Website Logo

Canastota, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Canastota.

Last updated on: April 04, 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

Elia J Harosia, Canastota NY

Address: 3173 State Route 31 Canastota, NY 13032-4225
Snapshot of U.S. Bankruptcy Proceeding Case 14-60935-6-dd: "The bankruptcy record of Elia J Harosia from Canastota, NY, shows a Chapter 7 case filed in Jun 3, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in September 1, 2014."
Elia J Harosia — New York

Sharon E Harrington, Canastota NY

Address: 3506 Seneca Tpke Canastota, NY 13032
Brief Overview of Bankruptcy Case 13-60139-6-dd: "The case of Sharon E Harrington in Canastota, NY, demonstrates a Chapter 7 bankruptcy filed in 2013-01-31 and discharged early 04.30.2013, focusing on asset liquidation to repay creditors."
Sharon E Harrington — New York

Joshua Havens, Canastota NY

Address: 9109 Walnut Point Rd Canastota, NY 13032
Concise Description of Bankruptcy Case 09-838117: "Joshua Havens's bankruptcy, initiated in 2009-11-24 and concluded by 2010-03-02 in Canastota, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joshua Havens — New York

Stephen Hayes, Canastota NY

Address: 125 Larkin Ave Canastota, NY 13032
Snapshot of U.S. Bankruptcy Proceeding Case 10-62092-6-dd: "Canastota, NY resident Stephen Hayes's July 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 9, 2010."
Stephen Hayes — New York

Melissa J Hess, Canastota NY

Address: 131 Cayuga Ave Canastota, NY 13032
Bankruptcy Case 12-60035-6-dd Summary: "The bankruptcy filing by Melissa J Hess, undertaken in 2012-01-11 in Canastota, NY under Chapter 7, concluded with discharge in Apr 10, 2012 after liquidating assets."
Melissa J Hess — New York

Matthew W Hilts, Canastota NY

Address: 204 Prospect St Apt 3 Canastota, NY 13032
Concise Description of Bankruptcy Case 13-60432-6-dd7: "The case of Matthew W Hilts in Canastota, NY, demonstrates a Chapter 7 bankruptcy filed in Mar 22, 2013 and discharged early 2013-06-28, focusing on asset liquidation to repay creditors."
Matthew W Hilts — New York

Kim Hinkle, Canastota NY

Address: 9449 Lewis Point Rd Canastota, NY 13032
Bankruptcy Case 10-62053-6-dd Overview: "Kim Hinkle's Chapter 7 bankruptcy, filed in Canastota, NY in 07.28.2010, led to asset liquidation, with the case closing in October 2010."
Kim Hinkle — New York

Randy Hinman, Canastota NY

Address: 3114 State Route 31 Canastota, NY 13032
Snapshot of U.S. Bankruptcy Proceeding Case 10-61125-6-dd: "The bankruptcy filing by Randy Hinman, undertaken in 2010-04-26 in Canastota, NY under Chapter 7, concluded with discharge in Aug 19, 2010 after liquidating assets."
Randy Hinman — New York

Elizabeth Hogan, Canastota NY

Address: 3062 Ray Rd Canastota, NY 13032
Bankruptcy Case 12-60179-6-dd Overview: "The bankruptcy record of Elizabeth Hogan from Canastota, NY, shows a Chapter 7 case filed in Feb 9, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 3, 2012."
Elizabeth Hogan — New York

William G R Hook, Canastota NY

Address: 123 E Chapel St Canastota, NY 13032-1150
Concise Description of Bankruptcy Case 14-61340-6-dd7: "The bankruptcy record of William G R Hook from Canastota, NY, shows a Chapter 7 case filed in August 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 11/11/2014."
William G R Hook — New York

Cindy K Horton, Canastota NY

Address: 109 West Ave Canastota, NY 13032
Bankruptcy Case 11-61923-6-dd Overview: "Cindy K Horton's bankruptcy, initiated in 2011-09-12 and concluded by December 13, 2011 in Canastota, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cindy K Horton — New York

Jeremy Hyde, Canastota NY

Address: 8813 Clark Rd Canastota, NY 13032
Snapshot of U.S. Bankruptcy Proceeding Case 13-60300-6-dd: "Canastota, NY resident Jeremy Hyde's 02/28/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/29/2013."
Jeremy Hyde — New York

Donna Jacuk, Canastota NY

Address: 14 Palamara Ave Canastota, NY 13032
Concise Description of Bankruptcy Case 13-60966-6-dd7: "Donna Jacuk's bankruptcy, initiated in 2013-05-31 and concluded by 09.06.2013 in Canastota, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna Jacuk — New York

David Jamieson, Canastota NY

Address: 3089 Ingalls Corners Rd Canastota, NY 13032
Bankruptcy Case 09-63443-6-dd Summary: "David Jamieson's bankruptcy, initiated in December 14, 2009 and concluded by 2010-03-23 in Canastota, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Jamieson — New York

Deborah J Jayson, Canastota NY

Address: 110 Frances St Canastota, NY 13032
Bankruptcy Case 12-60799-6-dd Summary: "Deborah J Jayson's bankruptcy, initiated in Apr 30, 2012 and concluded by July 24, 2012 in Canastota, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah J Jayson — New York

Jimmy L Johnson, Canastota NY

Address: 432 New Boston St # 3 Canastota, NY 13032-1046
Brief Overview of Bankruptcy Case 15-60521-6-dd: "Canastota, NY resident Jimmy L Johnson's 2015-04-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-14."
Jimmy L Johnson — New York

Howard F Jones, Canastota NY

Address: 9009 Burlingame Rd Canastota, NY 13032-4947
Snapshot of U.S. Bankruptcy Proceeding Case 09-60602-6-dd: "In his Chapter 13 bankruptcy case filed in March 2009, Canastota, NY's Howard F Jones agreed to a debt repayment plan, which was successfully completed by 2013-02-15."
Howard F Jones — New York

Charles Jr, Canastota NY

Address: 233 James St Canastota, NY 13032
Concise Description of Bankruptcy Case 10-60528-6-dd7: "The bankruptcy record of Charles Jr from Canastota, NY, shows a Chapter 7 case filed in 03/08/2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 2010."
Charles Jr — New York

Carmen Kelly, Canastota NY

Address: 7269 Old County Rd W Canastota, NY 13032
Brief Overview of Bankruptcy Case 09-33041-5-mcr: "The bankruptcy record of Carmen Kelly from Canastota, NY, shows a Chapter 7 case filed in October 30, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 8, 2010."
Carmen Kelly — New York

Randy P Kikta, Canastota NY

Address: 531 S Main St Canastota, NY 13032
Brief Overview of Bankruptcy Case 12-60861-6-dd: "Canastota, NY resident Randy P Kikta's May 8, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 31, 2012."
Randy P Kikta — New York

Amber M Kilts, Canastota NY

Address: 236 W Hickory St Canastota, NY 13032
Bankruptcy Case 11-61120-6-dd Summary: "Amber M Kilts's Chapter 7 bankruptcy, filed in Canastota, NY in May 20, 2011, led to asset liquidation, with the case closing in Sep 12, 2011."
Amber M Kilts — New York

James C Kilts, Canastota NY

Address: 3908 Timmerman Rd Canastota, NY 13032
Bankruptcy Case 12-62057-6-dd Overview: "James C Kilts's bankruptcy, initiated in November 2, 2012 and concluded by Feb 8, 2013 in Canastota, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James C Kilts — New York

Jessica A Kliphon, Canastota NY

Address: 4284 Seeber Rd Canastota, NY 13032
Concise Description of Bankruptcy Case 13-60284-6-dd7: "The bankruptcy record of Jessica A Kliphon from Canastota, NY, shows a Chapter 7 case filed in Feb 27, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 05.29.2013."
Jessica A Kliphon — New York

Susan M Klish, Canastota NY

Address: 1720 Canal Rd Canastota, NY 13032
Bankruptcy Case 13-61210-6-dd Summary: "In Canastota, NY, Susan M Klish filed for Chapter 7 bankruptcy in 2013-07-19. This case, involving liquidating assets to pay off debts, was resolved by October 2013."
Susan M Klish — New York

Susan M Knowlton, Canastota NY

Address: 313 2nd St Canastota, NY 13032
Bankruptcy Case 13-60569-6-dd Summary: "The bankruptcy filing by Susan M Knowlton, undertaken in Apr 3, 2013 in Canastota, NY under Chapter 7, concluded with discharge in 2013-07-10 after liquidating assets."
Susan M Knowlton — New York

Raczka Sherylynn Labrake, Canastota NY

Address: 103 Genesee St Canastota, NY 13032
Concise Description of Bankruptcy Case 11-61696-6-dd7: "Raczka Sherylynn Labrake's bankruptcy, initiated in August 2011 and concluded by 11.28.2011 in Canastota, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raczka Sherylynn Labrake — New York

Ginger J Lambertson, Canastota NY

Address: 6277 Lakeshore Rd S Canastota, NY 13032
Bankruptcy Case 11-60710-6-dd Overview: "In a Chapter 7 bankruptcy case, Ginger J Lambertson from Canastota, NY, saw her proceedings start in 2011-04-07 and complete by July 31, 2011, involving asset liquidation."
Ginger J Lambertson — New York

Nicholas Lane, Canastota NY

Address: 9090 Willow Grv Canastota, NY 13032
Concise Description of Bankruptcy Case 13-60637-6-dd7: "Nicholas Lane's Chapter 7 bankruptcy, filed in Canastota, NY in April 2013, led to asset liquidation, with the case closing in 07/22/2013."
Nicholas Lane — New York

Virginia Lavancher, Canastota NY

Address: 3747 Seneca Tpke Canastota, NY 13032
Concise Description of Bankruptcy Case 10-60218-6-dd7: "In Canastota, NY, Virginia Lavancher filed for Chapter 7 bankruptcy in 2010-02-01. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-10."
Virginia Lavancher — New York

Chi M Le, Canastota NY

Address: 205 2nd St Canastota, NY 13032
Bankruptcy Case 11-60836-6-dd Overview: "The bankruptcy filing by Chi M Le, undertaken in Apr 21, 2011 in Canastota, NY under Chapter 7, concluded with discharge in 08/14/2011 after liquidating assets."
Chi M Le — New York

Karl J Lee, Canastota NY

Address: 1641 Schoolheimer Rd Canastota, NY 13032
Bankruptcy Case 11-61441-6-dd Overview: "In Canastota, NY, Karl J Lee filed for Chapter 7 bankruptcy in 2011-06-29. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-27."
Karl J Lee — New York

Christopher Michael Leonard, Canastota NY

Address: 125 Terrace St Canastota, NY 13032
Snapshot of U.S. Bankruptcy Proceeding Case 09-62652-6-dd: "The bankruptcy record of Christopher Michael Leonard from Canastota, NY, shows a Chapter 7 case filed in 09/22/2009. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 4, 2010."
Christopher Michael Leonard — New York

Nathan P Lewis, Canastota NY

Address: 308 S Peterboro St Canastota, NY 13032
Bankruptcy Case 12-62190-6-dd Overview: "Nathan P Lewis's bankruptcy, initiated in 2012-11-21 and concluded by February 27, 2013 in Canastota, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nathan P Lewis — New York

Seth S Litzenberger, Canastota NY

Address: PO Box 602 Canastota, NY 13032
Bankruptcy Case 13-61525-6-dd Overview: "In Canastota, NY, Seth S Litzenberger filed for Chapter 7 bankruptcy in 2013-09-17. This case, involving liquidating assets to pay off debts, was resolved by 12/24/2013."
Seth S Litzenberger — New York

Wendy M Loomis, Canastota NY

Address: 3443 Pine Ridge Rd Canastota, NY 13032
Bankruptcy Case 12-60079-6-dd Summary: "In a Chapter 7 bankruptcy case, Wendy M Loomis from Canastota, NY, saw her proceedings start in 01/20/2012 and complete by May 14, 2012, involving asset liquidation."
Wendy M Loomis — New York

Doris S Lupia, Canastota NY

Address: 7340 Willow Pl Canastota, NY 13032-4001
Concise Description of Bankruptcy Case 14-61897-6-dd7: "In a Chapter 7 bankruptcy case, Doris S Lupia from Canastota, NY, saw her proceedings start in 2014-11-26 and complete by 02/24/2015, involving asset liquidation."
Doris S Lupia — New York

Gina R Manning, Canastota NY

Address: 2838 Whitelaw Rd W Canastota, NY 13032-4686
Bankruptcy Case 15-60068-6-dd Overview: "The bankruptcy filing by Gina R Manning, undertaken in January 22, 2015 in Canastota, NY under Chapter 7, concluded with discharge in 04.22.2015 after liquidating assets."
Gina R Manning — New York

Jeffery L Mantell, Canastota NY

Address: 205 2nd St Canastota, NY 13032-1527
Concise Description of Bankruptcy Case 14-60401-6-dd7: "Jeffery L Mantell's bankruptcy, initiated in 03/19/2014 and concluded by Jun 17, 2014 in Canastota, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffery L Mantell — New York

Dominick N Mariano, Canastota NY

Address: 7188 Klock Rd Canastota, NY 13032
Snapshot of U.S. Bankruptcy Proceeding Case 11-61703-6-dd: "The case of Dominick N Mariano in Canastota, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-08-08 and discharged early Dec 1, 2011, focusing on asset liquidation to repay creditors."
Dominick N Mariano — New York

William D Marshall, Canastota NY

Address: 7882 State Route 13 Canastota, NY 13032
Concise Description of Bankruptcy Case 13-60891-6-dd7: "In Canastota, NY, William D Marshall filed for Chapter 7 bankruptcy in 2013-05-22. This case, involving liquidating assets to pay off debts, was resolved by August 2013."
William D Marshall — New York

Joseph K Martin, Canastota NY

Address: 119 Will New Blvd Canastota, NY 13032
Bankruptcy Case 12-61324-6-dd Summary: "The case of Joseph K Martin in Canastota, NY, demonstrates a Chapter 7 bankruptcy filed in Jul 17, 2012 and discharged early 2012-11-09, focusing on asset liquidation to repay creditors."
Joseph K Martin — New York

Jr George Mcnally, Canastota NY

Address: 2578 State Route 5 Canastota, NY 13032
Snapshot of U.S. Bankruptcy Proceeding Case 10-63138-6-dd: "In Canastota, NY, Jr George Mcnally filed for Chapter 7 bankruptcy in 12/03/2010. This case, involving liquidating assets to pay off debts, was resolved by March 28, 2011."
Jr George Mcnally — New York

Dominic E Miceli, Canastota NY

Address: 4167 Whitman Rd Canastota, NY 13032
Bankruptcy Case 11-60017-6-dd Overview: "Dominic E Miceli's Chapter 7 bankruptcy, filed in Canastota, NY in 01.06.2011, led to asset liquidation, with the case closing in 04/12/2011."
Dominic E Miceli — New York

Patricia Gail Middleton, Canastota NY

Address: 7080 Old County Rd Canastota, NY 13032
Bankruptcy Case 13-60312-6-dd Summary: "The bankruptcy record of Patricia Gail Middleton from Canastota, NY, shows a Chapter 7 case filed in Mar 1, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06.07.2013."
Patricia Gail Middleton — New York

Sr Arthur Mills, Canastota NY

Address: 2203 Genesee St Canastota, NY 13032
Brief Overview of Bankruptcy Case 10-60599-6-dd: "The case of Sr Arthur Mills in Canastota, NY, demonstrates a Chapter 7 bankruptcy filed in Mar 15, 2010 and discharged early 2010-06-21, focusing on asset liquidation to repay creditors."
Sr Arthur Mills — New York

Mary Mohorter, Canastota NY

Address: 3114 State Route 31 Canastota, NY 13032
Concise Description of Bankruptcy Case 09-63446-6-dd7: "Mary Mohorter's bankruptcy, initiated in 12.14.2009 and concluded by 2010-03-22 in Canastota, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Mohorter — New York

Brett H Moore, Canastota NY

Address: 7623 Oxbow Rd Canastota, NY 13032-4606
Brief Overview of Bankruptcy Case 07-62158-6-dd: "In their Chapter 13 bankruptcy case filed in April 24, 2007, Canastota, NY's Brett H Moore agreed to a debt repayment plan, which was successfully completed by 2013-03-21."
Brett H Moore — New York

Jonathan B Morgan, Canastota NY

Address: 120 Cayuga Ave Canastota, NY 13032
Bankruptcy Case 2:13-bk-51295 Summary: "Jonathan B Morgan's bankruptcy, initiated in July 2013 and concluded by 2013-10-30 in Canastota, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jonathan B Morgan — New York

Patricia Murdent, Canastota NY

Address: 2863 Waterbury Rd Canastota, NY 13032
Snapshot of U.S. Bankruptcy Proceeding Case 10-61738-6-dd: "Canastota, NY resident Patricia Murdent's 2010-06-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-28."
Patricia Murdent — New York

Dustin Murdie, Canastota NY

Address: 6044 Quarry Rd Canastota, NY 13032
Snapshot of U.S. Bankruptcy Proceeding Case 10-60488-6-dd: "The case of Dustin Murdie in Canastota, NY, demonstrates a Chapter 7 bankruptcy filed in March 4, 2010 and discharged early June 2010, focusing on asset liquidation to repay creditors."
Dustin Murdie — New York

Susan Marie Murphy, Canastota NY

Address: 122 Taylor Ave Canastota, NY 13032
Bankruptcy Case 12-62244-6-dd Summary: "Canastota, NY resident Susan Marie Murphy's 2012-11-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 8, 2013."
Susan Marie Murphy — New York

Deborah J Murray, Canastota NY

Address: 8749 Clark Rd Canastota, NY 13032
Concise Description of Bankruptcy Case 11-61564-6-dd7: "In Canastota, NY, Deborah J Murray filed for Chapter 7 bankruptcy in July 18, 2011. This case, involving liquidating assets to pay off debts, was resolved by 11.10.2011."
Deborah J Murray — New York

Thomas A Nash, Canastota NY

Address: 4248 Seeber Rd Canastota, NY 13032
Snapshot of U.S. Bankruptcy Proceeding Case 13-61307-6-dd: "The bankruptcy filing by Thomas A Nash, undertaken in 08.05.2013 in Canastota, NY under Chapter 7, concluded with discharge in 2013-11-11 after liquidating assets."
Thomas A Nash — New York

Pamela L Nash, Canastota NY

Address: 4248 Seeber Rd Canastota, NY 13032-3107
Bankruptcy Case 15-61744-6-dd Summary: "The bankruptcy record of Pamela L Nash from Canastota, NY, shows a Chapter 7 case filed in December 1, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in February 2016."
Pamela L Nash — New York

Sylvia E Needel, Canastota NY

Address: 122 Taylor Ave Canastota, NY 13032
Concise Description of Bankruptcy Case 12-61130-6-dd7: "The case of Sylvia E Needel in Canastota, NY, demonstrates a Chapter 7 bankruptcy filed in June 13, 2012 and discharged early 2012-09-11, focusing on asset liquidation to repay creditors."
Sylvia E Needel — New York

Gregory C Niles, Canastota NY

Address: 487 Pheasant Run Canastota, NY 13032
Snapshot of U.S. Bankruptcy Proceeding Case 11-60430-6-dd: "Canastota, NY resident Gregory C Niles's 03.11.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-14."
Gregory C Niles — New York

Enrico J Niro, Canastota NY

Address: 495 Pheasant Run Canastota, NY 13032-4593
Bankruptcy Case 15-61749-6-dd Summary: "The bankruptcy filing by Enrico J Niro, undertaken in December 2015 in Canastota, NY under Chapter 7, concluded with discharge in 2016-03-03 after liquidating assets."
Enrico J Niro — New York

Donna J Norman, Canastota NY

Address: 7001 Harsh Rd Canastota, NY 13032
Bankruptcy Case 09-62632-6-dd Summary: "Donna J Norman's Chapter 7 bankruptcy, filed in Canastota, NY in Sep 21, 2009, led to asset liquidation, with the case closing in 2010-01-04."
Donna J Norman — New York

Iii Anthony F Noti, Canastota NY

Address: 9144 Walnut Point Rd Canastota, NY 13032
Brief Overview of Bankruptcy Case 13-60439-6-dd: "In a Chapter 7 bankruptcy case, Iii Anthony F Noti from Canastota, NY, saw their proceedings start in 03.22.2013 and complete by June 28, 2013, involving asset liquidation."
Iii Anthony F Noti — New York

Ronnie L Ogden, Canastota NY

Address: 217 2nd St Fl 1 Canastota, NY 13032
Bankruptcy Case 11-61919-6-dd Overview: "In a Chapter 7 bankruptcy case, Ronnie L Ogden from Canastota, NY, saw their proceedings start in 09/09/2011 and complete by 01.02.2012, involving asset liquidation."
Ronnie L Ogden — New York

Ii Michael E Ortman, Canastota NY

Address: 485 Pheasant Run Canastota, NY 13032
Bankruptcy Case 13-60798-6-dd Overview: "Canastota, NY resident Ii Michael E Ortman's 05/03/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/13/2013."
Ii Michael E Ortman — New York

Cindy L Oster, Canastota NY

Address: 308 Wilson Ave Canastota, NY 13032-1041
Bankruptcy Case 16-60389-6-dd Overview: "The bankruptcy filing by Cindy L Oster, undertaken in 2016-03-23 in Canastota, NY under Chapter 7, concluded with discharge in 06.21.2016 after liquidating assets."
Cindy L Oster — New York

Scott A Oster, Canastota NY

Address: 308 Wilson Ave Canastota, NY 13032-1041
Bankruptcy Case 16-60389-6-dd Overview: "In a Chapter 7 bankruptcy case, Scott A Oster from Canastota, NY, saw their proceedings start in 2016-03-23 and complete by 2016-06-21, involving asset liquidation."
Scott A Oster — New York

Erick Overbaugh, Canastota NY

Address: PO Box 41 Canastota, NY 13032
Concise Description of Bankruptcy Case 10-33137-5-mcr7: "Erick Overbaugh's Chapter 7 bankruptcy, filed in Canastota, NY in Dec 11, 2010, led to asset liquidation, with the case closing in March 16, 2011."
Erick Overbaugh — New York

Michelle Palamara, Canastota NY

Address: 15 Palamara Ave Canastota, NY 13032
Snapshot of U.S. Bankruptcy Proceeding Case 10-62272-6-dd: "The bankruptcy filing by Michelle Palamara, undertaken in August 21, 2010 in Canastota, NY under Chapter 7, concluded with discharge in 2010-12-14 after liquidating assets."
Michelle Palamara — New York

Dennis Pankhurst, Canastota NY

Address: 133 Lamb Ave Canastota, NY 13032
Concise Description of Bankruptcy Case 09-63356-6-dd7: "The bankruptcy record of Dennis Pankhurst from Canastota, NY, shows a Chapter 7 case filed in 2009-12-01. In this process, assets were liquidated to settle debts, and the case was discharged in March 1, 2010."
Dennis Pankhurst — New York

Paul R Patane, Canastota NY

Address: 210 Prospect St Canastota, NY 13032-1439
Bankruptcy Case 15-60851-6-dd Overview: "The bankruptcy filing by Paul R Patane, undertaken in Jun 5, 2015 in Canastota, NY under Chapter 7, concluded with discharge in 09/03/2015 after liquidating assets."
Paul R Patane — New York

Anthony M Patterelli, Canastota NY

Address: 127 Getmac Ave Canastota, NY 13032
Concise Description of Bankruptcy Case 11-60192-6-dd7: "Anthony M Patterelli's Chapter 7 bankruptcy, filed in Canastota, NY in February 7, 2011, led to asset liquidation, with the case closing in 06/02/2011."
Anthony M Patterelli — New York

Laurie Ann Peer, Canastota NY

Address: 110 S Main St No 2 Canastota, NY 13032
Concise Description of Bankruptcy Case 12-60080-6-dd7: "In a Chapter 7 bankruptcy case, Laurie Ann Peer from Canastota, NY, saw her proceedings start in 01/20/2012 and complete by May 14, 2012, involving asset liquidation."
Laurie Ann Peer — New York

Danielle M Perior, Canastota NY

Address: 218 Wilson Ave Canastota, NY 13032-1140
Bankruptcy Case 16-60597-6-dd Overview: "In Canastota, NY, Danielle M Perior filed for Chapter 7 bankruptcy in 2016-04-26. This case, involving liquidating assets to pay off debts, was resolved by July 25, 2016."
Danielle M Perior — New York

Andy L Petrie, Canastota NY

Address: PO Box 133 Canastota, NY 13032
Bankruptcy Case 13-30435-5-mcr Summary: "The case of Andy L Petrie in Canastota, NY, demonstrates a Chapter 7 bankruptcy filed in 2013-03-15 and discharged early Jun 10, 2013, focusing on asset liquidation to repay creditors."
Andy L Petrie — New York

Sr Donald D Pexton, Canastota NY

Address: 400 Lamb Ave Apt 250 Canastota, NY 13032
Snapshot of U.S. Bankruptcy Proceeding Case 13-60957-6-dd: "The bankruptcy record of Sr Donald D Pexton from Canastota, NY, shows a Chapter 7 case filed in May 31, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in September 2013."
Sr Donald D Pexton — New York

Glenda C Pitts, Canastota NY

Address: 3372 State Route 31 Canastota, NY 13032
Bankruptcy Case 09-62840-6-dd Summary: "The case of Glenda C Pitts in Canastota, NY, demonstrates a Chapter 7 bankruptcy filed in October 7, 2009 and discharged early Jan 13, 2010, focusing on asset liquidation to repay creditors."
Glenda C Pitts — New York

Jr Frank J Placito, Canastota NY

Address: 1209 Black Point Rd Canastota, NY 13032
Bankruptcy Case 13-60710-6-dd Summary: "In a Chapter 7 bankruptcy case, Jr Frank J Placito from Canastota, NY, saw their proceedings start in 04.23.2013 and complete by July 23, 2013, involving asset liquidation."
Jr Frank J Placito — New York

Edward P Podolak, Canastota NY

Address: 239 N Court St Canastota, NY 13032-4126
Concise Description of Bankruptcy Case 15-61073-6-dd7: "The case of Edward P Podolak in Canastota, NY, demonstrates a Chapter 7 bankruptcy filed in July 2015 and discharged early October 18, 2015, focusing on asset liquidation to repay creditors."
Edward P Podolak — New York

Melissa Pope, Canastota NY

Address: 2946 Waterbury Rd Canastota, NY 13032
Snapshot of U.S. Bankruptcy Proceeding Case 10-60579-6-dd: "Canastota, NY resident Melissa Pope's 03.12.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-05."
Melissa Pope — New York

Todd J Pope, Canastota NY

Address: 2946 Waterbury Rd Canastota, NY 13032-4280
Brief Overview of Bankruptcy Case 2014-60673-6-dd: "Canastota, NY resident Todd J Pope's 04.22.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-21."
Todd J Pope — New York

Kristen Popolillo, Canastota NY

Address: 9053 Snell Rd Canastota, NY 13032
Snapshot of U.S. Bankruptcy Proceeding Case 10-63127-6-dd: "The bankruptcy record of Kristen Popolillo from Canastota, NY, shows a Chapter 7 case filed in December 2, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 27, 2011."
Kristen Popolillo — New York

Alan Presley, Canastota NY

Address: 103 Seneca Ave Canastota, NY 13032
Concise Description of Bankruptcy Case 10-62097-6-dd7: "The bankruptcy record of Alan Presley from Canastota, NY, shows a Chapter 7 case filed in 07/30/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11/09/2010."
Alan Presley — New York

John Pupis, Canastota NY

Address: 214 West Ave Canastota, NY 13032-1238
Bankruptcy Case 15-60012-6-dd Summary: "Canastota, NY resident John Pupis's January 8, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-04-08."
John Pupis — New York

Dora A Quick, Canastota NY

Address: 9080 Fesenger Blvd Canastota, NY 13032
Bankruptcy Case 13-61036-6-dd Overview: "The bankruptcy record of Dora A Quick from Canastota, NY, shows a Chapter 7 case filed in 2013-06-19. In this process, assets were liquidated to settle debts, and the case was discharged in September 25, 2013."
Dora A Quick — New York

Robin M Rancier, Canastota NY

Address: 4016 Pine Ridge Rd Canastota, NY 13032-5473
Snapshot of U.S. Bankruptcy Proceeding Case 16-60555-6-dd: "Canastota, NY resident Robin M Rancier's 04.20.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2016."
Robin M Rancier — New York

Beverly Rapasadi, Canastota NY

Address: 109 Prospect St Canastota, NY 13032
Bankruptcy Case 10-63320-6-dd Overview: "Canastota, NY resident Beverly Rapasadi's 12/29/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 29, 2011."
Beverly Rapasadi — New York

Margaret A Regan, Canastota NY

Address: 8487 Lewis Point Rd Canastota, NY 13032
Bankruptcy Case 13-61853-6-dd Summary: "The bankruptcy record of Margaret A Regan from Canastota, NY, shows a Chapter 7 case filed in 2013-11-12. In this process, assets were liquidated to settle debts, and the case was discharged in February 2014."
Margaret A Regan — New York

Samantha R Relyea, Canastota NY

Address: 9061 Kyser Beach Rd Canastota, NY 13032-4425
Snapshot of U.S. Bankruptcy Proceeding Case 15-60417-6-dd: "In a Chapter 7 bankruptcy case, Samantha R Relyea from Canastota, NY, saw her proceedings start in March 31, 2015 and complete by 2015-06-29, involving asset liquidation."
Samantha R Relyea — New York

Charles R Relyea, Canastota NY

Address: 112 Macarthur Pl Canastota, NY 13032
Bankruptcy Case 13-60625-6-dd Summary: "In a Chapter 7 bankruptcy case, Charles R Relyea from Canastota, NY, saw their proceedings start in 2013-04-12 and complete by July 19, 2013, involving asset liquidation."
Charles R Relyea — New York

Donna L Relyea, Canastota NY

Address: 6144 Oxbow Rd Canastota, NY 13032
Concise Description of Bankruptcy Case 11-62466-6-dd7: "Canastota, NY resident Donna L Relyea's 12/02/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.26.2012."
Donna L Relyea — New York

Pierce E Relyea, Canastota NY

Address: 9061 Kyser Beach Rd Canastota, NY 13032-4425
Bankruptcy Case 15-60417-6-dd Summary: "In Canastota, NY, Pierce E Relyea filed for Chapter 7 bankruptcy in Mar 31, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-29."
Pierce E Relyea — New York

Leonidas Rentzis, Canastota NY

Address: 7228 Klock Rd Canastota, NY 13032-4059
Snapshot of U.S. Bankruptcy Proceeding Case 16-60224-6-dd: "The bankruptcy filing by Leonidas Rentzis, undertaken in Feb 23, 2016 in Canastota, NY under Chapter 7, concluded with discharge in May 23, 2016 after liquidating assets."
Leonidas Rentzis — New York

James M Richmond, Canastota NY

Address: 1922 Schoolheimer Rd Canastota, NY 13032
Concise Description of Bankruptcy Case 12-60595-6-dd7: "Canastota, NY resident James M Richmond's 04/02/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2012."
James M Richmond — New York

Marion Riley, Canastota NY

Address: 6697 Nelson Rd Canastota, NY 13032
Concise Description of Bankruptcy Case 10-60516-6-dd7: "The bankruptcy record of Marion Riley from Canastota, NY, shows a Chapter 7 case filed in 2010-03-08. In this process, assets were liquidated to settle debts, and the case was discharged in 07/01/2010."
Marion Riley — New York

John Rolfe, Canastota NY

Address: 8560 Whitelaw Rd Canastota, NY 13032
Brief Overview of Bankruptcy Case 10-61467-6-dd: "In Canastota, NY, John Rolfe filed for Chapter 7 bankruptcy in 05.26.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-24."
John Rolfe — New York

Pupis Lisa Romano, Canastota NY

Address: 214 West Ave Canastota, NY 13032-1238
Snapshot of U.S. Bankruptcy Proceeding Case 15-60012-6-dd: "Canastota, NY resident Pupis Lisa Romano's Jan 8, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 8, 2015."
Pupis Lisa Romano — New York

Kevin M Rounds, Canastota NY

Address: 3843 Canal Rd Canastota, NY 13032
Brief Overview of Bankruptcy Case 09-62896-6-dd: "Kevin M Rounds's bankruptcy, initiated in 2009-10-15 and concluded by 2010-01-21 in Canastota, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin M Rounds — New York

Trisha E Ryan, Canastota NY

Address: 103 E Chapel St Canastota, NY 13032
Bankruptcy Case 11-61315-6-dd Summary: "In Canastota, NY, Trisha E Ryan filed for Chapter 7 bankruptcy in 06.13.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-14."
Trisha E Ryan — New York

Maria Melissa A Santa, Canastota NY

Address: 4021 Clockville Rd Canastota, NY 13032-4157
Bankruptcy Case 15-61228-6-dd Overview: "The case of Maria Melissa A Santa in Canastota, NY, demonstrates a Chapter 7 bankruptcy filed in August 2015 and discharged early November 2015, focusing on asset liquidation to repay creditors."
Maria Melissa A Santa — New York

Sr Richard A Smith, Canastota NY

Address: 8552 State Route 13 Canastota, NY 13032
Bankruptcy Case 12-60369-6-dd Summary: "In Canastota, NY, Sr Richard A Smith filed for Chapter 7 bankruptcy in 2012-03-08. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-12."
Sr Richard A Smith — New York

Andrew J Snyder, Canastota NY

Address: 147 Oswego Ave Canastota, NY 13032
Snapshot of U.S. Bankruptcy Proceeding Case 12-60010-6-dd: "In Canastota, NY, Andrew J Snyder filed for Chapter 7 bankruptcy in January 2012. This case, involving liquidating assets to pay off debts, was resolved by April 30, 2012."
Andrew J Snyder — New York

Angela C Snyder, Canastota NY

Address: 400 E North Canal St Uppr Apt Canastota, NY 13032
Concise Description of Bankruptcy Case 11-31729-5-mcr7: "In Canastota, NY, Angela C Snyder filed for Chapter 7 bankruptcy in August 2, 2011. This case, involving liquidating assets to pay off debts, was resolved by 11/25/2011."
Angela C Snyder — New York

Michael W Soper, Canastota NY

Address: 7526 Oxbow Rd Canastota, NY 13032
Bankruptcy Case 11-60172-6-dd Summary: "Canastota, NY resident Michael W Soper's Feb 4, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.30.2011."
Michael W Soper — New York

Explore Free Bankruptcy Records by State