Website Logo

Conklin, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Conklin.

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

William Thomas Adams, Conklin NY

Address: PO Box 33 Conklin, NY 13748-0033
Bankruptcy Case 15-60682-6-dd Overview: "In Conklin, NY, William Thomas Adams filed for Chapter 7 bankruptcy in 2015-05-07. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-05."
William Thomas Adams — New York

Jaime L Applegate, Conklin NY

Address: 12 Boyle Blvd Conklin, NY 13748-1607
Bankruptcy Case 16-60713-6-dd Summary: "Conklin, NY resident Jaime L Applegate's 05/17/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 15, 2016."
Jaime L Applegate — New York

William J Applegate, Conklin NY

Address: 12 Boyle Blvd Conklin, NY 13748-1607
Snapshot of U.S. Bankruptcy Proceeding Case 16-60713-6-dd: "The case of William J Applegate in Conklin, NY, demonstrates a Chapter 7 bankruptcy filed in 2016-05-17 and discharged early August 15, 2016, focusing on asset liquidation to repay creditors."
William J Applegate — New York

Stephen Basa, Conklin NY

Address: 576 Powers Rd Apt A Conklin, NY 13748-1304
Snapshot of U.S. Bankruptcy Proceeding Case 14-61499-6-dd: "In a Chapter 7 bankruptcy case, Stephen Basa from Conklin, NY, saw their proceedings start in September 2014 and complete by 2014-12-16, involving asset liquidation."
Stephen Basa — New York

Judith Benedict, Conklin NY

Address: 1971 Conklin Rd Conklin, NY 13748
Bankruptcy Case 10-62261-6-dd Overview: "Judith Benedict's Chapter 7 bankruptcy, filed in Conklin, NY in 2010-08-20, led to asset liquidation, with the case closing in 11/29/2010."
Judith Benedict — New York

J Michael Bishop, Conklin NY

Address: 19 Maxwell Ct Conklin, NY 13748
Concise Description of Bankruptcy Case 10-62535-6-dd7: "The bankruptcy record of J Michael Bishop from Conklin, NY, shows a Chapter 7 case filed in 2010-09-22. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 15, 2011."
J Michael Bishop — New York

Dennis Buckland, Conklin NY

Address: PO Box 65 Conklin, NY 13748
Snapshot of U.S. Bankruptcy Proceeding Case 10-60847-6-dd: "Dennis Buckland's bankruptcy, initiated in 2010-03-31 and concluded by 07.12.2010 in Conklin, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dennis Buckland — New York

Linda Allison Buckland, Conklin NY

Address: 202 Ketchum Rd Conklin, NY 13748-1331
Concise Description of Bankruptcy Case 14-60922-6-dd7: "The bankruptcy filing by Linda Allison Buckland, undertaken in 05.30.2014 in Conklin, NY under Chapter 7, concluded with discharge in 2014-08-28 after liquidating assets."
Linda Allison Buckland — New York

Jessica Lynn Cargill, Conklin NY

Address: 1832 Conklin Rd Lot 102 Conklin, NY 13748
Concise Description of Bankruptcy Case 11-60721-6-dd7: "The case of Jessica Lynn Cargill in Conklin, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-04-08 and discharged early 2011-08-01, focusing on asset liquidation to repay creditors."
Jessica Lynn Cargill — New York

Laurence P Chantry, Conklin NY

Address: 708 Powers Rd Conklin, NY 13748
Bankruptcy Case 13-60613-6-dd Summary: "The bankruptcy filing by Laurence P Chantry, undertaken in 04.11.2013 in Conklin, NY under Chapter 7, concluded with discharge in Jul 18, 2013 after liquidating assets."
Laurence P Chantry — New York

Jr Carl A Chase, Conklin NY

Address: 1832 Conklin Rd Lot 42 Conklin, NY 13748
Snapshot of U.S. Bankruptcy Proceeding Case 12-61175-6-dd: "Conklin, NY resident Jr Carl A Chase's June 20, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2012."
Jr Carl A Chase — New York

Catherine E Coates, Conklin NY

Address: 8 Roxbury St Conklin, NY 13748-1130
Snapshot of U.S. Bankruptcy Proceeding Case 15-61469-6-dd: "The bankruptcy record of Catherine E Coates from Conklin, NY, shows a Chapter 7 case filed in October 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 10, 2016."
Catherine E Coates — New York

Sean M Coates, Conklin NY

Address: 8 Roxbury St Conklin, NY 13748-1130
Bankruptcy Case 15-61469-6-dd Summary: "Sean M Coates's Chapter 7 bankruptcy, filed in Conklin, NY in 2015-10-12, led to asset liquidation, with the case closing in 01/10/2016."
Sean M Coates — New York

Roger E Conklin, Conklin NY

Address: 39 Carol Ct Conklin, NY 13748-1435
Snapshot of U.S. Bankruptcy Proceeding Case 2014-60581-6-dd: "The bankruptcy record of Roger E Conklin from Conklin, NY, shows a Chapter 7 case filed in 04/08/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-07."
Roger E Conklin — New York

Robert Decker, Conklin NY

Address: 14 Corbettsville Rd Conklin, NY 13748
Bankruptcy Case 10-61547-6-dd Overview: "In a Chapter 7 bankruptcy case, Robert Decker from Conklin, NY, saw their proceedings start in 06/03/2010 and complete by September 2010, involving asset liquidation."
Robert Decker — New York

Christopher M Dirienzo, Conklin NY

Address: 18 Willow Way Conklin, NY 13748-1438
Bankruptcy Case 09-63485-6-dd Overview: "Filing for Chapter 13 bankruptcy in Dec 17, 2009, Christopher M Dirienzo from Conklin, NY, structured a repayment plan, achieving discharge in 03.13.2013."
Christopher M Dirienzo — New York

Patricia A Douglass, Conklin NY

Address: 5 Tiffany Ave Conklin, NY 13748-1124
Concise Description of Bankruptcy Case 08-61941-6-dd7: "Patricia A Douglass's Conklin, NY bankruptcy under Chapter 13 in 08.11.2008 led to a structured repayment plan, successfully discharged in November 12, 2013."
Patricia A Douglass — New York

Robert L Douglass, Conklin NY

Address: 5 Tiffany Ave Conklin, NY 13748-1124
Bankruptcy Case 08-61941-6-dd Overview: "Aug 11, 2008 marked the beginning of Robert L Douglass's Chapter 13 bankruptcy in Conklin, NY, entailing a structured repayment schedule, completed by 2013-11-12."
Robert L Douglass — New York

Josephine Bridget Dube, Conklin NY

Address: 227 Montrose Dr Lot 62 Conklin, NY 13748-1823
Bankruptcy Case 15-61368-6-dd Summary: "The bankruptcy filing by Josephine Bridget Dube, undertaken in 2015-09-23 in Conklin, NY under Chapter 7, concluded with discharge in 2015-12-22 after liquidating assets."
Josephine Bridget Dube — New York

Kimberly Gulick, Conklin NY

Address: 10 Rosewood Dr # B Conklin, NY 13748
Concise Description of Bankruptcy Case 09-62962-6-dd7: "In a Chapter 7 bankruptcy case, Kimberly Gulick from Conklin, NY, saw her proceedings start in October 22, 2009 and complete by 02.01.2010, involving asset liquidation."
Kimberly Gulick — New York

Thomas R Holder, Conklin NY

Address: 1808 Conklin Rd Lot 43 Conklin, NY 13748
Snapshot of U.S. Bankruptcy Proceeding Case 12-61908-6-dd: "Thomas R Holder's bankruptcy, initiated in 2012-10-12 and concluded by 2013-01-18 in Conklin, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas R Holder — New York

Brian K Hutchings, Conklin NY

Address: 68 Woodcrest Way Conklin, NY 13748-1254
Concise Description of Bankruptcy Case 14-60967-6-dd7: "The bankruptcy record of Brian K Hutchings from Conklin, NY, shows a Chapter 7 case filed in 2014-06-06. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-04."
Brian K Hutchings — New York

Jesten W Hyde, Conklin NY

Address: 691 Powers Rd Conklin, NY 13748
Bankruptcy Case 11-60162-6-dd Overview: "The bankruptcy filing by Jesten W Hyde, undertaken in 2011-02-02 in Conklin, NY under Chapter 7, concluded with discharge in May 2011 after liquidating assets."
Jesten W Hyde — New York

Lewis D Ingalls, Conklin NY

Address: PO Box 349 Conklin, NY 13748
Snapshot of U.S. Bankruptcy Proceeding Case 11-62522-6-dd: "In a Chapter 7 bankruptcy case, Lewis D Ingalls from Conklin, NY, saw his proceedings start in December 2011 and complete by 2012-04-06, involving asset liquidation."
Lewis D Ingalls — New York

Brian A Kelley, Conklin NY

Address: PO Box 367 Conklin, NY 13748
Bankruptcy Case 11-60475-6-dd Overview: "The case of Brian A Kelley in Conklin, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-03-16 and discharged early July 2011, focusing on asset liquidation to repay creditors."
Brian A Kelley — New York

Douglas Kishbaugh, Conklin NY

Address: 1808 Conklin Rd Lot 43 Conklin, NY 13748
Brief Overview of Bankruptcy Case 09-63564-6-dd: "In a Chapter 7 bankruptcy case, Douglas Kishbaugh from Conklin, NY, saw his proceedings start in Dec 28, 2009 and complete by Mar 29, 2010, involving asset liquidation."
Douglas Kishbaugh — New York

Sr Gary T Knickerbocker, Conklin NY

Address: 1808 Conklin Rd Lot 82 Conklin, NY 13748
Brief Overview of Bankruptcy Case 12-61314-6-dd: "The case of Sr Gary T Knickerbocker in Conklin, NY, demonstrates a Chapter 7 bankruptcy filed in 07/13/2012 and discharged early 2012-11-05, focusing on asset liquidation to repay creditors."
Sr Gary T Knickerbocker — New York

Scott Michael Kuhl, Conklin NY

Address: 45 Woodcrest Way Conklin, NY 13748-1252
Bankruptcy Case 16-60190-6-dd Summary: "In Conklin, NY, Scott Michael Kuhl filed for Chapter 7 bankruptcy in Feb 15, 2016. This case, involving liquidating assets to pay off debts, was resolved by 05.15.2016."
Scott Michael Kuhl — New York

Edwin E Lavin, Conklin NY

Address: 34 David Rd Conklin, NY 13748
Bankruptcy Case 13-61586-6-dd Overview: "In Conklin, NY, Edwin E Lavin filed for Chapter 7 bankruptcy in Sep 30, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-06."
Edwin E Lavin — New York

Denna R Longo, Conklin NY

Address: 1808 Conklin Rd Lot 50 Conklin, NY 13748
Brief Overview of Bankruptcy Case 11-60306-6-dd: "In Conklin, NY, Denna R Longo filed for Chapter 7 bankruptcy in 2011-02-25. This case, involving liquidating assets to pay off debts, was resolved by May 2011."
Denna R Longo — New York

Dale Maciotok, Conklin NY

Address: PO Box 24 Conklin, NY 13748
Brief Overview of Bankruptcy Case 09-62969-6-dd: "In a Chapter 7 bankruptcy case, Dale Maciotok from Conklin, NY, saw their proceedings start in Oct 23, 2009 and complete by 2010-01-29, involving asset liquidation."
Dale Maciotok — New York

Stephen E Martin, Conklin NY

Address: 61 Woodcrest Way Conklin, NY 13748-1252
Bankruptcy Case 08-61102-6-dd Summary: "05.08.2008 marked the beginning of Stephen E Martin's Chapter 13 bankruptcy in Conklin, NY, entailing a structured repayment schedule, completed by November 8, 2013."
Stephen E Martin — New York

Arlene M Martin, Conklin NY

Address: 61 Woodcrest Way Conklin, NY 13748-1252
Bankruptcy Case 08-61102-6-dd Overview: "Arlene M Martin, a resident of Conklin, NY, entered a Chapter 13 bankruptcy plan in 05/08/2008, culminating in its successful completion by 11/08/2013."
Arlene M Martin — New York

Christopher J Matthews, Conklin NY

Address: 1155 Conklin Rd Conklin, NY 13748
Bankruptcy Case 13-61426-6-dd Summary: "In Conklin, NY, Christopher J Matthews filed for Chapter 7 bankruptcy in August 29, 2013. This case, involving liquidating assets to pay off debts, was resolved by 12.05.2013."
Christopher J Matthews — New York

Tyler M Mcconnell, Conklin NY

Address: 135 Woodcrest Way Conklin, NY 13748
Brief Overview of Bankruptcy Case 13-61888-6-dd: "Tyler M Mcconnell's Chapter 7 bankruptcy, filed in Conklin, NY in 11/18/2013, led to asset liquidation, with the case closing in February 2014."
Tyler M Mcconnell — New York

Bryan P Meeks, Conklin NY

Address: 7 Grandview Ave Conklin, NY 13748
Brief Overview of Bankruptcy Case 09-62883-6-dd: "The bankruptcy filing by Bryan P Meeks, undertaken in October 2009 in Conklin, NY under Chapter 7, concluded with discharge in January 20, 2010 after liquidating assets."
Bryan P Meeks — New York

Gerald Nemconsky, Conklin NY

Address: 1084 Powers Rd Conklin, NY 13748-1318
Concise Description of Bankruptcy Case 08-62895-6-dd7: "December 1, 2008 marked the beginning of Gerald Nemconsky's Chapter 13 bankruptcy in Conklin, NY, entailing a structured repayment schedule, completed by 05/31/2013."
Gerald Nemconsky — New York

Connor Brian M O, Conklin NY

Address: 1832 Conklin Rd Lot 7 Conklin, NY 13748-1839
Concise Description of Bankruptcy Case 15-60791-6-dd7: "Conklin, NY resident Connor Brian M O's May 28, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 26, 2015."
Connor Brian M O — New York

Connor Kathy L O, Conklin NY

Address: 1832 Conklin Rd Lot 7 Conklin, NY 13748-1839
Bankruptcy Case 15-60791-6-dd Summary: "Conklin, NY resident Connor Kathy L O's May 28, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2015."
Connor Kathy L O — New York

Bret Pearsall, Conklin NY

Address: 1193 Conklin Rd Conklin, NY 13748
Bankruptcy Case 13-60969-6-dd Overview: "The bankruptcy record of Bret Pearsall from Conklin, NY, shows a Chapter 7 case filed in 2013-05-31. In this process, assets were liquidated to settle debts, and the case was discharged in 09/06/2013."
Bret Pearsall — New York

Kyle Pritchard, Conklin NY

Address: 63 Leslie Ave Conklin, NY 13748
Brief Overview of Bankruptcy Case 10-61000-6-dd: "The bankruptcy record of Kyle Pritchard from Conklin, NY, shows a Chapter 7 case filed in 2010-04-14. In this process, assets were liquidated to settle debts, and the case was discharged in 07.19.2010."
Kyle Pritchard — New York

Colleen P Rolston, Conklin NY

Address: 1092 Powers Rd Conklin, NY 13748-1318
Bankruptcy Case 15-61292-6-dd Overview: "Conklin, NY resident Colleen P Rolston's 2015-09-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.04.2015."
Colleen P Rolston — New York

Jacob Rolston, Conklin NY

Address: 1092 Powers Rd Conklin, NY 13748-1318
Bankruptcy Case 15-61292-6-dd Overview: "Conklin, NY resident Jacob Rolston's 2015-09-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 4, 2015."
Jacob Rolston — New York

Brittany Roma, Conklin NY

Address: 9 Sharon Dr Conklin, NY 13748-1437
Bankruptcy Case 16-60406-6-dd Overview: "The case of Brittany Roma in Conklin, NY, demonstrates a Chapter 7 bankruptcy filed in March 2016 and discharged early 2016-06-26, focusing on asset liquidation to repay creditors."
Brittany Roma — New York

Samuel Stephens, Conklin NY

Address: 17 Maxwell Ct Conklin, NY 13748
Bankruptcy Case 10-63300-6-dd Summary: "The case of Samuel Stephens in Conklin, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-12-24 and discharged early Mar 28, 2011, focusing on asset liquidation to repay creditors."
Samuel Stephens — New York

Jan Tereas Stone, Conklin NY

Address: 3 River Blvd Conklin, NY 13748-1015
Bankruptcy Case 09-60344-6-dd Summary: "Filing for Chapter 13 bankruptcy in 2009-02-20, Jan Tereas Stone from Conklin, NY, structured a repayment plan, achieving discharge in Jan 11, 2013."
Jan Tereas Stone — New York

Jr Robert Sweet, Conklin NY

Address: 36 Berota Ct Conklin, NY 13748
Bankruptcy Case 10-62568-6-dd Summary: "The bankruptcy record of Jr Robert Sweet from Conklin, NY, shows a Chapter 7 case filed in 09/24/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01/17/2011."
Jr Robert Sweet — New York

Russell Teeple, Conklin NY

Address: 1808 Conklin Rd Lot 53 Conklin, NY 13748
Snapshot of U.S. Bankruptcy Proceeding Case 10-62905-6-dd: "The case of Russell Teeple in Conklin, NY, demonstrates a Chapter 7 bankruptcy filed in November 2010 and discharged early February 2011, focusing on asset liquidation to repay creditors."
Russell Teeple — New York

Rochelle D Thompson, Conklin NY

Address: 590 Powers Rd Conklin, NY 13748
Brief Overview of Bankruptcy Case 13-61037-6-dd: "Rochelle D Thompson's bankruptcy, initiated in 2013-06-19 and concluded by 09.25.2013 in Conklin, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rochelle D Thompson — New York

Autumn Tompkins, Conklin NY

Address: 13 Cherry Dr Conklin, NY 13748
Bankruptcy Case 11-61746-6-dd Summary: "In a Chapter 7 bankruptcy case, Autumn Tompkins from Conklin, NY, saw her proceedings start in 2011-08-16 and complete by November 15, 2011, involving asset liquidation."
Autumn Tompkins — New York

Kevin J Tonkin, Conklin NY

Address: 1096 Powers Rd Conklin, NY 13748-1318
Concise Description of Bankruptcy Case 15-60181-6-dd7: "Conklin, NY resident Kevin J Tonkin's Feb 18, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-05-19."
Kevin J Tonkin — New York

Martin Joseph Torto, Conklin NY

Address: PO Box 51 Conklin, NY 13748
Concise Description of Bankruptcy Case 11-60790-6-dd7: "The case of Martin Joseph Torto in Conklin, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-04-15 and discharged early 2011-08-08, focusing on asset liquidation to repay creditors."
Martin Joseph Torto — New York

Erin L Tuttle, Conklin NY

Address: 5 Sycamore Pl Conklin, NY 13748-1528
Bankruptcy Case 09-62232-6-dd Overview: "Filing for Chapter 13 bankruptcy in Aug 6, 2009, Erin L Tuttle from Conklin, NY, structured a repayment plan, achieving discharge in December 6, 2013."
Erin L Tuttle — New York

Timothy J Tuttle, Conklin NY

Address: 5 Sycamore Pl Conklin, NY 13748-1528
Bankruptcy Case 09-62232-6-dd Summary: "Chapter 13 bankruptcy for Timothy J Tuttle in Conklin, NY began in August 6, 2009, focusing on debt restructuring, concluding with plan fulfillment in 12/06/2013."
Timothy J Tuttle — New York

Patrick M Whited, Conklin NY

Address: 8 Tandler Ave Conklin, NY 13748
Concise Description of Bankruptcy Case 12-62130-6-dd7: "The bankruptcy filing by Patrick M Whited, undertaken in 2012-11-12 in Conklin, NY under Chapter 7, concluded with discharge in 02.18.2013 after liquidating assets."
Patrick M Whited — New York

Mary H Yager, Conklin NY

Address: 9 Rosewood Dr Conklin, NY 13748-1515
Bankruptcy Case 09-62589-6-dd Overview: "In her Chapter 13 bankruptcy case filed in September 16, 2009, Conklin, NY's Mary H Yager agreed to a debt repayment plan, which was successfully completed by March 8, 2013."
Mary H Yager — New York

Explore Free Bankruptcy Records by State