, NY 14012
Bankruptcy Case 1-13-12397-MJK Overview: "Barker, NY resident Kevin C Crafts's 09/09/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 20, 2013."
Kevin C Crafts — New York

Danielle M Dorociak, Barker NY

Address: 8486 W Somerset Rd Barker, NY 14012-9620
Concise Description of Bankruptcy Case 1-16-10750-MJK7: "The bankruptcy filing by Danielle M Dorociak, undertaken in April 14, 2016 in Barker, NY under Chapter 7, concluded with discharge in 07.13.2016 after liquidating assets."
Danielle M Dorociak — New York

Ray D Fitch, Barker NY

Address: 1000 Snellgrove Rd Barker, NY 14012
Concise Description of Bankruptcy Case 1-12-12070-MJK7: "The bankruptcy filing by Ray D Fitch, undertaken in 2012-06-28 in Barker, NY under Chapter 7, concluded with discharge in 10/18/2012 after liquidating assets."
Ray D Fitch — New York

Nancy Ann Goulding, Barker NY

Address: 1889 Quaker Rd Apt 105 Barker, NY 14012-9698
Bankruptcy Case 1-15-12523-MJK Summary: "The bankruptcy record of Nancy Ann Goulding from Barker, NY, shows a Chapter 7 case filed in 2015-11-24. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 22, 2016."
Nancy Ann Goulding — New York

George E Harriger, Barker NY

Address: 2093 Carmen Rd Barker, NY 14012
Brief Overview of Bankruptcy Case 1-13-12430-MJK: "George E Harriger's Chapter 7 bankruptcy, filed in Barker, NY in 09/12/2013, led to asset liquidation, with the case closing in 12/23/2013."
George E Harriger — New York

Christina M Hessel, Barker NY

Address: 8857 Haight Rd Barker, NY 14012
Concise Description of Bankruptcy Case 1-12-11191-MJK7: "The bankruptcy record of Christina M Hessel from Barker, NY, shows a Chapter 7 case filed in 2012-04-18. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 8, 2012."
Christina M Hessel — New York

Steven P Jenks, Barker NY

Address: PO Box 163 Barker, NY 14012
Brief Overview of Bankruptcy Case 1-13-10191-MJK: "Steven P Jenks's bankruptcy, initiated in 01.28.2013 and concluded by 2013-05-10 in Barker, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven P Jenks — New York

Carol F Macneal, Barker NY

Address: 1879 Johnson Creek Rd Barker, NY 14012
Bankruptcy Case 1-11-14040-MJK Summary: "In a Chapter 7 bankruptcy case, Carol F Macneal from Barker, NY, saw their proceedings start in Nov 22, 2011 and complete by March 13, 2012, involving asset liquidation."
Carol F Macneal — New York

Jr James Mcgovern, Barker NY

Address: 1417 Quaker Rd Barker, NY 14012
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-11859-MJK: "Jr James Mcgovern's bankruptcy, initiated in May 2010 and concluded by Aug 12, 2010 in Barker, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr James Mcgovern — New York

Sandra I Mcintyre, Barker NY

Address: 1889 Quaker Rd Apt 208 Barker, NY 14012-9699
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-10184-MJK: "The bankruptcy record of Sandra I Mcintyre from Barker, NY, shows a Chapter 7 case filed in January 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 04/29/2014."
Sandra I Mcintyre — New York

Terrie D Schultz, Barker NY

Address: 8714 Lake Rd Barker, NY 14012
Concise Description of Bankruptcy Case 1-12-13449-MJK7: "The case of Terrie D Schultz in Barker, NY, demonstrates a Chapter 7 bankruptcy filed in November 2012 and discharged early 2013-02-17, focusing on asset liquidation to repay creditors."
Terrie D Schultz — New York

Jon E Swann, Barker NY

Address: PO Box 151 Barker, NY 14012
Brief Overview of Bankruptcy Case 1-13-10861-MJK: "Jon E Swann's bankruptcy, initiated in April 2013 and concluded by 2013-07-12 in Barker, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jon E Swann — New York

Michaela M Thompson, Barker NY

Address: 1120 Quaker Rd Barker, NY 14012-9643
Bankruptcy Case 1-15-10250-MJK Summary: "The case of Michaela M Thompson in Barker, NY, demonstrates a Chapter 7 bankruptcy filed in 02.17.2015 and discharged early May 2015, focusing on asset liquidation to repay creditors."
Michaela M Thompson — New York

Bonnie Ullery, Barker NY

Address: 1908 Quaker Rd Barker, NY 14012
Bankruptcy Case 1-10-13722-MJK Overview: "The bankruptcy filing by Bonnie Ullery, undertaken in August 25, 2010 in Barker, NY under Chapter 7, concluded with discharge in 12.15.2010 after liquidating assets."
Bonnie Ullery — New York

Shannon M Wass, Barker NY

Address: PO Box 443 Barker, NY 14012
Bankruptcy Case 1-12-11762-MJK Overview: "The bankruptcy filing by Shannon M Wass, undertaken in 06/01/2012 in Barker, NY under Chapter 7, concluded with discharge in 2012-09-21 after liquidating assets."
Shannon M Wass — New York

Lisa Westlake, Barker NY

Address: 1363 Hosmer Rd Barker, NY 14012
Brief Overview of Bankruptcy Case 1-10-13682-MJK: "In Barker, NY, Lisa Westlake filed for Chapter 7 bankruptcy in Aug 23, 2010. This case, involving liquidating assets to pay off debts, was resolved by Dec 13, 2010."
Lisa Westlake — New York

Explore Free Bankruptcy Records by State