Website Logo

Elbridge, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Elbridge.

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

Tracy L Anderson, Elbridge NY

Address: PO Box 253 Elbridge, NY 13060-0253
Bankruptcy Case 2014-30574-5-mcr Overview: "Tracy L Anderson's bankruptcy, initiated in April 2014 and concluded by Jul 3, 2014 in Elbridge, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tracy L Anderson — New York

Ronald Atwell, Elbridge NY

Address: 303 Sandbank Rd Elbridge, NY 13060
Snapshot of U.S. Bankruptcy Proceeding Case 10-32425-5-mcr: "Ronald Atwell's bankruptcy, initiated in Sep 10, 2010 and concluded by 2011-01-03 in Elbridge, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Atwell — New York

David L Baldwin, Elbridge NY

Address: PO Box 363 Elbridge, NY 13060
Snapshot of U.S. Bankruptcy Proceeding Case 13-30366-5-mcr: "The case of David L Baldwin in Elbridge, NY, demonstrates a Chapter 7 bankruptcy filed in 2013-03-07 and discharged early 2013-06-05, focusing on asset liquidation to repay creditors."
David L Baldwin — New York

Steven Bell, Elbridge NY

Address: 263 E Main St Elbridge, NY 13060
Concise Description of Bankruptcy Case 09-33018-5-mcr7: "In Elbridge, NY, Steven Bell filed for Chapter 7 bankruptcy in October 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-04."
Steven Bell — New York

Lori Sue Benz, Elbridge NY

Address: 5223 Halfway Rd Elbridge, NY 13060-9616
Bankruptcy Case 16-30247-5-mcr Summary: "In Elbridge, NY, Lori Sue Benz filed for Chapter 7 bankruptcy in 2016-02-29. This case, involving liquidating assets to pay off debts, was resolved by 05/29/2016."
Lori Sue Benz — New York

Lorraine M Boucheron, Elbridge NY

Address: 1275 State Route 5 Lot 153 Elbridge, NY 13060-9675
Bankruptcy Case 06-34133-5-mcr Overview: "Chapter 13 bankruptcy for Lorraine M Boucheron in Elbridge, NY began in September 2006, focusing on debt restructuring, concluding with plan fulfillment in 10.17.2012."
Lorraine M Boucheron — New York

David Michael Bourque, Elbridge NY

Address: PO Box 1281 Elbridge, NY 13060-1281
Bankruptcy Case 14-30477-5-mcr Summary: "The bankruptcy record of David Michael Bourque from Elbridge, NY, shows a Chapter 7 case filed in 03.25.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06.23.2014."
David Michael Bourque — New York

Heather E Clark, Elbridge NY

Address: 246 E Main St Elbridge, NY 13060
Snapshot of U.S. Bankruptcy Proceeding Case 11-32685-5-mcr: "Elbridge, NY resident Heather E Clark's 12/28/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.21.2012."
Heather E Clark — New York

Scott D Curtis, Elbridge NY

Address: 114 E Main St Elbridge, NY 13060
Brief Overview of Bankruptcy Case 11-30747-5-mcr: "In a Chapter 7 bankruptcy case, Scott D Curtis from Elbridge, NY, saw their proceedings start in 2011-04-02 and complete by July 26, 2011, involving asset liquidation."
Scott D Curtis — New York

Steven R Edwards, Elbridge NY

Address: 307 W Main St Elbridge, NY 13060
Snapshot of U.S. Bankruptcy Proceeding Case 13-32163-5-mcr: "In a Chapter 7 bankruptcy case, Steven R Edwards from Elbridge, NY, saw their proceedings start in December 2013 and complete by 03.25.2014, involving asset liquidation."
Steven R Edwards — New York

Cindy M Franz, Elbridge NY

Address: 1275 State Route 5 Lot 45 Elbridge, NY 13060
Snapshot of U.S. Bankruptcy Proceeding Case 13-30708-5-mcr: "Elbridge, NY resident Cindy M Franz's 04/18/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 25, 2013."
Cindy M Franz — New York

Scott Leroy Fredenburg, Elbridge NY

Address: 1369 State Route 5 Lot 2 Elbridge, NY 13060-9643
Brief Overview of Bankruptcy Case 15-30615-5-mcr: "Elbridge, NY resident Scott Leroy Fredenburg's 2015-04-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2015."
Scott Leroy Fredenburg — New York

Violettina June Fredenburg, Elbridge NY

Address: 1369 State Route 5 Lot 2 Elbridge, NY 13060-9643
Brief Overview of Bankruptcy Case 15-30615-5-mcr: "The bankruptcy record of Violettina June Fredenburg from Elbridge, NY, shows a Chapter 7 case filed in 04.29.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 07/28/2015."
Violettina June Fredenburg — New York

Kathleen Graves, Elbridge NY

Address: 4977 Jordan Rd Elbridge, NY 13060
Concise Description of Bankruptcy Case 10-30304-5-mcr7: "Elbridge, NY resident Kathleen Graves's 02.12.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-17."
Kathleen Graves — New York

Robert A Green, Elbridge NY

Address: 1275 State Route 5 Lot 24 Elbridge, NY 13060-9655
Snapshot of U.S. Bankruptcy Proceeding Case 15-31727-5-mcr: "Robert A Green's bankruptcy, initiated in Nov 25, 2015 and concluded by February 2016 in Elbridge, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert A Green — New York

Nicole T Green, Elbridge NY

Address: 1275 State Route 5 Lot 24 Elbridge, NY 13060-9655
Concise Description of Bankruptcy Case 15-31727-5-mcr7: "In a Chapter 7 bankruptcy case, Nicole T Green from Elbridge, NY, saw her proceedings start in Nov 25, 2015 and complete by 02/23/2016, involving asset liquidation."
Nicole T Green — New York

Roy E Jacob, Elbridge NY

Address: 4919 Jordan Rd Elbridge, NY 13060-9784
Concise Description of Bankruptcy Case 15-30892-5-mcr7: "The case of Roy E Jacob in Elbridge, NY, demonstrates a Chapter 7 bankruptcy filed in June 18, 2015 and discharged early 09/16/2015, focusing on asset liquidation to repay creditors."
Roy E Jacob — New York

Joanna Jankowski, Elbridge NY

Address: 4933 Jordan Rd Elbridge, NY 13060-9784
Bankruptcy Case 15-31493-5-mcr Overview: "The case of Joanna Jankowski in Elbridge, NY, demonstrates a Chapter 7 bankruptcy filed in Oct 13, 2015 and discharged early January 2016, focusing on asset liquidation to repay creditors."
Joanna Jankowski — New York

Diane E Kelley, Elbridge NY

Address: 110 Maccollum Rd Elbridge, NY 13060-4085
Snapshot of U.S. Bankruptcy Proceeding Case 16-30362-5-mcr: "The bankruptcy record of Diane E Kelley from Elbridge, NY, shows a Chapter 7 case filed in March 2016. In this process, assets were liquidated to settle debts, and the case was discharged in June 2016."
Diane E Kelley — New York

Amanda Sue Monette, Elbridge NY

Address: 1024 Barnaby Mdws Elbridge, NY 13060
Bankruptcy Case 13-30110-5-mcr Overview: "The bankruptcy filing by Amanda Sue Monette, undertaken in January 29, 2013 in Elbridge, NY under Chapter 7, concluded with discharge in 05.07.2013 after liquidating assets."
Amanda Sue Monette — New York

Roger D Moore, Elbridge NY

Address: 5248 Halfway Rd Elbridge, NY 13060
Snapshot of U.S. Bankruptcy Proceeding Case 11-30703-5-mcr: "In a Chapter 7 bankruptcy case, Roger D Moore from Elbridge, NY, saw his proceedings start in March 2011 and complete by 07.24.2011, involving asset liquidation."
Roger D Moore — New York

Iii Robert Murphy, Elbridge NY

Address: 1275 State Route 5 Lot 21 Elbridge, NY 13060
Snapshot of U.S. Bankruptcy Proceeding Case 09-33051-5-mcr: "Elbridge, NY resident Iii Robert Murphy's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2010."
Iii Robert Murphy — New York

George Norfolk, Elbridge NY

Address: 103 Athens Ave Elbridge, NY 13060
Bankruptcy Case 10-32635-5-mcr Overview: "Elbridge, NY resident George Norfolk's 2010-09-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 23, 2011."
George Norfolk — New York

Jr Donald Peters, Elbridge NY

Address: 586 State Route 5 Elbridge, NY 13060
Snapshot of U.S. Bankruptcy Proceeding Case 10-30933-5-mcr: "In Elbridge, NY, Jr Donald Peters filed for Chapter 7 bankruptcy in 04/12/2010. This case, involving liquidating assets to pay off debts, was resolved by 08/05/2010."
Jr Donald Peters — New York

Sherilyn M Pollock, Elbridge NY

Address: 203 W Main St Apt 2 Elbridge, NY 13060
Bankruptcy Case 11-30691-5-mcr Overview: "Sherilyn M Pollock's bankruptcy, initiated in 03/30/2011 and concluded by 07/23/2011 in Elbridge, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sherilyn M Pollock — New York

John C Powers, Elbridge NY

Address: 106 Brown St Elbridge, NY 13060
Brief Overview of Bankruptcy Case 13-30997-5-mcr: "The case of John C Powers in Elbridge, NY, demonstrates a Chapter 7 bankruptcy filed in 2013-05-29 and discharged early 08.28.2013, focusing on asset liquidation to repay creditors."
John C Powers — New York

Christopher P Romanyk, Elbridge NY

Address: PO Box 204 Elbridge, NY 13060-0204
Bankruptcy Case 14-30053-5-mcr Summary: "Elbridge, NY resident Christopher P Romanyk's January 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-04-17."
Christopher P Romanyk — New York

James A Sale, Elbridge NY

Address: 5248 Halfway Rd Elbridge, NY 13060
Bankruptcy Case 13-30075-5-mcr Overview: "The bankruptcy record of James A Sale from Elbridge, NY, shows a Chapter 7 case filed in January 23, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 1, 2013."
James A Sale — New York

Lawrence A Sheppard, Elbridge NY

Address: 4994 Hamilton Rd Elbridge, NY 13060-9604
Bankruptcy Case 14-30423-5-mcr Summary: "Elbridge, NY resident Lawrence A Sheppard's 2014-03-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2014."
Lawrence A Sheppard — New York

Codie M Smithler, Elbridge NY

Address: PO Box 1045 Elbridge, NY 13060-1045
Concise Description of Bankruptcy Case 14-31878-5-mcr7: "Elbridge, NY resident Codie M Smithler's December 10, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.10.2015."
Codie M Smithler — New York

Darrell R Smithler, Elbridge NY

Address: PO Box 1045 Elbridge, NY 13060-1045
Bankruptcy Case 14-31878-5-mcr Overview: "Darrell R Smithler's bankruptcy, initiated in 12.10.2014 and concluded by 2015-03-10 in Elbridge, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darrell R Smithler — New York

Marjorie I Stern, Elbridge NY

Address: 679 Masters Rd Elbridge, NY 13060
Bankruptcy Case 11-31140-5-mcr Overview: "Elbridge, NY resident Marjorie I Stern's May 16, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/08/2011."
Marjorie I Stern — New York

Todd M Whalen, Elbridge NY

Address: 1173 State Route 5 E Lot 110 Elbridge, NY 13060
Brief Overview of Bankruptcy Case 11-30509-5-mcr: "In Elbridge, NY, Todd M Whalen filed for Chapter 7 bankruptcy in 2011-03-16. This case, involving liquidating assets to pay off debts, was resolved by June 8, 2011."
Todd M Whalen — New York

Grant Whitford, Elbridge NY

Address: 242 E Main St Elbridge, NY 13060
Brief Overview of Bankruptcy Case 11-30014-5-mcr: "Grant Whitford's Chapter 7 bankruptcy, filed in Elbridge, NY in 2011-01-05, led to asset liquidation, with the case closing in April 30, 2011."
Grant Whitford — New York

Kenneth E Williams, Elbridge NY

Address: 1066 State Route 5 Trlr 53 Elbridge, NY 13060-8714
Brief Overview of Bankruptcy Case 15-31269-5-mcr: "Elbridge, NY resident Kenneth E Williams's 08.27.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-25."
Kenneth E Williams — New York

Michael Lewis Woodworth, Elbridge NY

Address: PO Box 554 Elbridge, NY 13060
Bankruptcy Case 12-11251-KAO Summary: "In Elbridge, NY, Michael Lewis Woodworth filed for Chapter 7 bankruptcy in 2012-02-10. This case, involving liquidating assets to pay off debts, was resolved by 05.29.2012."
Michael Lewis Woodworth — New York

Jr Michael F Woodworth, Elbridge NY

Address: 4998 Hamilton Rd Elbridge, NY 13060-9604
Concise Description of Bankruptcy Case 14-30401-5-mcr7: "The bankruptcy record of Jr Michael F Woodworth from Elbridge, NY, shows a Chapter 7 case filed in March 18, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-16."
Jr Michael F Woodworth — New York

Christina Marie Works, Elbridge NY

Address: 1275 State Route 5 Lot 20 Elbridge, NY 13060
Brief Overview of Bankruptcy Case 13-31792-5-mcr: "Elbridge, NY resident Christina Marie Works's 2013-10-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 17, 2014."
Christina Marie Works — New York

Allen R York, Elbridge NY

Address: 1275 State Route 5 Lot 20 Elbridge, NY 13060-9654
Brief Overview of Bankruptcy Case 09-31608-5-mcr: "Allen R York's Elbridge, NY bankruptcy under Chapter 13 in June 2009 led to a structured repayment plan, successfully discharged in October 31, 2012."
Allen R York — New York

Explore Free Bankruptcy Records by State