Website Logo

Colton, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Colton.

Last updated on: March 31, 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

Gerald K Ames, Colton NY

Address: 42 Brown Rd Colton, NY 13625
Brief Overview of Bankruptcy Case 11-61527-6-dd: "Gerald K Ames's bankruptcy, initiated in July 14, 2011 and concluded by 10/11/2011 in Colton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gerald K Ames — New York

Jr Robert G Babcock, Colton NY

Address: PO Box 421 Colton, NY 13625
Bankruptcy Case 13-61153-6-dd Overview: "Jr Robert G Babcock's Chapter 7 bankruptcy, filed in Colton, NY in 2013-07-09, led to asset liquidation, with the case closing in 10.15.2013."
Jr Robert G Babcock — New York

Lonnie R Blackmer, Colton NY

Address: 942 Cold Brook Dr Colton, NY 13625-3168
Bankruptcy Case 15-60569-6-dd Summary: "The bankruptcy filing by Lonnie R Blackmer, undertaken in 04.20.2015 in Colton, NY under Chapter 7, concluded with discharge in 2015-07-19 after liquidating assets."
Lonnie R Blackmer — New York

Rebecca R Blackmer, Colton NY

Address: 942 Cold Brook Dr Colton, NY 13625-3168
Snapshot of U.S. Bankruptcy Proceeding Case 15-60569-6-dd: "Colton, NY resident Rebecca R Blackmer's 2015-04-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.19.2015."
Rebecca R Blackmer — New York

Joshua Bonno, Colton NY

Address: 407 Irish Settlement Rd Colton, NY 13625
Snapshot of U.S. Bankruptcy Proceeding Case 11-61151-6-dd: "In Colton, NY, Joshua Bonno filed for Chapter 7 bankruptcy in 2011-05-24. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-16."
Joshua Bonno — New York

Barbara G Buck, Colton NY

Address: PO Box 325 Colton, NY 13625-0325
Snapshot of U.S. Bankruptcy Proceeding Case 15-61037-6-dd: "In a Chapter 7 bankruptcy case, Barbara G Buck from Colton, NY, saw her proceedings start in Jul 13, 2015 and complete by Oct 11, 2015, involving asset liquidation."
Barbara G Buck — New York

Arthur L Buckley, Colton NY

Address: 4438 State Highway 56 Colton, NY 13625-4129
Brief Overview of Bankruptcy Case 16-60518-6-dd: "In Colton, NY, Arthur L Buckley filed for Chapter 7 bankruptcy in 04.12.2016. This case, involving liquidating assets to pay off debts, was resolved by Jul 11, 2016."
Arthur L Buckley — New York

Adam R Burns, Colton NY

Address: 134 Glenmeal Rd Colton, NY 13625
Concise Description of Bankruptcy Case 13-60166-6-dd7: "The bankruptcy record of Adam R Burns from Colton, NY, shows a Chapter 7 case filed in February 4, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-13."
Adam R Burns — New York

Stephen Canner, Colton NY

Address: 212 Wilson Rd Colton, NY 13625
Concise Description of Bankruptcy Case 10-63275-6-dd7: "The bankruptcy filing by Stephen Canner, undertaken in 2010-12-23 in Colton, NY under Chapter 7, concluded with discharge in April 17, 2011 after liquidating assets."
Stephen Canner — New York

Sr Richard D Chase, Colton NY

Address: 6489 County Route 24 Colton, NY 13625
Concise Description of Bankruptcy Case 12-61338-6-dd7: "In a Chapter 7 bankruptcy case, Sr Richard D Chase from Colton, NY, saw their proceedings start in 2012-07-20 and complete by October 2012, involving asset liquidation."
Sr Richard D Chase — New York

Brent Cole, Colton NY

Address: 94 Mud Pond Rd Colton, NY 13625
Concise Description of Bankruptcy Case 10-60677-6-dd7: "In Colton, NY, Brent Cole filed for Chapter 7 bankruptcy in 2010-03-19. This case, involving liquidating assets to pay off debts, was resolved by July 12, 2010."
Brent Cole — New York

Gary Dunning, Colton NY

Address: 121 McKabe Rd Colton, NY 13625
Bankruptcy Case 10-62869-6-dd Overview: "The bankruptcy record of Gary Dunning from Colton, NY, shows a Chapter 7 case filed in 10/29/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02.14.2011."
Gary Dunning — New York

Thomas J Emburey, Colton NY

Address: 556 Gulf Rd Colton, NY 13625
Bankruptcy Case 13-60462-6-dd Summary: "The bankruptcy filing by Thomas J Emburey, undertaken in 03.26.2013 in Colton, NY under Chapter 7, concluded with discharge in 2013-07-02 after liquidating assets."
Thomas J Emburey — New York

Joseph E Fisher, Colton NY

Address: 350 Leary Rd Colton, NY 13625
Brief Overview of Bankruptcy Case 11-61974-6-dd: "Joseph E Fisher's Chapter 7 bankruptcy, filed in Colton, NY in September 2011, led to asset liquidation, with the case closing in 2012-01-14."
Joseph E Fisher — New York

Andrew Green, Colton NY

Address: 710 County Route 58 Colton, NY 13625
Snapshot of U.S. Bankruptcy Proceeding Case 13-60609-6-dd: "The bankruptcy record of Andrew Green from Colton, NY, shows a Chapter 7 case filed in 04.10.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07/15/2013."
Andrew Green — New York

Jannell R Hoyt, Colton NY

Address: 339 Orebed Rd Colton, NY 13625
Snapshot of U.S. Bankruptcy Proceeding Case 13-61378-6-dd: "The bankruptcy filing by Jannell R Hoyt, undertaken in August 20, 2013 in Colton, NY under Chapter 7, concluded with discharge in November 2013 after liquidating assets."
Jannell R Hoyt — New York

Brian Hutton, Colton NY

Address: 230 Chapel Hill Rd Colton, NY 13625
Brief Overview of Bankruptcy Case 10-62254-6-dd: "Brian Hutton's Chapter 7 bankruptcy, filed in Colton, NY in Aug 19, 2010, led to asset liquidation, with the case closing in November 2010."
Brian Hutton — New York

Michael C Johnner, Colton NY

Address: 165 Irish Settlement Rd Colton, NY 13625
Bankruptcy Case 11-60384-6-dd Summary: "In a Chapter 7 bankruptcy case, Michael C Johnner from Colton, NY, saw their proceedings start in 2011-03-04 and complete by June 27, 2011, involving asset liquidation."
Michael C Johnner — New York

Kristina Kaiser, Colton NY

Address: 1331 State Highway 72 Colton, NY 13625
Concise Description of Bankruptcy Case 11-61378-6-dd7: "Kristina Kaiser's Chapter 7 bankruptcy, filed in Colton, NY in 2011-06-20, led to asset liquidation, with the case closing in 2011-10-13."
Kristina Kaiser — New York

Kevin Kinnear, Colton NY

Address: 6521 County Route 24 Colton, NY 13625
Bankruptcy Case 10-60803-6-dd Overview: "In a Chapter 7 bankruptcy case, Kevin Kinnear from Colton, NY, saw their proceedings start in 2010-03-30 and complete by July 12, 2010, involving asset liquidation."
Kevin Kinnear — New York

Laura Quicke, Colton NY

Address: 1244 County Route 58 Colton, NY 13625
Brief Overview of Bankruptcy Case 10-60323-6-dd: "The bankruptcy record of Laura Quicke from Colton, NY, shows a Chapter 7 case filed in 2010-02-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-11."
Laura Quicke — New York

Deborah K Rafter, Colton NY

Address: 314 Glenmeal Rd Colton, NY 13625-3156
Snapshot of U.S. Bankruptcy Proceeding Case 16-60516-6-dd: "The bankruptcy record of Deborah K Rafter from Colton, 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 07.11.2016."
Deborah K Rafter — New York

Kevin M Remington, Colton NY

Address: 445 Orebed Rd Colton, NY 13625
Bankruptcy Case 12-60209-6-dd Overview: "The bankruptcy filing by Kevin M Remington, undertaken in February 15, 2012 in Colton, NY under Chapter 7, concluded with discharge in 2012-05-14 after liquidating assets."
Kevin M Remington — New York

Pacheco Elissa V Rivera, Colton NY

Address: 21 Riverside Dr Colton, NY 13625-4304
Bankruptcy Case 16-60709-6-dd Summary: "Pacheco Elissa V Rivera's bankruptcy, initiated in 05.16.2016 and concluded by August 14, 2016 in Colton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pacheco Elissa V Rivera — New York

Patricia L Rouselle, Colton NY

Address: 42 Gulf Rd Colton, NY 13625
Bankruptcy Case 13-61957-6-dd Summary: "Patricia L Rouselle's Chapter 7 bankruptcy, filed in Colton, NY in December 5, 2013, led to asset liquidation, with the case closing in 03/13/2014."
Patricia L Rouselle — New York

Jason A Rutkauskas, Colton NY

Address: 15 Gulf Rd Colton, NY 13625-3226
Bankruptcy Case 15-61633-6-dd Summary: "In a Chapter 7 bankruptcy case, Jason A Rutkauskas from Colton, NY, saw their proceedings start in 11/17/2015 and complete by February 2016, involving asset liquidation."
Jason A Rutkauskas — New York

Teressa Rutkauskas, Colton NY

Address: 15 Gulf Rd Colton, NY 13625-3226
Bankruptcy Case 15-61633-6-dd Overview: "In Colton, NY, Teressa Rutkauskas filed for Chapter 7 bankruptcy in November 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-15."
Teressa Rutkauskas — New York

Tammey J Smith, Colton NY

Address: 113 Wildwood Rd Colton, NY 13625-5509
Snapshot of U.S. Bankruptcy Proceeding Case 15-60621-6-dd: "The bankruptcy record of Tammey J Smith from Colton, NY, shows a Chapter 7 case filed in April 28, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-27."
Tammey J Smith — New York

Mark A Smith, Colton NY

Address: 270 Gulf Rd Colton, NY 13625
Concise Description of Bankruptcy Case 11-60270-6-dd7: "Mark A Smith's bankruptcy, initiated in February 2011 and concluded by 2011-05-16 in Colton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark A Smith — New York

Chad J Smith, Colton NY

Address: 113 Wildwood Rd Colton, NY 13625-5509
Bankruptcy Case 15-60621-6-dd Overview: "Chad J Smith's bankruptcy, initiated in April 28, 2015 and concluded by July 2015 in Colton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chad J Smith — New York

Priscilla A Tebo, Colton NY

Address: 1367 County Route 58 Colton, NY 13625-4100
Bankruptcy Case 11-61203-6-dd Summary: "The bankruptcy record for Priscilla A Tebo from Colton, NY, under Chapter 13, filed in 05.31.2011, involved setting up a repayment plan, finalized by 2014-12-12."
Priscilla A Tebo — New York

Jr James Trimm, Colton NY

Address: 406 Irish Settlement Rd Colton, NY 13625
Bankruptcy Case 10-60376-6-dd Overview: "Colton, NY resident Jr James Trimm's 02.22.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 17, 2010."
Jr James Trimm — New York

Raymond Waite, Colton NY

Address: 1200 County Route 58 Colton, NY 13625-3199
Snapshot of U.S. Bankruptcy Proceeding Case 15-61527-6-dd: "Raymond Waite's bankruptcy, initiated in 2015-10-27 and concluded by 2016-01-25 in Colton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raymond Waite — New York

Carol J Waite, Colton NY

Address: 1200 County Route 58 Colton, NY 13625-3199
Brief Overview of Bankruptcy Case 15-61527-6-dd: "In Colton, NY, Carol J Waite filed for Chapter 7 bankruptcy in October 27, 2015. This case, involving liquidating assets to pay off debts, was resolved by January 2016."
Carol J Waite — New York

Carrie Whalen, Colton NY

Address: 16 Hull St Colton, NY 13625
Snapshot of U.S. Bankruptcy Proceeding Case 10-60303-6-dd: "The bankruptcy filing by Carrie Whalen, undertaken in 2010-02-12 in Colton, NY under Chapter 7, concluded with discharge in May 2010 after liquidating assets."
Carrie Whalen — New York

Simone Wolfe, Colton NY

Address: 1295 County Route 58 Colton, NY 13625
Bankruptcy Case 10-60915-6-dd Summary: "The bankruptcy record of Simone Wolfe from Colton, NY, shows a Chapter 7 case filed in 2010-04-06. In this process, assets were liquidated to settle debts, and the case was discharged in July 2010."
Simone Wolfe — New York

Explore Free Bankruptcy Records by State