Website Logo

Chittenango, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Chittenango.

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

Patricia Aber, Chittenango NY

Address: 514 McDonnell St Chittenango, NY 13037
Bankruptcy Case 09-63145-6-dd Overview: "Patricia Aber's bankruptcy, initiated in 2009-11-10 and concluded by 02/16/2010 in Chittenango, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Aber — New York

Karen L Aitcheson, Chittenango NY

Address: 5636 Fossil Rock Rd Chittenango, NY 13037
Brief Overview of Bankruptcy Case 13-61202-6-dd: "The case of Karen L Aitcheson in Chittenango, NY, demonstrates a Chapter 7 bankruptcy filed in Jul 18, 2013 and discharged early 10/16/2013, focusing on asset liquidation to repay creditors."
Karen L Aitcheson — New York

Jr John A Alling, Chittenango NY

Address: 814 Webber Dr Chittenango, NY 13037-1130
Bankruptcy Case 14-60268-6-dd Overview: "Jr John A Alling's Chapter 7 bankruptcy, filed in Chittenango, NY in February 2014, led to asset liquidation, with the case closing in 2014-05-28."
Jr John A Alling — New York

John Anderson, Chittenango NY

Address: 324 Rouse St Apt 1 Chittenango, NY 13037
Bankruptcy Case 10-62911-6-dd Overview: "In a Chapter 7 bankruptcy case, John Anderson from Chittenango, NY, saw their proceedings start in 11.03.2010 and complete by 2011-02-08, involving asset liquidation."
John Anderson — New York

Helen M Archibee, Chittenango NY

Address: 8614 Lakeport Rd Lot 85 Chittenango, NY 13037-9638
Bankruptcy Case 16-30885-5-mcr Summary: "The case of Helen M Archibee in Chittenango, NY, demonstrates a Chapter 7 bankruptcy filed in June 22, 2016 and discharged early September 20, 2016, focusing on asset liquidation to repay creditors."
Helen M Archibee — New York

Dixie Argiro, Chittenango NY

Address: 416 Race St Chittenango, NY 13037
Bankruptcy Case 10-60299-6-dd Summary: "The bankruptcy record of Dixie Argiro from Chittenango, NY, shows a Chapter 7 case filed in February 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06.07.2010."
Dixie Argiro — New York

Anne Louise Bailey, Chittenango NY

Address: 101 Lou St Chittenango, NY 13037-1414
Concise Description of Bankruptcy Case 16-60503-6-dd7: "The bankruptcy record of Anne Louise Bailey from Chittenango, NY, shows a Chapter 7 case filed in April 2016. In this process, assets were liquidated to settle debts, and the case was discharged in July 2016."
Anne Louise Bailey — New York

Frederick L Bailey, Chittenango NY

Address: 101 Lou St Chittenango, NY 13037-1414
Bankruptcy Case 16-60503-6-dd Summary: "Chittenango, NY resident Frederick L Bailey's April 8, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2016."
Frederick L Bailey — New York

Debra Boltz, Chittenango NY

Address: 202 1/2 Tuscarora Rd Apt 10 Chittenango, NY 13037
Bankruptcy Case 13-60638-6-dd Overview: "The bankruptcy record of Debra Boltz from Chittenango, NY, shows a Chapter 7 case filed in 04.15.2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 22, 2013."
Debra Boltz — New York

Thomas Britschge, Chittenango NY

Address: 803 Webber Dr Chittenango, NY 13037-1129
Bankruptcy Case 14-60312-6-dd Overview: "The bankruptcy filing by Thomas Britschge, undertaken in March 4, 2014 in Chittenango, NY under Chapter 7, concluded with discharge in 06/02/2014 after liquidating assets."
Thomas Britschge — New York

Daniel E Bross, Chittenango NY

Address: 202 Hills St Chittenango, NY 13037
Brief Overview of Bankruptcy Case 12-60754-6-dd: "The bankruptcy filing by Daniel E Bross, undertaken in 04/25/2012 in Chittenango, NY under Chapter 7, concluded with discharge in 08.18.2012 after liquidating assets."
Daniel E Bross — New York

Stanford C Brownell, Chittenango NY

Address: 7598 Lakeport Rd Chittenango, NY 13037
Bankruptcy Case 12-61367-6-dd Summary: "The case of Stanford C Brownell in Chittenango, NY, demonstrates a Chapter 7 bankruptcy filed in 07.24.2012 and discharged early 2012-11-16, focusing on asset liquidation to repay creditors."
Stanford C Brownell — New York

Jr Donald Burnell, Chittenango NY

Address: 2280 Osborne Rd Chittenango, NY 13037
Snapshot of U.S. Bankruptcy Proceeding Case 10-63199-6-dd: "Jr Donald Burnell's Chapter 7 bankruptcy, filed in Chittenango, NY in December 15, 2010, led to asset liquidation, with the case closing in March 2011."
Jr Donald Burnell — New York

Raymond Kelly Carey, Chittenango NY

Address: 505 Warren St Chittenango, NY 13037
Concise Description of Bankruptcy Case 09-63087-6-dd7: "Raymond Kelly Carey's Chapter 7 bankruptcy, filed in Chittenango, NY in 11.03.2009, led to asset liquidation, with the case closing in 2010-02-09."
Raymond Kelly Carey — New York

Kerri Carmon, Chittenango NY

Address: 500 W Genesee St Apt 131 Chittenango, NY 13037
Brief Overview of Bankruptcy Case 10-62021-6-dd: "The bankruptcy record of Kerri Carmon from Chittenango, NY, shows a Chapter 7 case filed in 2010-07-23. In this process, assets were liquidated to settle debts, and the case was discharged in October 26, 2010."
Kerri Carmon — New York

Daniel Cedrone, Chittenango NY

Address: 130 Pebblestone Dr Chittenango, NY 13037
Snapshot of U.S. Bankruptcy Proceeding Case 10-60345-6-dd: "Chittenango, NY resident Daniel Cedrone's 2010-02-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-13."
Daniel Cedrone — New York

Andrew M Cesta, Chittenango NY

Address: 328 Hills St Chittenango, NY 13037
Bankruptcy Case 11-61619-6-dd Overview: "Chittenango, NY resident Andrew M Cesta's 07/27/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-25."
Andrew M Cesta — New York

Matthew S Clark, Chittenango NY

Address: 104 Salt Springs Rd Chittenango, NY 13037
Concise Description of Bankruptcy Case 12-60711-6-dd7: "In Chittenango, NY, Matthew S Clark filed for Chapter 7 bankruptcy in 2012-04-18. This case, involving liquidating assets to pay off debts, was resolved by August 2012."
Matthew S Clark — New York

Ronald J Clark, Chittenango NY

Address: 6858 Canaseraga Rd Chittenango, NY 13037
Brief Overview of Bankruptcy Case 12-62053-6-dd: "The bankruptcy record of Ronald J Clark from Chittenango, NY, shows a Chapter 7 case filed in 2012-11-02. In this process, assets were liquidated to settle debts, and the case was discharged in 02/08/2013."
Ronald J Clark — New York

James Cleary, Chittenango NY

Address: 113 Laura Ct Chittenango, NY 13037
Concise Description of Bankruptcy Case 10-61128-6-dd7: "James Cleary's Chapter 7 bankruptcy, filed in Chittenango, NY in April 26, 2010, led to asset liquidation, with the case closing in Aug 19, 2010."
James Cleary — New York

Melissa J Cobb, Chittenango NY

Address: 504 Dyke Rd Chittenango, NY 13037
Snapshot of U.S. Bankruptcy Proceeding Case 12-60826-6-dd: "Chittenango, NY resident Melissa J Cobb's 05.03.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 26, 2012."
Melissa J Cobb — New York

Julio Collado, Chittenango NY

Address: 603 Charles St Chittenango, NY 13037
Bankruptcy Case 10-62962-6-dd Summary: "Julio Collado's bankruptcy, initiated in 2010-11-11 and concluded by February 2011 in Chittenango, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julio Collado — New York

Faye C Collins, Chittenango NY

Address: 8614 Lakeport Rd Chittenango, NY 13037
Brief Overview of Bankruptcy Case 13-61666-6-dd: "The bankruptcy record of Faye C Collins from Chittenango, NY, shows a Chapter 7 case filed in 10/11/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 01/17/2014."
Faye C Collins — New York

Kathleen Cooney, Chittenango NY

Address: 513 Valley Dr E Chittenango, NY 13037
Bankruptcy Case 09-63456-6-dd Summary: "The case of Kathleen Cooney in Chittenango, NY, demonstrates a Chapter 7 bankruptcy filed in 12.15.2009 and discharged early 2010-03-22, focusing on asset liquidation to repay creditors."
Kathleen Cooney — New York

Paul E Cottet, Chittenango NY

Address: 608 Warren St Chittenango, NY 13037-1124
Brief Overview of Bankruptcy Case 14-61905-6-dd: "Paul E Cottet's Chapter 7 bankruptcy, filed in Chittenango, NY in 2014-12-01, led to asset liquidation, with the case closing in March 2015."
Paul E Cottet — New York

David H Cox, Chittenango NY

Address: 308 Russell St Chittenango, NY 13037
Brief Overview of Bankruptcy Case 11-62296-6-dd: "In a Chapter 7 bankruptcy case, David H Cox from Chittenango, NY, saw his proceedings start in November 3, 2011 and complete by Feb 26, 2012, involving asset liquidation."
David H Cox — New York

Jr Thompson B Crane, Chittenango NY

Address: 164 W Genesee St Apt 7 Chittenango, NY 13037
Bankruptcy Case 13-61176-6-dd Summary: "Chittenango, NY resident Jr Thompson B Crane's Jul 15, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 16, 2013."
Jr Thompson B Crane — New York

Nicholas David Crouch, Chittenango NY

Address: 501 W Genesee St Apt 1 Chittenango, NY 13037-1076
Snapshot of U.S. Bankruptcy Proceeding Case 16-60739-6-dd: "The case of Nicholas David Crouch in Chittenango, NY, demonstrates a Chapter 7 bankruptcy filed in 05/23/2016 and discharged early 2016-08-21, focusing on asset liquidation to repay creditors."
Nicholas David Crouch — New York

Patricia A Darrow, Chittenango NY

Address: 501 W Genesee St Apt 36 Chittenango, NY 13037
Bankruptcy Case 13-61771-6-dd Summary: "The bankruptcy filing by Patricia A Darrow, undertaken in 10/30/2013 in Chittenango, NY under Chapter 7, concluded with discharge in 02/05/2014 after liquidating assets."
Patricia A Darrow — New York

Paul F Donahue, Chittenango NY

Address: 202 S Webber Dr Chittenango, NY 13037-1419
Bankruptcy Case 07-63958-6-dd Summary: "In their Chapter 13 bankruptcy case filed in November 28, 2007, Chittenango, NY's Paul F Donahue agreed to a debt repayment plan, which was successfully completed by Mar 15, 2013."
Paul F Donahue — New York

Susan Donahue, Chittenango NY

Address: 202 S Webber Dr Chittenango, NY 13037
Brief Overview of Bankruptcy Case 10-62599-6-dd: "Susan Donahue's bankruptcy, initiated in 2010-09-29 and concluded by Dec 28, 2010 in Chittenango, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan Donahue — New York

Mary Dooley, Chittenango NY

Address: 1021 Tuscarora Rd Chittenango, NY 13037
Bankruptcy Case 10-62597-6-dd Overview: "The bankruptcy filing by Mary Dooley, undertaken in 09/29/2010 in Chittenango, NY under Chapter 7, concluded with discharge in December 28, 2010 after liquidating assets."
Mary Dooley — New York

Jr Donald J Duszak, Chittenango NY

Address: 307 Brinkerhoff St Chittenango, NY 13037
Bankruptcy Case 11-62593-6-dd Summary: "In Chittenango, NY, Jr Donald J Duszak filed for Chapter 7 bankruptcy in 12/23/2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-16."
Jr Donald J Duszak — New York

David R Eckerlin, Chittenango NY

Address: 121 Falls Blvd Apt 4 Chittenango, NY 13037-1725
Concise Description of Bankruptcy Case 14-61660-6-dd7: "The bankruptcy filing by David R Eckerlin, undertaken in 2014-10-15 in Chittenango, NY under Chapter 7, concluded with discharge in 01.13.2015 after liquidating assets."
David R Eckerlin — New York

Travis Emmons, Chittenango NY

Address: 613 Charles St Chittenango, NY 13037
Bankruptcy Case 10-61120-6-dd Summary: "Travis Emmons's Chapter 7 bankruptcy, filed in Chittenango, NY in 04/24/2010, led to asset liquidation, with the case closing in Aug 17, 2010."
Travis Emmons — New York

John J Fanto, Chittenango NY

Address: 108 Horizon Dr Chittenango, NY 13037-9431
Bankruptcy Case 15-61008-6-dd Summary: "John J Fanto's Chapter 7 bankruptcy, filed in Chittenango, NY in July 7, 2015, led to asset liquidation, with the case closing in Oct 5, 2015."
John J Fanto — New York

Sandra J Fanto, Chittenango NY

Address: 108 Horizon Dr Chittenango, NY 13037-9431
Concise Description of Bankruptcy Case 15-61008-6-dd7: "Sandra J Fanto's Chapter 7 bankruptcy, filed in Chittenango, NY in Jul 7, 2015, led to asset liquidation, with the case closing in 2015-10-05."
Sandra J Fanto — New York

Henry Farr, Chittenango NY

Address: 1981 State Route 31 Chittenango, NY 13037
Bankruptcy Case 10-60699-6-dd Summary: "In Chittenango, NY, Henry Farr filed for Chapter 7 bankruptcy in Mar 22, 2010. This case, involving liquidating assets to pay off debts, was resolved by 07.15.2010."
Henry Farr — New York

Michael R Foster, Chittenango NY

Address: 346 Russell St Chittenango, NY 13037
Bankruptcy Case 11-62556-6-dd Overview: "Michael R Foster's bankruptcy, initiated in 2011-12-19 and concluded by Apr 12, 2012 in Chittenango, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael R Foster — New York

Brian M Frank, Chittenango NY

Address: 136 W Genesee St Chittenango, NY 13037
Bankruptcy Case 12-60294-6-dd Summary: "The case of Brian M Frank in Chittenango, NY, demonstrates a Chapter 7 bankruptcy filed in February 29, 2012 and discharged early 06/23/2012, focusing on asset liquidation to repay creditors."
Brian M Frank — New York

Catherine E Furze, Chittenango NY

Address: 5740 State Route 13 Lot 29 Chittenango, NY 13037
Bankruptcy Case 13-60456-6-dd Summary: "Chittenango, NY resident Catherine E Furze's 03.26.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 25, 2013."
Catherine E Furze — New York

Michelle L Gerace, Chittenango NY

Address: 607 Webber Dr Chittenango, NY 13037
Brief Overview of Bankruptcy Case 12-60464-6-dd: "Michelle L Gerace's bankruptcy, initiated in 03.20.2012 and concluded by Jul 13, 2012 in Chittenango, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle L Gerace — New York

Bryan Paul Gervais, Chittenango NY

Address: 113 Woodgate Rd Chittenango, NY 13037-1026
Concise Description of Bankruptcy Case 15-60745-6-dd7: "In Chittenango, NY, Bryan Paul Gervais filed for Chapter 7 bankruptcy in 2015-05-19. This case, involving liquidating assets to pay off debts, was resolved by August 17, 2015."
Bryan Paul Gervais — New York

Erin L Gilbert, Chittenango NY

Address: 270 Genesee St Chittenango, NY 13037-1705
Concise Description of Bankruptcy Case 14-61397-6-dd7: "The bankruptcy record of Erin L Gilbert from Chittenango, NY, shows a Chapter 7 case filed in 2014-08-26. In this process, assets were liquidated to settle debts, and the case was discharged in November 2014."
Erin L Gilbert — New York

Lillian Gondeck, Chittenango NY

Address: 1639 Chestnut Ridge Rd Chittenango, NY 13037
Bankruptcy Case 10-61861-6-dd Summary: "The bankruptcy filing by Lillian Gondeck, undertaken in July 2010 in Chittenango, NY under Chapter 7, concluded with discharge in 10.13.2010 after liquidating assets."
Lillian Gondeck — New York

John William Graham, Chittenango NY

Address: 1075 Whisper Ridge Dr Chittenango, NY 13037
Snapshot of U.S. Bankruptcy Proceeding Case 13-61263-6-dd: "The case of John William Graham in Chittenango, NY, demonstrates a Chapter 7 bankruptcy filed in July 30, 2013 and discharged early October 2013, focusing on asset liquidation to repay creditors."
John William Graham — New York

Eric Grant, Chittenango NY

Address: 8614 Lakeport Rd Lot 8 Chittenango, NY 13037
Brief Overview of Bankruptcy Case 10-61004-6-dd: "The case of Eric Grant in Chittenango, NY, demonstrates a Chapter 7 bankruptcy filed in Apr 14, 2010 and discharged early 2010-07-19, focusing on asset liquidation to repay creditors."
Eric Grant — New York

Courtney S Grosvenor, Chittenango NY

Address: 114 Catherine St Chittenango, NY 13037
Bankruptcy Case 13-30398-5-mcr Summary: "The case of Courtney S Grosvenor in Chittenango, NY, demonstrates a Chapter 7 bankruptcy filed in 03.11.2013 and discharged early June 2013, focusing on asset liquidation to repay creditors."
Courtney S Grosvenor — New York

Mista M Hamilton, Chittenango NY

Address: 400 W Genesee St Apt 106 Chittenango, NY 13037
Concise Description of Bankruptcy Case 12-62074-6-dd7: "The bankruptcy filing by Mista M Hamilton, undertaken in Nov 7, 2012 in Chittenango, NY under Chapter 7, concluded with discharge in 2013-02-13 after liquidating assets."
Mista M Hamilton — New York

Todd Harrison, Chittenango NY

Address: 132 Hawthorne Way Chittenango, NY 13037
Bankruptcy Case 10-32013-5-mcr Overview: "The case of Todd Harrison in Chittenango, NY, demonstrates a Chapter 7 bankruptcy filed in July 27, 2010 and discharged early November 19, 2010, focusing on asset liquidation to repay creditors."
Todd Harrison — New York

Robert D Hart, Chittenango NY

Address: 7566 Lakeport Rd Chittenango, NY 13037-9571
Bankruptcy Case 16-60755-6-dd Overview: "The case of Robert D Hart in Chittenango, NY, demonstrates a Chapter 7 bankruptcy filed in May 2016 and discharged early 08.23.2016, focusing on asset liquidation to repay creditors."
Robert D Hart — New York

Kathryn E Hayward, Chittenango NY

Address: 711 Oneida St Chittenango, NY 13037
Brief Overview of Bankruptcy Case 11-61046-6-dd: "The bankruptcy record of Kathryn E Hayward from Chittenango, NY, shows a Chapter 7 case filed in 2011-05-12. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-09."
Kathryn E Hayward — New York

Danielle M Higgins, Chittenango NY

Address: 625 Lakeport Rd Chittenango, NY 13037-1301
Concise Description of Bankruptcy Case 15-61219-6-dd7: "Chittenango, NY resident Danielle M Higgins's 2015-08-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2015."
Danielle M Higgins — New York

Patrick J Higgins, Chittenango NY

Address: 634 Lakeport Rd Chittenango, NY 13037-1317
Snapshot of U.S. Bankruptcy Proceeding Case 15-60963-6-dd: "Chittenango, NY resident Patrick J Higgins's 2015-06-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/24/2015."
Patrick J Higgins — New York

Daniel F Holtz, Chittenango NY

Address: 1011 Gill St Chittenango, NY 13037-9523
Bankruptcy Case 07-60189-6-dd Overview: "Daniel F Holtz's Chapter 13 bankruptcy in Chittenango, NY started in 02/19/2007. This plan involved reorganizing debts and establishing a payment plan, concluding in 09/28/2012."
Daniel F Holtz — New York

Marie R Howard, Chittenango NY

Address: 172 W Genesee St Chittenango, NY 13037
Brief Overview of Bankruptcy Case 13-60971-6-dd: "The bankruptcy filing by Marie R Howard, undertaken in May 2013 in Chittenango, NY under Chapter 7, concluded with discharge in September 2013 after liquidating assets."
Marie R Howard — New York

Brenda R Jaquin, Chittenango NY

Address: 611 Webber Dr Chittenango, NY 13037
Brief Overview of Bankruptcy Case 13-60415-6-dd: "In a Chapter 7 bankruptcy case, Brenda R Jaquin from Chittenango, NY, saw her proceedings start in March 21, 2013 and complete by Jun 27, 2013, involving asset liquidation."
Brenda R Jaquin — New York

Denise Jeffress, Chittenango NY

Address: 209 Edwin St Chittenango, NY 13037
Bankruptcy Case 09-63328-6-dd Overview: "The bankruptcy record of Denise Jeffress from Chittenango, NY, shows a Chapter 7 case filed in Nov 27, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 2010."
Denise Jeffress — New York

Randy J Kahn, Chittenango NY

Address: 902 Gill St Chittenango, NY 13037
Brief Overview of Bankruptcy Case 12-61156-6-dd: "The bankruptcy filing by Randy J Kahn, undertaken in Jun 18, 2012 in Chittenango, NY under Chapter 7, concluded with discharge in 09/11/2012 after liquidating assets."
Randy J Kahn — New York

Jr Thomas L Kelly, Chittenango NY

Address: 1482 Smith Ridge Rd Chittenango, NY 13037-9556
Bankruptcy Case 14-60058-6-dd Overview: "The case of Jr Thomas L Kelly in Chittenango, NY, demonstrates a Chapter 7 bankruptcy filed in 2014-01-21 and discharged early Apr 21, 2014, focusing on asset liquidation to repay creditors."
Jr Thomas L Kelly — New York

Matthew J Kimmel, Chittenango NY

Address: 625 Lakeport Rd Chittenango, NY 13037-1301
Brief Overview of Bankruptcy Case 15-60905-6-dd: "Chittenango, NY resident Matthew J Kimmel's Jun 15, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 13, 2015."
Matthew J Kimmel — New York

Keri L Kneeskern, Chittenango NY

Address: 505 North St Chittenango, NY 13037-1625
Bankruptcy Case 15-61572-6-dd Overview: "The bankruptcy filing by Keri L Kneeskern, undertaken in Nov 2, 2015 in Chittenango, NY under Chapter 7, concluded with discharge in Jan 31, 2016 after liquidating assets."
Keri L Kneeskern — New York

Jr Fred M Knowlton, Chittenango NY

Address: 117 W Genesee St Chittenango, NY 13037-1501
Concise Description of Bankruptcy Case 09-60131-6-dd7: "Filing for Chapter 13 bankruptcy in January 2009, Jr Fred M Knowlton from Chittenango, NY, structured a repayment plan, achieving discharge in 2012-07-19."
Jr Fred M Knowlton — New York

Jack H Lawrence, Chittenango NY

Address: 100 Lennox Ln Chittenango, NY 13037
Bankruptcy Case 12-60649-6-dd Overview: "Jack H Lawrence's Chapter 7 bankruptcy, filed in Chittenango, NY in April 10, 2012, led to asset liquidation, with the case closing in August 2012."
Jack H Lawrence — New York

George Leon, Chittenango NY

Address: 141 Lake St Chittenango, NY 13037
Brief Overview of Bankruptcy Case 10-61450-6-dd: "Chittenango, NY resident George Leon's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 24, 2010."
George Leon — New York

Lawrence M Loudis, Chittenango NY

Address: 400 W Genesee St Apt 100 Chittenango, NY 13037-1046
Bankruptcy Case 15-61581-6-dd Summary: "The bankruptcy filing by Lawrence M Loudis, undertaken in 2015-11-04 in Chittenango, NY under Chapter 7, concluded with discharge in Feb 2, 2016 after liquidating assets."
Lawrence M Loudis — New York

Barbara J Lozipone, Chittenango NY

Address: 1965 Falls Rd Chittenango, NY 13037-9118
Bankruptcy Case 16-60349-6-dd Summary: "The bankruptcy record of Barbara J Lozipone from Chittenango, NY, shows a Chapter 7 case filed in Mar 16, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 06.14.2016."
Barbara J Lozipone — New York

Terri A Luce, Chittenango NY

Address: 923 Tuscarora Rd Chittenango, NY 13037
Bankruptcy Case 12-62295-6-dd Overview: "The case of Terri A Luce in Chittenango, NY, demonstrates a Chapter 7 bankruptcy filed in 12/13/2012 and discharged early 2013-03-12, focusing on asset liquidation to repay creditors."
Terri A Luce — New York

Thomas Maleszewski, Chittenango NY

Address: 147 Naymik Dr Chittenango, NY 13037
Brief Overview of Bankruptcy Case 13-61232-6-dd: "Thomas Maleszewski's Chapter 7 bankruptcy, filed in Chittenango, NY in 2013-07-24, led to asset liquidation, with the case closing in 10/30/2013."
Thomas Maleszewski — New York

Brendt W Matzel, Chittenango NY

Address: 6245 Dyke Rd Chittenango, NY 13037-9401
Concise Description of Bankruptcy Case 14-60208-6-dd7: "Brendt W Matzel's Chapter 7 bankruptcy, filed in Chittenango, NY in February 2014, led to asset liquidation, with the case closing in 05/15/2014."
Brendt W Matzel — New York

Jay Maum, Chittenango NY

Address: 1425 Kinderhook Rd Chittenango, NY 13037
Concise Description of Bankruptcy Case 09-62993-6-dd7: "The case of Jay Maum in Chittenango, NY, demonstrates a Chapter 7 bankruptcy filed in Oct 26, 2009 and discharged early 01/25/2010, focusing on asset liquidation to repay creditors."
Jay Maum — New York

Jani J Mclaughlin, Chittenango NY

Address: 718 Forbes Ave Chittenango, NY 13037
Brief Overview of Bankruptcy Case 12-60545-6-dd: "The case of Jani J Mclaughlin in Chittenango, NY, demonstrates a Chapter 7 bankruptcy filed in March 28, 2012 and discharged early 2012-06-26, focusing on asset liquidation to repay creditors."
Jani J Mclaughlin — New York

Pelayo A Menendez, Chittenango NY

Address: 500 W Genesee St Chittenango, NY 13037
Concise Description of Bankruptcy Case 11-62277-6-dd7: "Chittenango, NY resident Pelayo A Menendez's October 31, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-23."
Pelayo A Menendez — New York

Debra Jean Miller, Chittenango NY

Address: 705 Norton Ave Chittenango, NY 13037-1117
Bankruptcy Case 2014-60674-6-dd Summary: "The case of Debra Jean Miller in Chittenango, NY, demonstrates a Chapter 7 bankruptcy filed in April 22, 2014 and discharged early 07/21/2014, focusing on asset liquidation to repay creditors."
Debra Jean Miller — New York

Sr Rodney A Minor, Chittenango NY

Address: 2494 Creek Rd Chittenango, NY 13037
Bankruptcy Case 11-60035-6-dd Overview: "In a Chapter 7 bankruptcy case, Sr Rodney A Minor from Chittenango, NY, saw his proceedings start in 01.12.2011 and complete by 2011-04-12, involving asset liquidation."
Sr Rodney A Minor — New York

Brian E Morgan, Chittenango NY

Address: 626 Manor Dr Chittenango, NY 13037
Bankruptcy Case 13-61329-6-dd Overview: "The bankruptcy filing by Brian E Morgan, undertaken in August 2013 in Chittenango, NY under Chapter 7, concluded with discharge in Nov 14, 2013 after liquidating assets."
Brian E Morgan — New York

Karen Neider, Chittenango NY

Address: 363 W Genesee St Chittenango, NY 13037
Brief Overview of Bankruptcy Case 12-60462-6-dd: "The bankruptcy filing by Karen Neider, undertaken in 03.20.2012 in Chittenango, NY under Chapter 7, concluded with discharge in July 2012 after liquidating assets."
Karen Neider — New York

Lorraine Oglebay, Chittenango NY

Address: 500 W Genesee St Apt 129 Chittenango, NY 13037
Bankruptcy Case 10-62280-6-dd Summary: "The case of Lorraine Oglebay in Chittenango, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-08-23 and discharged early Nov 23, 2010, focusing on asset liquidation to repay creditors."
Lorraine Oglebay — New York

Debra Oshaughnessy, Chittenango NY

Address: 6628 Creek Rd Chittenango, NY 13037
Bankruptcy Case 13-60375-6-dd Overview: "Debra Oshaughnessy's bankruptcy, initiated in 03/13/2013 and concluded by 2013-06-11 in Chittenango, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debra Oshaughnessy — New York

Kathleen Patterson, Chittenango NY

Address: 8771 Horseshoe Ln Chittenango, NY 13037
Concise Description of Bankruptcy Case 10-31879-5-mcr7: "The bankruptcy record of Kathleen Patterson from Chittenango, NY, shows a Chapter 7 case filed in July 13, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 5, 2010."
Kathleen Patterson — New York

Robert Peryer, Chittenango NY

Address: 640 Manor Dr Chittenango, NY 13037
Brief Overview of Bankruptcy Case 09-62959-6-dd: "The bankruptcy record of Robert Peryer from Chittenango, NY, shows a Chapter 7 case filed in 10.22.2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 2010."
Robert Peryer — New York

Lynette M Phillips, Chittenango NY

Address: 607 Forbes Ave Chittenango, NY 13037-1113
Bankruptcy Case 16-60923-6-dd Summary: "The case of Lynette M Phillips in Chittenango, NY, demonstrates a Chapter 7 bankruptcy filed in 06/28/2016 and discharged early September 2016, focusing on asset liquidation to repay creditors."
Lynette M Phillips — New York

Bethany Anne Phillips, Chittenango NY

Address: 103 Lou St Chittenango, NY 13037
Snapshot of U.S. Bankruptcy Proceeding Case 13-61023-6-dd: "The case of Bethany Anne Phillips in Chittenango, NY, demonstrates a Chapter 7 bankruptcy filed in Jun 14, 2013 and discharged early September 2013, focusing on asset liquidation to repay creditors."
Bethany Anne Phillips — New York

Andrey Potekhin, Chittenango NY

Address: 7362 Wheeler Rd Chittenango, NY 13037
Snapshot of U.S. Bankruptcy Proceeding Case 10-31120-5-mcr: "Andrey Potekhin's Chapter 7 bankruptcy, filed in Chittenango, NY in 2010-04-28, led to asset liquidation, with the case closing in 2010-08-02."
Andrey Potekhin — New York

Eliza Potekhin, Chittenango NY

Address: 7362 Wheeler Rd Chittenango, NY 13037
Bankruptcy Case 13-60396-6-dd Summary: "In Chittenango, NY, Eliza Potekhin filed for Chapter 7 bankruptcy in 2013-03-15. This case, involving liquidating assets to pay off debts, was resolved by 06/21/2013."
Eliza Potekhin — New York

Jr Leonard P Purdy, Chittenango NY

Address: 6989 Lakeport Rd Chittenango, NY 13037
Bankruptcy Case 13-60863-6-dd Overview: "In a Chapter 7 bankruptcy case, Jr Leonard P Purdy from Chittenango, NY, saw his proceedings start in May 16, 2013 and complete by 2013-08-13, involving asset liquidation."
Jr Leonard P Purdy — New York

Stacy A Purtell, Chittenango NY

Address: 1961 Falls Rd Chittenango, NY 13037-9118
Snapshot of U.S. Bankruptcy Proceeding Case 2014-60705-6-dd: "In a Chapter 7 bankruptcy case, Stacy A Purtell from Chittenango, NY, saw their proceedings start in 2014-04-29 and complete by 07/28/2014, involving asset liquidation."
Stacy A Purtell — New York

Timothy M Purtell, Chittenango NY

Address: 1961 Falls Rd Chittenango, NY 13037-9118
Brief Overview of Bankruptcy Case 14-60705-6-dd: "The bankruptcy record of Timothy M Purtell from Chittenango, NY, shows a Chapter 7 case filed in April 29, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 07/28/2014."
Timothy M Purtell — New York

Timothy M Purtell, Chittenango NY

Address: 1961 Falls Rd Chittenango, NY 13037-9118
Snapshot of U.S. Bankruptcy Proceeding Case 2014-60705-6-dd: "Chittenango, NY resident Timothy M Purtell's 04/29/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/28/2014."
Timothy M Purtell — New York

Lorenzo Rainwater, Chittenango NY

Address: 607 Charles St Chittenango, NY 13037
Concise Description of Bankruptcy Case 11-61727-6-dd7: "Chittenango, NY resident Lorenzo Rainwater's August 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 15, 2011."
Lorenzo Rainwater — New York

Danielle L Reed, Chittenango NY

Address: 607 Cain St Chittenango, NY 13037
Bankruptcy Case 12-60836-6-dd Summary: "Danielle L Reed's Chapter 7 bankruptcy, filed in Chittenango, NY in 2012-05-03, led to asset liquidation, with the case closing in 08/26/2012."
Danielle L Reed — New York

Elvira Reith, Chittenango NY

Address: 2153 Conley Rd Chittenango, NY 13037
Bankruptcy Case 10-62210-6-dd Overview: "In Chittenango, NY, Elvira Reith filed for Chapter 7 bankruptcy in 2010-08-13. This case, involving liquidating assets to pay off debts, was resolved by December 2010."
Elvira Reith — New York

Scott W Renshaw, Chittenango NY

Address: 325 Edwin St Chittenango, NY 13037-1405
Brief Overview of Bankruptcy Case 15-61683-6-dd: "The case of Scott W Renshaw in Chittenango, NY, demonstrates a Chapter 7 bankruptcy filed in 2015-11-24 and discharged early February 22, 2016, focusing on asset liquidation to repay creditors."
Scott W Renshaw — New York

Gordon D Reynolds, Chittenango NY

Address: 7461 Sandy Hatch Rd Chittenango, NY 13037
Bankruptcy Case 11-60087-6-dd Summary: "In a Chapter 7 bankruptcy case, Gordon D Reynolds from Chittenango, NY, saw his proceedings start in 01/24/2011 and complete by May 19, 2011, involving asset liquidation."
Gordon D Reynolds — New York

Eric C Richman, Chittenango NY

Address: 716 Forbes Ave Chittenango, NY 13037
Bankruptcy Case 12-61214-6-dd Summary: "Eric C Richman's bankruptcy, initiated in Jun 25, 2012 and concluded by 10/18/2012 in Chittenango, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric C Richman — New York

Robin L Robinson, Chittenango NY

Address: 600 Cain St Chittenango, NY 13037
Brief Overview of Bankruptcy Case 13-60814-6-dd: "Chittenango, NY resident Robin L Robinson's May 8, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.13.2013."
Robin L Robinson — New York

Sr Robert E Robinson, Chittenango NY

Address: 617 Charles St Chittenango, NY 13037
Bankruptcy Case 12-60359-6-dd Summary: "The bankruptcy record of Sr Robert E Robinson from Chittenango, NY, shows a Chapter 7 case filed in March 7, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06.30.2012."
Sr Robert E Robinson — New York

Maryalice L Rolfe, Chittenango NY

Address: 629 Manor Dr Chittenango, NY 13037-1305
Snapshot of U.S. Bankruptcy Proceeding Case 15-61145-6-dd: "Chittenango, NY resident Maryalice L Rolfe's 2015-07-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.29.2015."
Maryalice L Rolfe — New York

Chad M Salerno, Chittenango NY

Address: 604 Bailey St Chittenango, NY 13037
Bankruptcy Case 11-60819-6-dd Overview: "The bankruptcy record of Chad M Salerno from Chittenango, NY, shows a Chapter 7 case filed in April 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Chad M Salerno — New York

Dana L Smith, Chittenango NY

Address: 348 S Webber Dr Chittenango, NY 13037
Snapshot of U.S. Bankruptcy Proceeding Case 13-62005-6-dd: "The bankruptcy record of Dana L Smith from Chittenango, NY, shows a Chapter 7 case filed in December 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 03/21/2014."
Dana L Smith — New York

Explore Free Bankruptcy Records by State