Website Logo

Bath, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Bath.

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

Robert W Abbey, Bath NY

Address: 12 Gansevoort St Bath, NY 14810-1611
Concise Description of Bankruptcy Case 2-14-21538-PRW7: "In a Chapter 7 bankruptcy case, Robert W Abbey from Bath, NY, saw their proceedings start in 2014-12-17 and complete by 2015-03-17, involving asset liquidation."
Robert W Abbey — New York

Scott Ahrens, Bath NY

Address: PO Box 702 Bath, NY 14810
Bankruptcy Case 2-10-22443-JCN Overview: "Scott Ahrens's bankruptcy, initiated in October 6, 2010 and concluded by January 2011 in Bath, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott Ahrens — New York

Timothy Akers, Bath NY

Address: 108 Maple Hts Bath, NY 14810-1014
Concise Description of Bankruptcy Case 2-2014-20391-PRW7: "The case of Timothy Akers in Bath, NY, demonstrates a Chapter 7 bankruptcy filed in 03.31.2014 and discharged early June 2014, focusing on asset liquidation to repay creditors."
Timothy Akers — New York

Ryan D Barber, Bath NY

Address: 7530 State Route 415 Bath, NY 14810
Brief Overview of Bankruptcy Case 2-12-20325-PRW: "In a Chapter 7 bankruptcy case, Ryan D Barber from Bath, NY, saw their proceedings start in March 1, 2012 and complete by Jun 21, 2012, involving asset liquidation."
Ryan D Barber — New York

Loriann Margie Barron, Bath NY

Address: 6592 County Route 11 Bath, NY 14810
Concise Description of Bankruptcy Case 3:09-bk-112027: "In a Chapter 7 bankruptcy case, Loriann Margie Barron from Bath, NY, saw her proceedings start in 09.30.2009 and complete by January 10, 2010, involving asset liquidation."
Loriann Margie Barron — New York

Bowes Julie Booth, Bath NY

Address: 6851 McChesney Rd Bath, NY 14810
Snapshot of U.S. Bankruptcy Proceeding Case 2-10-20572-JCN: "The bankruptcy record of Bowes Julie Booth from Bath, NY, shows a Chapter 7 case filed in March 22, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07/12/2010."
Bowes Julie Booth — New York

Anita L Bowen, Bath NY

Address: 5151 County Rt. 70A Bath, NY 14810
Snapshot of U.S. Bankruptcy Proceeding Case 2-2014-20471-PRW: "The case of Anita L Bowen in Bath, NY, demonstrates a Chapter 7 bankruptcy filed in Apr 17, 2014 and discharged early 2014-07-16, focusing on asset liquidation to repay creditors."
Anita L Bowen — New York

Sean K Boyer, Bath NY

Address: 34 Robie St Bath, NY 14810
Snapshot of U.S. Bankruptcy Proceeding Case 2-11-21773-JCN: "In Bath, NY, Sean K Boyer filed for Chapter 7 bankruptcy in 2011-09-15. This case, involving liquidating assets to pay off debts, was resolved by Jan 5, 2012."
Sean K Boyer — New York

Nancy A Bridge, Bath NY

Address: 39 Wilson Way Bath, NY 14810-9111
Snapshot of U.S. Bankruptcy Proceeding Case 2-15-20356-PRW: "In a Chapter 7 bankruptcy case, Nancy A Bridge from Bath, NY, saw her proceedings start in 2015-04-08 and complete by 07/07/2015, involving asset liquidation."
Nancy A Bridge — New York

Denise M Brierton, Bath NY

Address: 16 Gansevoort St # 201 Bath, NY 14810-1611
Brief Overview of Bankruptcy Case 2-15-20683-PRW: "The bankruptcy record of Denise M Brierton from Bath, NY, shows a Chapter 7 case filed in 2015-06-11. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-09."
Denise M Brierton — New York

Aaron S Brusso, Bath NY

Address: 7 Chestnut St Bath, NY 14810-1201
Bankruptcy Case 2-15-20429-PRW Overview: "Aaron S Brusso's Chapter 7 bankruptcy, filed in Bath, NY in 04.21.2015, led to asset liquidation, with the case closing in 07.20.2015."
Aaron S Brusso — New York

Candace A Brusso, Bath NY

Address: 7 Chestnut St Bath, NY 14810-1201
Concise Description of Bankruptcy Case 2-15-20429-PRW7: "The case of Candace A Brusso in Bath, NY, demonstrates a Chapter 7 bankruptcy filed in 04.21.2015 and discharged early July 20, 2015, focusing on asset liquidation to repay creditors."
Candace A Brusso — New York

Delores R Burke, Bath NY

Address: 7056 County Route 113 Bath, NY 14810
Bankruptcy Case 2-11-20893-JCN Overview: "The bankruptcy filing by Delores R Burke, undertaken in May 5, 2011 in Bath, NY under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Delores R Burke — New York

Michael W Campbell, Bath NY

Address: 5 Wilson Way Bath, NY 14810-9111
Bankruptcy Case 2-08-21822-PRW Summary: "The bankruptcy record for Michael W Campbell from Bath, NY, under Chapter 13, filed in July 22, 2008, involved setting up a repayment plan, finalized by 09/04/2013."
Michael W Campbell — New York

Frankie A Caparulo, Bath NY

Address: 6969 Golf Vw Bath, NY 14810-8334
Bankruptcy Case 2-2014-20520-PRW Overview: "The case of Frankie A Caparulo in Bath, NY, demonstrates a Chapter 7 bankruptcy filed in 2014-04-29 and discharged early Jul 28, 2014, focusing on asset liquidation to repay creditors."
Frankie A Caparulo — New York

Iv Frankie A Caparulo, Bath NY

Address: 6969 Golf Vw Bath, NY 14810-8334
Concise Description of Bankruptcy Case 2-14-20520-PRW7: "In Bath, NY, Iv Frankie A Caparulo filed for Chapter 7 bankruptcy in Apr 29, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-28."
Iv Frankie A Caparulo — New York

Brandy N Champlain, Bath NY

Address: 8560 Bates Rd Bath, NY 14810-8033
Bankruptcy Case 2-14-20213-PRW Summary: "Bath, NY resident Brandy N Champlain's February 27, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/28/2014."
Brandy N Champlain — New York

Lynnette Champlain, Bath NY

Address: 8560 Bates Rd Bath, NY 14810
Concise Description of Bankruptcy Case 2-10-21609-JCN7: "The case of Lynnette Champlain in Bath, NY, demonstrates a Chapter 7 bankruptcy filed in Jun 30, 2010 and discharged early 2010-10-20, focusing on asset liquidation to repay creditors."
Lynnette Champlain — New York

Caroline Clarkson, Bath NY

Address: 6852 County Route 69 Bath, NY 14810
Snapshot of U.S. Bankruptcy Proceeding Case 2-10-21780-JCN: "The bankruptcy record of Caroline Clarkson from Bath, NY, shows a Chapter 7 case filed in 2010-07-20. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-09."
Caroline Clarkson — New York

Adrian Y Cogswell, Bath NY

Address: 5118 Turnpike Rd Bath, NY 14810-7545
Concise Description of Bankruptcy Case 2-15-21289-PRW7: "The bankruptcy record of Adrian Y Cogswell from Bath, NY, shows a Chapter 7 case filed in November 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 02/10/2016."
Adrian Y Cogswell — New York

Gerald E Conklin, Bath NY

Address: 7006 Snell Hill Rd Bath, NY 14810-7604
Bankruptcy Case 2-08-23239-PRW Overview: "Filing for Chapter 13 bankruptcy in December 2008, Gerald E Conklin from Bath, NY, structured a repayment plan, achieving discharge in November 2014."
Gerald E Conklin — New York

Angel L Conklin, Bath NY

Address: 7006 Snell Hill Rd Bath, NY 14810-7604
Concise Description of Bankruptcy Case 2-08-23239-PRW7: "The bankruptcy record for Angel L Conklin from Bath, NY, under Chapter 13, filed in Dec 17, 2008, involved setting up a repayment plan, finalized by Nov 5, 2014."
Angel L Conklin — New York

Erin L Cook, Bath NY

Address: 11 Mcmaster St Bath, NY 14810-1614
Bankruptcy Case 2-2014-20986-PRW Summary: "The bankruptcy filing by Erin L Cook, undertaken in August 2014 in Bath, NY under Chapter 7, concluded with discharge in 11/02/2014 after liquidating assets."
Erin L Cook — New York

Sr Stephen P Copp, Bath NY

Address: 28 Geneva St Bath, NY 14810-1250
Bankruptcy Case 2-09-21856-PRW Overview: "The bankruptcy record for Sr Stephen P Copp from Bath, NY, under Chapter 13, filed in 07/15/2009, involved setting up a repayment plan, finalized by 2013-02-13."
Sr Stephen P Copp — New York

Brown Mary Ann Crans, Bath NY

Address: 7243 E Washington Street Ext Bath, NY 14810
Brief Overview of Bankruptcy Case 2-13-20151-PRW: "The case of Brown Mary Ann Crans in Bath, NY, demonstrates a Chapter 7 bankruptcy filed in January 28, 2013 and discharged early 04.25.2013, focusing on asset liquidation to repay creditors."
Brown Mary Ann Crans — New York

William J Crowe, Bath NY

Address: 47 E Morris St Bath, NY 14810-1616
Concise Description of Bankruptcy Case 2-14-21435-PRW7: "In Bath, NY, William J Crowe filed for Chapter 7 bankruptcy in 2014-11-19. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-17."
William J Crowe — New York

Nichole J Curran, Bath NY

Address: 224 W Washington St Bath, NY 14810
Bankruptcy Case 2-13-21804-PRW Summary: "In a Chapter 7 bankruptcy case, Nichole J Curran from Bath, NY, saw her proceedings start in December 18, 2013 and complete by 2014-03-30, involving asset liquidation."
Nichole J Curran — New York

David A Deal, Bath NY

Address: 7187 Apple St Bath, NY 14810-8902
Bankruptcy Case 2-15-20657-PRW Summary: "The bankruptcy filing by David A Deal, undertaken in June 2015 in Bath, NY under Chapter 7, concluded with discharge in 09/06/2015 after liquidating assets."
David A Deal — New York

Debbie L Deal, Bath NY

Address: 7187 Apple St Bath, NY 14810-8902
Bankruptcy Case 2-15-20657-PRW Overview: "The case of Debbie L Deal in Bath, NY, demonstrates a Chapter 7 bankruptcy filed in June 2015 and discharged early 2015-09-06, focusing on asset liquidation to repay creditors."
Debbie L Deal — New York

Lloyd S Deal, Bath NY

Address: 7187 Apple St Bath, NY 14810-8902
Bankruptcy Case 2-2014-20958-PRW Summary: "The case of Lloyd S Deal in Bath, NY, demonstrates a Chapter 7 bankruptcy filed in 07/31/2014 and discharged early 2014-10-29, focusing on asset liquidation to repay creditors."
Lloyd S Deal — New York

Louise G Deal, Bath NY

Address: 7187 Apple St Bath, NY 14810-8902
Bankruptcy Case 2-14-20958-PRW Overview: "Louise G Deal's bankruptcy, initiated in 2014-07-31 and concluded by 2014-10-29 in Bath, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Louise G Deal — New York

Alfred Decamp, Bath NY

Address: 8118 Harrisburg Hollow Rd Bath, NY 14810
Concise Description of Bankruptcy Case 2-09-23012-JCN7: "The case of Alfred Decamp in Bath, NY, demonstrates a Chapter 7 bankruptcy filed in 2009-11-11 and discharged early 02/21/2010, focusing on asset liquidation to repay creditors."
Alfred Decamp — New York

Kevin R Denison, Bath NY

Address: 31 Club View Dr Bath, NY 14810
Bankruptcy Case 2-11-21100-JCN Summary: "The bankruptcy record of Kevin R Denison from Bath, NY, shows a Chapter 7 case filed in 2011-06-03. In this process, assets were liquidated to settle debts, and the case was discharged in September 2011."
Kevin R Denison — New York

Douglas Draper, Bath NY

Address: 9 Mountain View Rd W # 102 Bath, NY 14810
Brief Overview of Bankruptcy Case 10-10685-1-rel: "In a Chapter 7 bankruptcy case, Douglas Draper from Bath, NY, saw his proceedings start in Feb 26, 2010 and complete by 06/07/2010, involving asset liquidation."
Douglas Draper — New York

Elva M Drehmer, Bath NY

Address: 20 Ash St Bath, NY 14810-9102
Snapshot of U.S. Bankruptcy Proceeding Case 2-08-20062-PRW: "January 2008 marked the beginning of Elva M Drehmer's Chapter 13 bankruptcy in Bath, NY, entailing a structured repayment schedule, completed by 01/16/2013."
Elva M Drehmer — New York

Clarence Dunn, Bath NY

Address: 8 Geneva St Apt 201 Bath, NY 14810
Bankruptcy Case 2-10-21363-JCN Summary: "In Bath, NY, Clarence Dunn filed for Chapter 7 bankruptcy in June 2, 2010. This case, involving liquidating assets to pay off debts, was resolved by Sep 22, 2010."
Clarence Dunn — New York

Kenneth William Erway, Bath NY

Address: 8013 Pleasant Valley Rd Bath, NY 14810-7934
Bankruptcy Case 2-2014-20926-PRW Overview: "The bankruptcy filing by Kenneth William Erway, undertaken in 07/28/2014 in Bath, NY under Chapter 7, concluded with discharge in 10.26.2014 after liquidating assets."
Kenneth William Erway — New York

Edith Flink, Bath NY

Address: 105 Geneva St Apt 506 Bath, NY 14810
Snapshot of U.S. Bankruptcy Proceeding Case 2-10-20581-JCN: "The bankruptcy filing by Edith Flink, undertaken in 2010-03-23 in Bath, NY under Chapter 7, concluded with discharge in July 13, 2010 after liquidating assets."
Edith Flink — New York

Norma George, Bath NY

Address: 6692 County Route 15 Bath, NY 14810
Bankruptcy Case 2-10-20400-JCN Overview: "The bankruptcy filing by Norma George, undertaken in March 2010 in Bath, NY under Chapter 7, concluded with discharge in June 23, 2010 after liquidating assets."
Norma George — New York

Jessica P Gotshall, Bath NY

Address: 206 E William St Bath, NY 14810-1630
Bankruptcy Case 2-16-20414-PRW Summary: "The bankruptcy record of Jessica P Gotshall from Bath, NY, shows a Chapter 7 case filed in 04/15/2016. In this process, assets were liquidated to settle debts, and the case was discharged in July 14, 2016."
Jessica P Gotshall — New York

Joshua D Gotshall, Bath NY

Address: 206 E William St Bath, NY 14810-1630
Snapshot of U.S. Bankruptcy Proceeding Case 2-16-20414-PRW: "The bankruptcy record of Joshua D Gotshall from Bath, NY, shows a Chapter 7 case filed in April 15, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in July 14, 2016."
Joshua D Gotshall — New York

Bradley T Gross, Bath NY

Address: 6754 County Route 10 Apt 201 Bath, NY 14810
Snapshot of U.S. Bankruptcy Proceeding Case 2-13-20886-PRW: "Bradley T Gross's Chapter 7 bankruptcy, filed in Bath, NY in 06.05.2013, led to asset liquidation, with the case closing in September 15, 2013."
Bradley T Gross — New York

Randy C Gudeahn, Bath NY

Address: 6869 Lakeview Ter Bath, NY 14810
Concise Description of Bankruptcy Case 2-13-21594-PRW7: "Randy C Gudeahn's bankruptcy, initiated in October 2013 and concluded by Feb 4, 2014 in Bath, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Randy C Gudeahn — New York

Holly R Guerin, Bath NY

Address: 15 W William St Bath, NY 14810
Brief Overview of Bankruptcy Case 2-11-22086-JCN: "Holly R Guerin's bankruptcy, initiated in 2011-11-08 and concluded by February 2012 in Bath, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Holly R Guerin — New York

Charles L Hadley, Bath NY

Address: PO Box 453 Bath, NY 14810
Bankruptcy Case 2-11-21034-JCN Overview: "Charles L Hadley's bankruptcy, initiated in 05/25/2011 and concluded by Aug 31, 2011 in Bath, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles L Hadley — New York

Alicia M Hargraves, Bath NY

Address: 112 Williamson Ter Bath, NY 14810
Concise Description of Bankruptcy Case 2-11-21277-JCN7: "In a Chapter 7 bankruptcy case, Alicia M Hargraves from Bath, NY, saw her proceedings start in 06/27/2011 and complete by 10.17.2011, involving asset liquidation."
Alicia M Hargraves — New York

Linda C Hargraves, Bath NY

Address: 6740 County Route 15 Bath, NY 14810
Snapshot of U.S. Bankruptcy Proceeding Case 2-12-20667-PRW: "Bath, NY resident Linda C Hargraves's 04/18/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/08/2012."
Linda C Hargraves — New York

Paul K Hargraves, Bath NY

Address: 7681 N Main St Bath, NY 14810
Snapshot of U.S. Bankruptcy Proceeding Case 2-13-20856-PRW: "Paul K Hargraves's bankruptcy, initiated in 05.30.2013 and concluded by Sep 9, 2013 in Bath, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul K Hargraves — New York

Tonya S Harrison, Bath NY

Address: 11 Geneva St Apt 201 Bath, NY 14810
Brief Overview of Bankruptcy Case 2-12-20516-PRW: "In Bath, NY, Tonya S Harrison filed for Chapter 7 bankruptcy in 03/28/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-18."
Tonya S Harrison — New York

Ryan L Havens, Bath NY

Address: 15 Wood St Apt 201 Bath, NY 14810-1142
Snapshot of U.S. Bankruptcy Proceeding Case 2-16-20376-PRW: "In Bath, NY, Ryan L Havens filed for Chapter 7 bankruptcy in 2016-04-08. This case, involving liquidating assets to pay off debts, was resolved by 2016-07-07."
Ryan L Havens — New York

Jr Gerald Henry, Bath NY

Address: 7072 Freeman Hollow Rd Bath, NY 14810-7803
Bankruptcy Case 2-14-21125-PRW Overview: "In a Chapter 7 bankruptcy case, Jr Gerald Henry from Bath, NY, saw their proceedings start in 2014-09-08 and complete by 12.07.2014, involving asset liquidation."
Jr Gerald Henry — New York

Chelsa Marie Hojnoski, Bath NY

Address: 46 Charles St Bath, NY 14810-1105
Bankruptcy Case 2-16-20520-PRW Summary: "The bankruptcy record of Chelsa Marie Hojnoski from Bath, NY, shows a Chapter 7 case filed in 05/06/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 08/04/2016."
Chelsa Marie Hojnoski — New York

Jr Joseph J Hojnoski, Bath NY

Address: 6281 County Route 10 Bath, NY 14810-8113
Concise Description of Bankruptcy Case 2-07-21875-PRW7: "In their Chapter 13 bankruptcy case filed in 07/23/2007, Bath, NY's Jr Joseph J Hojnoski agreed to a debt repayment plan, which was successfully completed by 11.07.2012."
Jr Joseph J Hojnoski — New York

Nicholas James Hojnoski, Bath NY

Address: 46 Charles St Bath, NY 14810-1105
Concise Description of Bankruptcy Case 2-16-20520-PRW7: "The case of Nicholas James Hojnoski in Bath, NY, demonstrates a Chapter 7 bankruptcy filed in 05.06.2016 and discharged early Aug 4, 2016, focusing on asset liquidation to repay creditors."
Nicholas James Hojnoski — New York

Christopher A Hoose, Bath NY

Address: 27 Geneva St Bath, NY 14810-1211
Snapshot of U.S. Bankruptcy Proceeding Case 2-15-21239-PRW: "In Bath, NY, Christopher A Hoose filed for Chapter 7 bankruptcy in 2015-11-02. This case, involving liquidating assets to pay off debts, was resolved by Jan 31, 2016."
Christopher A Hoose — New York

Lora J Hoose, Bath NY

Address: 27 Geneva St Bath, NY 14810-1211
Bankruptcy Case 2-15-21239-PRW Summary: "Lora J Hoose's bankruptcy, initiated in November 2, 2015 and concluded by January 31, 2016 in Bath, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lora J Hoose — New York

Lawrence Edward Hough, Bath NY

Address: 138 E Washington St Bath, NY 14810
Bankruptcy Case 2-12-20595-PRW Summary: "In Bath, NY, Lawrence Edward Hough filed for Chapter 7 bankruptcy in 04/09/2012. This case, involving liquidating assets to pay off debts, was resolved by 07.30.2012."
Lawrence Edward Hough — New York

James E Irvin, Bath NY

Address: 76 Veterans Ave Bath, NY 14810
Concise Description of Bankruptcy Case 2-13-21459-PRW7: "Bath, NY resident James E Irvin's 2013-09-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2014."
James E Irvin — New York

John Henry Jackson, Bath NY

Address: 76 Veterans Ave Bath, NY 14810-0810
Bankruptcy Case 2-2014-20999-PRW Summary: "The bankruptcy filing by John Henry Jackson, undertaken in 2014-08-07 in Bath, NY under Chapter 7, concluded with discharge in 11.05.2014 after liquidating assets."
John Henry Jackson — New York

Jeffrey S Jackson, Bath NY

Address: 23 Purdy St Bath, NY 14810
Concise Description of Bankruptcy Case 2-13-21737-PRW7: "In Bath, NY, Jeffrey S Jackson filed for Chapter 7 bankruptcy in November 2013. This case, involving liquidating assets to pay off debts, was resolved by March 8, 2014."
Jeffrey S Jackson — New York

Julie Ann Johnston, Bath NY

Address: 23 May St Apt 108 Bath, NY 14810
Concise Description of Bankruptcy Case 2-11-21143-JCN7: "The bankruptcy filing by Julie Ann Johnston, undertaken in 06/08/2011 in Bath, NY under Chapter 7, concluded with discharge in 2011-09-28 after liquidating assets."
Julie Ann Johnston — New York

Keith E Kies, Bath NY

Address: 7103 E Washington Street Ext Lot 41 Bath, NY 14810-9003
Bankruptcy Case 9:08-bk-05695-BSS Summary: "Chapter 13 bankruptcy for Keith E Kies in Bath, NY began in 04.24.2008, focusing on debt restructuring, concluding with plan fulfillment in 2012-07-26."
Keith E Kies — New York

Towner Lisa S King, Bath NY

Address: 37 Robie St Bath, NY 14810-1129
Brief Overview of Bankruptcy Case 2-15-20354-PRW: "In a Chapter 7 bankruptcy case, Towner Lisa S King from Bath, NY, saw her proceedings start in Apr 8, 2015 and complete by Jul 7, 2015, involving asset liquidation."
Towner Lisa S King — New York

Lewis F Knapp, Bath NY

Address: PO Box 47 Bath, NY 14810-0047
Brief Overview of Bankruptcy Case 2-15-20102-PRW: "In Bath, NY, Lewis F Knapp filed for Chapter 7 bankruptcy in 2015-01-30. This case, involving liquidating assets to pay off debts, was resolved by 04/30/2015."
Lewis F Knapp — New York

Barbara I Krisher, Bath NY

Address: 7857 Peacock Rd Bath, NY 14810-7809
Snapshot of U.S. Bankruptcy Proceeding Case 2-14-21188-PRW: "The bankruptcy record of Barbara I Krisher from Bath, NY, shows a Chapter 7 case filed in 09.22.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-21."
Barbara I Krisher — New York

Eugene D Krisher, Bath NY

Address: 7857 Peacock Rd Bath, NY 14810-7809
Concise Description of Bankruptcy Case 2-14-21188-PRW7: "The bankruptcy filing by Eugene D Krisher, undertaken in 09.22.2014 in Bath, NY under Chapter 7, concluded with discharge in December 2014 after liquidating assets."
Eugene D Krisher — New York

Rebecca Jo Krisher, Bath NY

Address: 140 E Washington St Bath, NY 14810
Bankruptcy Case 2-13-21551-PRW Overview: "Rebecca Jo Krisher's Chapter 7 bankruptcy, filed in Bath, NY in 10/16/2013, led to asset liquidation, with the case closing in 01.26.2014."
Rebecca Jo Krisher — New York

James Lawrence Kunz, Bath NY

Address: 19 W William St Apt 201 Bath, NY 14810-1554
Snapshot of U.S. Bankruptcy Proceeding Case 3:14-bk-04479: "The bankruptcy record of James Lawrence Kunz from Bath, NY, shows a Chapter 7 case filed in 2014-06-03. In this process, assets were liquidated to settle debts, and the case was discharged in 09.01.2014."
James Lawrence Kunz — New York

Shantel L Long, Bath NY

Address: 226 W Washington St Apt 201 Bath, NY 14810
Snapshot of U.S. Bankruptcy Proceeding Case 2-12-21700-PRW: "The bankruptcy filing by Shantel L Long, undertaken in October 25, 2012 in Bath, NY under Chapter 7, concluded with discharge in 2013-02-04 after liquidating assets."
Shantel L Long — New York

Jr Phillip E Loucks, Bath NY

Address: 6764 Faucett Rd Bath, NY 14810
Snapshot of U.S. Bankruptcy Proceeding Case 2-11-21425-JCN: "Bath, NY resident Jr Phillip E Loucks's 2011-07-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 9, 2011."
Jr Phillip E Loucks — New York

Margaret E Lyke, Bath NY

Address: 6549 Gardner Rd Bath, NY 14810-8037
Bankruptcy Case 2-07-22151-PRW Summary: "Margaret E Lyke, a resident of Bath, NY, entered a Chapter 13 bankruptcy plan in 2007-08-28, culminating in its successful completion by 11/14/2012."
Margaret E Lyke — New York

Jr David Magee, Bath NY

Address: 6083 Unionville Rd Bath, NY 14810
Brief Overview of Bankruptcy Case 2-10-21458-JCN: "Jr David Magee's Chapter 7 bankruptcy, filed in Bath, NY in Jun 11, 2010, led to asset liquidation, with the case closing in 2010-10-01."
Jr David Magee — New York

Erica Mccoy, Bath NY

Address: 6675 County Route 11 Bath, NY 14810
Concise Description of Bankruptcy Case 2-10-22872-JCN7: "The bankruptcy record of Erica Mccoy from Bath, NY, shows a Chapter 7 case filed in 12.01.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03.23.2011."
Erica Mccoy — New York

Thomas C Mcglynn, Bath NY

Address: 201 E Washington St Bath, NY 14810
Brief Overview of Bankruptcy Case 2-13-21027-PRW: "Thomas C Mcglynn's bankruptcy, initiated in Jun 28, 2013 and concluded by 2013-10-08 in Bath, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas C Mcglynn — New York

Margaret T Monahan, Bath NY

Address: 108 Williamson Ter Bath, NY 14810-1230
Bankruptcy Case 2-09-22623-PRW Overview: "Margaret T Monahan's Bath, NY bankruptcy under Chapter 13 in October 6, 2009 led to a structured repayment plan, successfully discharged in 2014-11-05."
Margaret T Monahan — New York

Stacy Muller, Bath NY

Address: 6 Hudson St Bath, NY 14810
Brief Overview of Bankruptcy Case 2-10-20442-JCN: "In a Chapter 7 bankruptcy case, Stacy Muller from Bath, NY, saw their proceedings start in 03.09.2010 and complete by 06/29/2010, involving asset liquidation."
Stacy Muller — New York

Tonya L Murat, Bath NY

Address: 7279 Spaulding Dr Apt 201 Bath, NY 14810-7515
Bankruptcy Case 2-14-21479-PRW Overview: "The case of Tonya L Murat in Bath, NY, demonstrates a Chapter 7 bankruptcy filed in 2014-12-03 and discharged early 03/03/2015, focusing on asset liquidation to repay creditors."
Tonya L Murat — New York

Kelly L Nadler, Bath NY

Address: 88 Geneva St Bath, NY 14810-9503
Bankruptcy Case 14-20920-MBK Overview: "Bath, NY resident Kelly L Nadler's 2014-05-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 27, 2014."
Kelly L Nadler — New York

Braedyn S Ordway, Bath NY

Address: 108 Campbell St Bath, NY 14810
Concise Description of Bankruptcy Case 2-12-21064-PRW7: "Braedyn S Ordway's Chapter 7 bankruptcy, filed in Bath, NY in June 2012, led to asset liquidation, with the case closing in Oct 12, 2012."
Braedyn S Ordway — New York

Scott M Orlowske, Bath NY

Address: 4 Mountain View Rd E Bath, NY 14810
Concise Description of Bankruptcy Case 2-13-21257-PRW7: "In a Chapter 7 bankruptcy case, Scott M Orlowske from Bath, NY, saw their proceedings start in August 2013 and complete by 2013-11-23, involving asset liquidation."
Scott M Orlowske — New York

Barbara Orme, Bath NY

Address: 25 Geneva St Bath, NY 14810
Bankruptcy Case 2-10-21185-JCN Summary: "The case of Barbara Orme in Bath, NY, demonstrates a Chapter 7 bankruptcy filed in May 14, 2010 and discharged early 09.03.2010, focusing on asset liquidation to repay creditors."
Barbara Orme — New York

Paul M Parshall, Bath NY

Address: 113 Williamson Ter Bath, NY 14810-1229
Concise Description of Bankruptcy Case 2-10-21237-PRW7: "In their Chapter 13 bankruptcy case filed in 2010-05-20, Bath, NY's Paul M Parshall agreed to a debt repayment plan, which was successfully completed by 10.17.2012."
Paul M Parshall — New York

Jr Eugene Recktenwald, Bath NY

Address: 6573 County Route 10 Apt 4 Bath, NY 14810
Snapshot of U.S. Bankruptcy Proceeding Case 2-10-22558-JCN: "Bath, NY resident Jr Eugene Recktenwald's 2010-10-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 21, 2011."
Jr Eugene Recktenwald — New York

Hallet Robinson, Bath NY

Address: 12 S Fowler St Bath, NY 14810
Snapshot of U.S. Bankruptcy Proceeding Case 2-10-22661-JCN: "The bankruptcy filing by Hallet Robinson, undertaken in 11/01/2010 in Bath, NY under Chapter 7, concluded with discharge in February 21, 2011 after liquidating assets."
Hallet Robinson — New York

Michael L Saunders, Bath NY

Address: PO Box 645 Bath, NY 14810
Snapshot of U.S. Bankruptcy Proceeding Case 2-11-20677-JCN: "Michael L Saunders's bankruptcy, initiated in 04.08.2011 and concluded by July 29, 2011 in Bath, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael L Saunders — New York

Terrance L Sauvageau, Bath NY

Address: 409 E Washington St Bath, NY 14810
Concise Description of Bankruptcy Case 2-11-20830-JCN7: "In Bath, NY, Terrance L Sauvageau filed for Chapter 7 bankruptcy in 2011-04-28. This case, involving liquidating assets to pay off debts, was resolved by 08.18.2011."
Terrance L Sauvageau — New York

Tod Simons, Bath NY

Address: 136 W William St Bath, NY 14810
Brief Overview of Bankruptcy Case 2-10-20742-JCN: "In Bath, NY, Tod Simons filed for Chapter 7 bankruptcy in April 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-09."
Tod Simons — New York

Melinda A Simons, Bath NY

Address: 6670 Roosevelt Ave Bath, NY 14810
Brief Overview of Bankruptcy Case 2-13-20803-PRW: "The case of Melinda A Simons in Bath, NY, demonstrates a Chapter 7 bankruptcy filed in May 22, 2013 and discharged early 2013-09-01, focusing on asset liquidation to repay creditors."
Melinda A Simons — New York

Amanda Smith, Bath NY

Address: 6573 County Route 10 Apt 3 Bath, NY 14810
Concise Description of Bankruptcy Case 2-10-22203-JCN7: "Amanda Smith's Chapter 7 bankruptcy, filed in Bath, NY in 09.09.2010, led to asset liquidation, with the case closing in Dec 30, 2010."
Amanda Smith — New York

Teressa G Smith, Bath NY

Address: 7279 Spaulding Dr Apt 102 Bath, NY 14810
Snapshot of U.S. Bankruptcy Proceeding Case 2-12-21868-PRW: "In a Chapter 7 bankruptcy case, Teressa G Smith from Bath, NY, saw her proceedings start in 2012-11-29 and complete by Mar 11, 2013, involving asset liquidation."
Teressa G Smith — New York

Seleta Smith, Bath NY

Address: 6300 Moore Rd Bath, NY 14810
Concise Description of Bankruptcy Case 2-10-21104-JCN7: "Bath, NY resident Seleta Smith's 05.07.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-27."
Seleta Smith — New York

Justin C Stoddard, Bath NY

Address: 132 Williamson Ter Bath, NY 14810-1252
Bankruptcy Case 2-16-20223-PRW Overview: "In a Chapter 7 bankruptcy case, Justin C Stoddard from Bath, NY, saw their proceedings start in Mar 7, 2016 and complete by 2016-06-05, involving asset liquidation."
Justin C Stoddard — New York

Shannon Stratton, Bath NY

Address: 6544 Erie Ave Bath, NY 14810
Brief Overview of Bankruptcy Case 2-10-21663-JCN: "Shannon Stratton's Chapter 7 bankruptcy, filed in Bath, NY in July 2010, led to asset liquidation, with the case closing in 2010-10-26."
Shannon Stratton — New York

Michael Charles Stratton, Bath NY

Address: 6 Bundy Ave Bath, NY 14810
Brief Overview of Bankruptcy Case 2-11-21102-JCN: "The bankruptcy filing by Michael Charles Stratton, undertaken in June 3, 2011 in Bath, NY under Chapter 7, concluded with discharge in September 23, 2011 after liquidating assets."
Michael Charles Stratton — New York

Jennifer Rose Tanner, Bath NY

Address: 1 Haverling St Apt 104 Bath, NY 14810
Brief Overview of Bankruptcy Case 2-13-20122-PRW: "In a Chapter 7 bankruptcy case, Jennifer Rose Tanner from Bath, NY, saw her proceedings start in January 2013 and complete by 2013-05-03, involving asset liquidation."
Jennifer Rose Tanner — New York

Randall Taylor, Bath NY

Address: PO Box 125 Bath, NY 14810
Snapshot of U.S. Bankruptcy Proceeding Case 2-10-21911-JCN: "The bankruptcy record of Randall Taylor from Bath, NY, shows a Chapter 7 case filed in 2010-08-04. In this process, assets were liquidated to settle debts, and the case was discharged in November 2010."
Randall Taylor — New York

Mark C Tobias, Bath NY

Address: 7279 E Washington Street Ext Bath, NY 14810-8323
Bankruptcy Case 2-15-20610-PRW Summary: "Mark C Tobias's bankruptcy, initiated in 05.28.2015 and concluded by 08/26/2015 in Bath, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark C Tobias — New York

Robert S Trusievitz, Bath NY

Address: 438 E Washington St Bath, NY 14810
Brief Overview of Bankruptcy Case 2-13-20252-PRW: "The bankruptcy record of Robert S Trusievitz from Bath, NY, shows a Chapter 7 case filed in 2013-02-18. In this process, assets were liquidated to settle debts, and the case was discharged in May 31, 2013."
Robert S Trusievitz — New York

Dusty L Vancise, Bath NY

Address: 5600 County Route 10 Bath, NY 14810-8116
Snapshot of U.S. Bankruptcy Proceeding Case 2-15-20229-PRW: "The bankruptcy record of Dusty L Vancise from Bath, NY, shows a Chapter 7 case filed in March 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 10, 2015."
Dusty L Vancise — New York

Jason John Vanoxx, Bath NY

Address: 7268 Spaulding Dr Bath, NY 14810-7515
Bankruptcy Case 2-16-20209-PRW Summary: "The bankruptcy record of Jason John Vanoxx from Bath, NY, shows a Chapter 7 case filed in 03.02.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 05/31/2016."
Jason John Vanoxx — New York

Explore Free Bankruptcy Records by State