Website Logo

Constantia, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Constantia.

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

Donald B Beaudoin, Constantia NY

Address: 1479 State Route 49 Apt 2 Constantia, NY 13044-2718
Brief Overview of Bankruptcy Case 2014-30700-5-mcr: "The case of Donald B Beaudoin in Constantia, NY, demonstrates a Chapter 7 bankruptcy filed in 2014-04-25 and discharged early July 24, 2014, focusing on asset liquidation to repay creditors."
Donald B Beaudoin — New York

Jeffrey Paul Bellows, Constantia NY

Address: 42 Tannery Rd Constantia, NY 13044-2746
Bankruptcy Case 15-30934-5-mcr Overview: "The bankruptcy record of Jeffrey Paul Bellows from Constantia, NY, shows a Chapter 7 case filed in June 26, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 24, 2015."
Jeffrey Paul Bellows — New York

Beverly A Boisey, Constantia NY

Address: 13 Knapp Rd Constantia, NY 13044-2787
Brief Overview of Bankruptcy Case 15-30193-5-mcr: "In Constantia, NY, Beverly A Boisey filed for Chapter 7 bankruptcy in 02.19.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-20."
Beverly A Boisey — New York

George D Boisey, Constantia NY

Address: 13 Knapp Rd Constantia, NY 13044-2787
Bankruptcy Case 15-30193-5-mcr Overview: "George D Boisey's bankruptcy, initiated in 2015-02-19 and concluded by May 2015 in Constantia, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George D Boisey — New York

Dana Boots, Constantia NY

Address: 6 Frederick St Constantia, NY 13044
Concise Description of Bankruptcy Case 10-32348-5-mcr7: "The bankruptcy filing by Dana Boots, undertaken in August 2010 in Constantia, NY under Chapter 7, concluded with discharge in 12.24.2010 after liquidating assets."
Dana Boots — New York

Marci M Buckley, Constantia NY

Address: 1170 State Route 49 Apt B Constantia, NY 13044-2813
Bankruptcy Case 14-30998-5-mcr Summary: "In Constantia, NY, Marci M Buckley filed for Chapter 7 bankruptcy in June 2014. This case, involving liquidating assets to pay off debts, was resolved by September 2014."
Marci M Buckley — New York

Melissa Ann Carr, Constantia NY

Address: 1844 State Route 49 Constantia, NY 13044-2604
Brief Overview of Bankruptcy Case 16-30283-5-mcr: "Constantia, NY resident Melissa Ann Carr's 2016-03-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 2, 2016."
Melissa Ann Carr — New York

Brian S Cinqmars, Constantia NY

Address: 504 Salt Rd Constantia, NY 13044-2756
Bankruptcy Case 09-32348-5-mcr Overview: "Brian S Cinqmars's Constantia, NY bankruptcy under Chapter 13 in 2009-08-21 led to a structured repayment plan, successfully discharged in March 8, 2013."
Brian S Cinqmars — New York

Lisa Ann Davis, Constantia NY

Address: 28 Parker Rd Constantia, NY 13044-2738
Bankruptcy Case 2014-31212-5-mcr Overview: "Lisa Ann Davis's Chapter 7 bankruptcy, filed in Constantia, NY in July 30, 2014, led to asset liquidation, with the case closing in October 28, 2014."
Lisa Ann Davis — New York

Michael F Domachowske, Constantia NY

Address: 515 Salt Rd Constantia, NY 13044
Concise Description of Bankruptcy Case 13-30942-5-mcr7: "In Constantia, NY, Michael F Domachowske filed for Chapter 7 bankruptcy in 2013-05-20. This case, involving liquidating assets to pay off debts, was resolved by 08/26/2013."
Michael F Domachowske — New York

Kelly Doran, Constantia NY

Address: PO Box 427 Constantia, NY 13044
Bankruptcy Case 10-31676-5-mcr Summary: "The bankruptcy filing by Kelly Doran, undertaken in 06.21.2010 in Constantia, NY under Chapter 7, concluded with discharge in 09.29.2010 after liquidating assets."
Kelly Doran — New York

Deborah J Dunlap, Constantia NY

Address: 930 Salt Rd Constantia, NY 13044-3708
Bankruptcy Case 14-31877-5-mcr Summary: "The bankruptcy filing by Deborah J Dunlap, undertaken in Dec 10, 2014 in Constantia, NY under Chapter 7, concluded with discharge in 03.10.2015 after liquidating assets."
Deborah J Dunlap — New York

Carl F Erikson, Constantia NY

Address: 319 Kibbie Lake Rd Constantia, NY 13044
Brief Overview of Bankruptcy Case 13-31552-5-mcr: "Carl F Erikson's Chapter 7 bankruptcy, filed in Constantia, NY in 08.30.2013, led to asset liquidation, with the case closing in Dec 6, 2013."
Carl F Erikson — New York

Timothy Evans, Constantia NY

Address: 359 Lewis Rd Constantia, NY 13044
Brief Overview of Bankruptcy Case 10-32794-5-mcr: "The bankruptcy record of Timothy Evans from Constantia, NY, shows a Chapter 7 case filed in Oct 21, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 13, 2011."
Timothy Evans — New York

Aimee J Fletcher, Constantia NY

Address: 1844 State Route 49 Constantia, NY 13044
Bankruptcy Case 12-30069-5-mcr Summary: "The bankruptcy record of Aimee J Fletcher from Constantia, NY, shows a Chapter 7 case filed in 2012-01-19. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-18."
Aimee J Fletcher — New York

Ronald Fortino, Constantia NY

Address: 320 Lower Rd Constantia, NY 13044
Brief Overview of Bankruptcy Case 10-31052-5-mcr: "Constantia, NY resident Ronald Fortino's 2010-04-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 15, 2010."
Ronald Fortino — New York

Michael A Giamartino, Constantia NY

Address: 275 Tanner Rd Constantia, NY 13044
Brief Overview of Bankruptcy Case 12-31162-5-mcr: "In Constantia, NY, Michael A Giamartino filed for Chapter 7 bankruptcy in June 14, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-12."
Michael A Giamartino — New York

Kimberly June Gladle, Constantia NY

Address: PO Box 234 Constantia, NY 13044-0234
Bankruptcy Case 15-31057-5-mcr Overview: "Constantia, NY resident Kimberly June Gladle's July 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.15.2015."
Kimberly June Gladle — New York

Robert Harper, Constantia NY

Address: PO Box 204 Constantia, NY 13044
Concise Description of Bankruptcy Case 10-32675-5-mcr7: "The bankruptcy record of Robert Harper from Constantia, NY, shows a Chapter 7 case filed in 10.06.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01.12.2011."
Robert Harper — New York

Susan Marie Hart, Constantia NY

Address: 162 Kibbie Lake Rd Constantia, NY 13044
Concise Description of Bankruptcy Case 13-31656-5-mcr7: "Susan Marie Hart's bankruptcy, initiated in 2013-09-20 and concluded by 12.27.2013 in Constantia, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan Marie Hart — New York

Kevin J Hatem, Constantia NY

Address: 117 Auringer Rd Constantia, NY 13044
Bankruptcy Case 13-30991-5-mcr Summary: "The bankruptcy record of Kevin J Hatem from Constantia, NY, shows a Chapter 7 case filed in 2013-05-28. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 28, 2013."
Kevin J Hatem — New York

Matthew A Holmes, Constantia NY

Address: 646 Dutcherville Rd Constantia, NY 13044
Brief Overview of Bankruptcy Case 11-31080-5-mcr: "The case of Matthew A Holmes in Constantia, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-05-06 and discharged early 08.29.2011, focusing on asset liquidation to repay creditors."
Matthew A Holmes — New York

Robert A Kinsey, Constantia NY

Address: 1425 County Route 23 Constantia, NY 13044-2752
Bankruptcy Case 07-32215-5-mcr Overview: "Robert A Kinsey's Constantia, NY bankruptcy under Chapter 13 in 08.27.2007 led to a structured repayment plan, successfully discharged in 2013-06-26."
Robert A Kinsey — New York

Pamela J Kittell, Constantia NY

Address: 273 Tanner Rd Constantia, NY 13044-3723
Bankruptcy Case 14-31343-5-mcr Summary: "In a Chapter 7 bankruptcy case, Pamela J Kittell from Constantia, NY, saw her proceedings start in Aug 25, 2014 and complete by November 2014, involving asset liquidation."
Pamela J Kittell — New York

Rebecca J Klossner, Constantia NY

Address: PO Box 27 Constantia, NY 13044-0027
Bankruptcy Case 14-31847-5-mcr Overview: "The case of Rebecca J Klossner in Constantia, NY, demonstrates a Chapter 7 bankruptcy filed in Dec 4, 2014 and discharged early Mar 4, 2015, focusing on asset liquidation to repay creditors."
Rebecca J Klossner — New York

Robert L Klossner, Constantia NY

Address: PO Box 27 Constantia, NY 13044-0027
Brief Overview of Bankruptcy Case 14-31847-5-mcr: "Robert L Klossner's bankruptcy, initiated in Dec 4, 2014 and concluded by 2015-03-04 in Constantia, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert L Klossner — New York

David Lavigne, Constantia NY

Address: 6 Lower Rd Constantia, NY 13044
Bankruptcy Case 10-31207-5-mcr Summary: "The case of David Lavigne in Constantia, NY, demonstrates a Chapter 7 bankruptcy filed in 05/05/2010 and discharged early Aug 28, 2010, focusing on asset liquidation to repay creditors."
David Lavigne — New York

Jr Joseph E Lavigne, Constantia NY

Address: 1584 State Route 49 Constantia, NY 13044
Bankruptcy Case 11-30710-5-mcr Overview: "In Constantia, NY, Jr Joseph E Lavigne filed for Chapter 7 bankruptcy in 2011-03-31. This case, involving liquidating assets to pay off debts, was resolved by 07/24/2011."
Jr Joseph E Lavigne — New York

Brenda Laws, Constantia NY

Address: 973 County Route 23 Constantia, NY 13044
Bankruptcy Case 10-32420-5-mcr Overview: "The bankruptcy record of Brenda Laws from Constantia, NY, shows a Chapter 7 case filed in September 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01.02.2011."
Brenda Laws — New York

Tammy L Lynn, Constantia NY

Address: 348 Lewis Rd Constantia, NY 13044-2758
Bankruptcy Case 16-30921-5-mcr Overview: "Tammy L Lynn's bankruptcy, initiated in 2016-06-28 and concluded by 2016-09-26 in Constantia, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tammy L Lynn — New York

Patrick J Lynn, Constantia NY

Address: 45 Kibbie Lake Rd Constantia, NY 13044-2764
Snapshot of U.S. Bankruptcy Proceeding Case 14-30804-5-mcr: "In a Chapter 7 bankruptcy case, Patrick J Lynn from Constantia, NY, saw their proceedings start in May 14, 2014 and complete by 2014-08-12, involving asset liquidation."
Patrick J Lynn — New York

Patrick J Lynn, Constantia NY

Address: 45 Kibbie Lake Rd Constantia, NY 13044-2764
Snapshot of U.S. Bankruptcy Proceeding Case 2014-30804-5-mcr: "In a Chapter 7 bankruptcy case, Patrick J Lynn from Constantia, NY, saw their proceedings start in 2014-05-14 and complete by 2014-08-12, involving asset liquidation."
Patrick J Lynn — New York

Charlene A Melvin, Constantia NY

Address: 42 Salt Rd Constantia, NY 13044
Snapshot of U.S. Bankruptcy Proceeding Case 09-32783-5-mcr: "Charlene A Melvin's bankruptcy, initiated in October 2, 2009 and concluded by 2010-01-08 in Constantia, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charlene A Melvin — New York

Jr William E Miller, Constantia NY

Address: 396 Lewis Rd Constantia, NY 13044
Snapshot of U.S. Bankruptcy Proceeding Case 12-31513-5-mcr: "Jr William E Miller's Chapter 7 bankruptcy, filed in Constantia, NY in 2012-08-09, led to asset liquidation, with the case closing in December 2012."
Jr William E Miller — New York

Sean Patrick Parker, Constantia NY

Address: 1483 State Route 49 Constantia, NY 13044-2718
Bankruptcy Case 14-01680-dd Summary: "Sean Patrick Parker's bankruptcy, initiated in March 2014 and concluded by June 22, 2014 in Constantia, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sean Patrick Parker — New York

Sr Chester Patchett, Constantia NY

Address: 45 Simmons Dr Constantia, NY 13044
Bankruptcy Case 09-33294-5-mcr Summary: "In a Chapter 7 bankruptcy case, Sr Chester Patchett from Constantia, NY, saw his proceedings start in 12/02/2009 and complete by March 15, 2010, involving asset liquidation."
Sr Chester Patchett — New York

Eric J Perretta, Constantia NY

Address: 532 Salt Rd Constantia, NY 13044
Bankruptcy Case 11-30961-5-mcr Overview: "In Constantia, NY, Eric J Perretta filed for Chapter 7 bankruptcy in Apr 26, 2011. This case, involving liquidating assets to pay off debts, was resolved by 08/19/2011."
Eric J Perretta — New York

Gail K Quill, Constantia NY

Address: 296 Lower Rd Constantia, NY 13044-2615
Concise Description of Bankruptcy Case 15-30215-5-mcr7: "The case of Gail K Quill in Constantia, NY, demonstrates a Chapter 7 bankruptcy filed in 2015-02-24 and discharged early May 25, 2015, focusing on asset liquidation to repay creditors."
Gail K Quill — New York

Timothy W Quill, Constantia NY

Address: 296 Lower Rd Constantia, NY 13044-2615
Brief Overview of Bankruptcy Case 15-30215-5-mcr: "The bankruptcy record of Timothy W Quill from Constantia, NY, shows a Chapter 7 case filed in 2015-02-24. In this process, assets were liquidated to settle debts, and the case was discharged in May 25, 2015."
Timothy W Quill — New York

James D Russell, Constantia NY

Address: 17 26th St Constantia, NY 13044
Bankruptcy Case 11-31061-5-mcr Overview: "The bankruptcy record of James D Russell from Constantia, NY, shows a Chapter 7 case filed in May 5, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 28, 2011."
James D Russell — New York

David A Schwalm, Constantia NY

Address: 168 Auringer Rd Constantia, NY 13044
Brief Overview of Bankruptcy Case 11-31358-5-mcr: "David A Schwalm's Chapter 7 bankruptcy, filed in Constantia, NY in 06/14/2011, led to asset liquidation, with the case closing in October 7, 2011."
David A Schwalm — New York

James E Sidmore, Constantia NY

Address: 675 Kibbie Lake Rd Constantia, NY 13044
Bankruptcy Case 11-32060-5-mcr Summary: "The bankruptcy filing by James E Sidmore, undertaken in 2011-09-22 in Constantia, NY under Chapter 7, concluded with discharge in 2012-01-15 after liquidating assets."
James E Sidmore — New York

Scottie L Snyder, Constantia NY

Address: 2068 State Route 49 Lot 11 Constantia, NY 13044-2625
Concise Description of Bankruptcy Case 2014-30545-5-mcr7: "The bankruptcy filing by Scottie L Snyder, undertaken in 2014-04-01 in Constantia, NY under Chapter 7, concluded with discharge in June 2014 after liquidating assets."
Scottie L Snyder — New York

Sharon L Valentine, Constantia NY

Address: 541 Salt Rd Constantia, NY 13044-2756
Snapshot of U.S. Bankruptcy Proceeding Case 14-31975-5-mcr: "The case of Sharon L Valentine in Constantia, NY, demonstrates a Chapter 7 bankruptcy filed in 2014-12-31 and discharged early 2015-03-31, focusing on asset liquidation to repay creditors."
Sharon L Valentine — New York

Scott J Walker, Constantia NY

Address: 2068 State Route 49 Lot 2 Constantia, NY 13044
Bankruptcy Case 12-31185-5-mcr Overview: "Constantia, NY resident Scott J Walker's June 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-12."
Scott J Walker — New York

Ruth Wells, Constantia NY

Address: 997 County Route 23 Constantia, NY 13044
Bankruptcy Case 10-30430-5-mcr Summary: "The bankruptcy filing by Ruth Wells, undertaken in 02.26.2010 in Constantia, NY under Chapter 7, concluded with discharge in June 2010 after liquidating assets."
Ruth Wells — New York

Thomas A Whitham, Constantia NY

Address: 712 Dutcherville Rd Constantia, NY 13044
Bankruptcy Case 13-31663-5-mcr Summary: "The case of Thomas A Whitham in Constantia, NY, demonstrates a Chapter 7 bankruptcy filed in Sep 23, 2013 and discharged early December 2013, focusing on asset liquidation to repay creditors."
Thomas A Whitham — New York

Michael J Woody, Constantia NY

Address: 9 Auringer Rd Constantia, NY 13044-2622
Concise Description of Bankruptcy Case 2014-30633-5-mcr7: "The bankruptcy filing by Michael J Woody, undertaken in 04/15/2014 in Constantia, NY under Chapter 7, concluded with discharge in 07.14.2014 after liquidating assets."
Michael J Woody — New York

Charles Worlock, Constantia NY

Address: 73 Lower Rd Constantia, NY 13044
Snapshot of U.S. Bankruptcy Proceeding Case 09-33443-5-mcr: "In a Chapter 7 bankruptcy case, Charles Worlock from Constantia, NY, saw their proceedings start in Dec 22, 2009 and complete by 04.05.2010, involving asset liquidation."
Charles Worlock — New York

Jr Steven Wright, Constantia NY

Address: 36 Salt Rd Constantia, NY 13044
Brief Overview of Bankruptcy Case 10-32074-5-mcr: "Constantia, NY resident Jr Steven Wright's July 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 3, 2010."
Jr Steven Wright — New York

Explore Free Bankruptcy Records by State