Website Logo

Elba, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Elba.

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

Raymond J Abdella, Elba NY

Address: 4244 West Ave Elba, NY 14058
Bankruptcy Case 1-11-13749-MJK Overview: "The bankruptcy record of Raymond J Abdella from Elba, NY, shows a Chapter 7 case filed in October 2011. In this process, assets were liquidated to settle debts, and the case was discharged in February 16, 2012."
Raymond J Abdella — New York

Lisa M Aratari, Elba NY

Address: PO Box 45 Elba, NY 14058-0045
Brief Overview of Bankruptcy Case 1-15-11366-MJK: "The case of Lisa M Aratari in Elba, NY, demonstrates a Chapter 7 bankruptcy filed in 2015-06-24 and discharged early Sep 22, 2015, focusing on asset liquidation to repay creditors."
Lisa M Aratari — New York

Christine A Dixon, Elba NY

Address: 5337 Ford Rd Elba, NY 14058-9506
Brief Overview of Bankruptcy Case 1-06-01692-MJK: "Chapter 13 bankruptcy for Christine A Dixon in Elba, NY began in 06.22.2006, focusing on debt restructuring, concluding with plan fulfillment in Jun 26, 2013."
Christine A Dixon — New York

Linda J Eaton, Elba NY

Address: 5427 Watson Rd Elba, NY 14058-9784
Bankruptcy Case 1-09-12223-MJK Summary: "In her Chapter 13 bankruptcy case filed in 2009-05-17, Elba, NY's Linda J Eaton agreed to a debt repayment plan, which was successfully completed by Nov 14, 2013."
Linda J Eaton — New York

Paul Eaton, Elba NY

Address: PO Box 14 Elba, NY 14058-0014
Concise Description of Bankruptcy Case 1-09-12223-MJK7: "May 17, 2009 marked the beginning of Paul Eaton's Chapter 13 bankruptcy in Elba, NY, entailing a structured repayment schedule, completed by 11/14/2013."
Paul Eaton — New York

Lorraine M Ellingham, Elba NY

Address: 84 S Main St Elba, NY 14058-9518
Concise Description of Bankruptcy Case 1-08-14115-MJK7: "Lorraine M Ellingham's Elba, NY bankruptcy under Chapter 13 in 2008-09-18 led to a structured repayment plan, successfully discharged in 07/10/2013."
Lorraine M Ellingham — New York

Michael H Ferris, Elba NY

Address: 4945 Barrville Rd Elba, NY 14058
Brief Overview of Bankruptcy Case 1-12-10741-MJK: "In a Chapter 7 bankruptcy case, Michael H Ferris from Elba, NY, saw their proceedings start in 2012-03-13 and complete by July 3, 2012, involving asset liquidation."
Michael H Ferris — New York

Jr Rodney L Harmon, Elba NY

Address: PO Box 34 Elba, NY 14058
Concise Description of Bankruptcy Case 1-12-13546-MJK7: "In a Chapter 7 bankruptcy case, Jr Rodney L Harmon from Elba, NY, saw his proceedings start in 11.20.2012 and complete by 2013-03-02, involving asset liquidation."
Jr Rodney L Harmon — New York

Gregory W Hillabush, Elba NY

Address: 4753 Watson Rd Elba, NY 14058-9713
Bankruptcy Case 1-07-02010-MJK Summary: "Chapter 13 bankruptcy for Gregory W Hillabush in Elba, NY began in 2007-05-18, focusing on debt restructuring, concluding with plan fulfillment in Dec 12, 2012."
Gregory W Hillabush — New York

Jr William Karas, Elba NY

Address: 4349 Drake Street Rd Elba, NY 14058
Bankruptcy Case 1-10-12645-MJK Summary: "In Elba, NY, Jr William Karas filed for Chapter 7 bankruptcy in June 16, 2010. This case, involving liquidating assets to pay off debts, was resolved by October 2010."
Jr William Karas — New York

John Krauss, Elba NY

Address: 5006 Bridge Rd Elba, NY 14058
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-12168-MJK: "In a Chapter 7 bankruptcy case, John Krauss from Elba, NY, saw their proceedings start in May 19, 2010 and complete by 09/08/2010, involving asset liquidation."
John Krauss — New York

Scottie Ligon, Elba NY

Address: 4642 Ford Rd Elba, NY 14058
Bankruptcy Case 1-13-12089-MJK Overview: "Scottie Ligon's bankruptcy, initiated in 08.06.2013 and concluded by Nov 16, 2013 in Elba, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scottie Ligon — New York

Patricia Pratowski, Elba NY

Address: 6508 Oak Orchard Rd Elba, NY 14058
Concise Description of Bankruptcy Case 1-10-10776-MJK7: "Patricia Pratowski's bankruptcy, initiated in 2010-03-05 and concluded by 2010-06-25 in Elba, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Pratowski — New York

Corinne R Riedel, Elba NY

Address: 37 Mechanic St Elba, NY 14058-9766
Bankruptcy Case 1-2014-10844-MJK Overview: "Corinne R Riedel's bankruptcy, initiated in 2014-04-10 and concluded by Jul 9, 2014 in Elba, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Corinne R Riedel — New York

Ryan G Riedel, Elba NY

Address: 37 Mechanic St Elba, NY 14058-9766
Bankruptcy Case 1-2014-10844-MJK Summary: "The bankruptcy record of Ryan G Riedel from Elba, NY, shows a Chapter 7 case filed in 04.10.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 07/09/2014."
Ryan G Riedel — New York

Jeremy Robinson, Elba NY

Address: 4381 Drake Street Rd Elba, NY 14058
Bankruptcy Case 1-10-13440-MJK Summary: "The bankruptcy record of Jeremy Robinson from Elba, NY, shows a Chapter 7 case filed in 2010-08-05. In this process, assets were liquidated to settle debts, and the case was discharged in 11.25.2010."
Jeremy Robinson — New York

Kelly D Schuler, Elba NY

Address: PO Box 281 Elba, NY 14058-0281
Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-10755-MJK: "The bankruptcy record of Kelly D Schuler from Elba, NY, shows a Chapter 7 case filed in April 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 1, 2014."
Kelly D Schuler — New York

Carolanne G Simeone, Elba NY

Address: 14 Mechanic St Elba, NY 14058-9766
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-10285-MJK: "Carolanne G Simeone's Chapter 7 bankruptcy, filed in Elba, NY in Feb 12, 2014, led to asset liquidation, with the case closing in May 13, 2014."
Carolanne G Simeone — New York

Polly E Smith, Elba NY

Address: 52 West Ave Elba, NY 14058-9754
Concise Description of Bankruptcy Case 1-14-10155-MJK7: "Polly E Smith's bankruptcy, initiated in Jan 24, 2014 and concluded by April 2014 in Elba, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Polly E Smith — New York

Jr Archill Snell, Elba NY

Address: 5223 Ford Rd Elba, NY 14058
Concise Description of Bankruptcy Case 1-10-11140-MJK7: "Elba, NY resident Jr Archill Snell's March 25, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2010."
Jr Archill Snell — New York

Sr Ronald J Snyder, Elba NY

Address: 3 Maple Ave Apt B Elba, NY 14058
Bankruptcy Case 1-11-12320-MJK Summary: "Sr Ronald J Snyder's bankruptcy, initiated in 2011-06-29 and concluded by 10.06.2011 in Elba, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Ronald J Snyder — New York

Mark A Stoneham, Elba NY

Address: 51 S Main St Elba, NY 14058-9518
Bankruptcy Case 1-15-11536-MJK Summary: "Mark A Stoneham's bankruptcy, initiated in Jul 20, 2015 and concluded by 10/18/2015 in Elba, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark A Stoneham — New York

Kimberly Anne Thompson, Elba NY

Address: 6981 Norton Rd Elba, NY 14058-9735
Bankruptcy Case 1-15-10742-MJK Summary: "The bankruptcy filing by Kimberly Anne Thompson, undertaken in 04.15.2015 in Elba, NY under Chapter 7, concluded with discharge in 2015-07-14 after liquidating assets."
Kimberly Anne Thompson — New York

Jeremy James Maynard Thompson, Elba NY

Address: 6981 Norton Rd Elba, NY 14058-9735
Bankruptcy Case 1-15-10742-MJK Summary: "Elba, NY resident Jeremy James Maynard Thompson's 2015-04-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 14, 2015."
Jeremy James Maynard Thompson — New York

Joseph A Volino, Elba NY

Address: 13 Chapel St Elba, NY 14058
Brief Overview of Bankruptcy Case 1-13-10546-MJK: "The case of Joseph A Volino in Elba, NY, demonstrates a Chapter 7 bankruptcy filed in March 2013 and discharged early 2013-06-06, focusing on asset liquidation to repay creditors."
Joseph A Volino — New York

Diane Warren, Elba NY

Address: 5454 N Byron Rd Elba, NY 14058
Brief Overview of Bankruptcy Case 1-10-14498-MJK: "Elba, NY resident Diane Warren's 2010-10-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 10, 2011."
Diane Warren — New York

Explore Free Bankruptcy Records by State