Endicott, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Endicott.
Last updated on:
March 30, 2025
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
Melissa Leigh Abbott, Endicott NY
Address: 2607 Robins St Endicott, NY 13760-3229
Bankruptcy Case 16-60742-6-dd Summary: "Endicott, NY resident Melissa Leigh Abbott's 2016-05-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.22.2016."
Melissa Leigh Abbott — New York
Lisa Molly Abrams, Endicott NY
Address: 308 Grant Ave Apt 1 Endicott, NY 13760-5461
Brief Overview of Bankruptcy Case 16-33382-KLP: "The bankruptcy record of Lisa Molly Abrams from Endicott, NY, shows a Chapter 7 case filed in Jul 8, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 10/06/2016."
Lisa Molly Abrams — New York
Audra E Adams, Endicott NY
Address: 872 Cafferty Hill Rd Endicott, NY 13760
Snapshot of U.S. Bankruptcy Proceeding Case 13-31992-5-mcr: "Audra E Adams's bankruptcy, initiated in 11.12.2013 and concluded by February 18, 2014 in Endicott, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Audra E Adams — New York
Shannon Lynn Adams, Endicott NY
Address: 14 Lincoln Ave Endicott, NY 13760-5132
Concise Description of Bankruptcy Case 15-60466-6-dd7: "Shannon Lynn Adams's bankruptcy, initiated in April 2015 and concluded by July 7, 2015 in Endicott, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shannon Lynn Adams — New York
T Gary Allen, Endicott NY
Address: 109 Boswell Hill Rd Endicott, NY 13760
Snapshot of U.S. Bankruptcy Proceeding Case 13-60308-6-dd: "In a Chapter 7 bankruptcy case, T Gary Allen from Endicott, NY, saw their proceedings start in 2013-03-01 and complete by 06/07/2013, involving asset liquidation."
T Gary Allen — New York
Kalasinskas Joette Amaro, Endicott NY
Address: 757 Dickson St Endicott, NY 13760
Brief Overview of Bankruptcy Case 10-61572-6-dd: "The bankruptcy record of Kalasinskas Joette Amaro from Endicott, NY, shows a Chapter 7 case filed in 2010-06-04. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 13, 2010."
Kalasinskas Joette Amaro — New York
Paula Ames, Endicott NY
Address: 3102 Kensington Rd Endicott, NY 13760
Concise Description of Bankruptcy Case 10-61540-6-dd7: "The bankruptcy filing by Paula Ames, undertaken in 2010-06-02 in Endicott, NY under Chapter 7, concluded with discharge in 09.13.2010 after liquidating assets."
Paula Ames — New York
Dennis William Anderson, Endicott NY
Address: 605 Exchange Ave Endicott, NY 13760
Snapshot of U.S. Bankruptcy Proceeding Case 13-60712-6-dd: "The bankruptcy filing by Dennis William Anderson, undertaken in April 23, 2013 in Endicott, NY under Chapter 7, concluded with discharge in July 22, 2013 after liquidating assets."
Dennis William Anderson — New York
Tatiana Anderson, Endicott NY
Address: 3003 Country Club Rd Endicott, NY 13760
Concise Description of Bankruptcy Case 11-61063-6-dd7: "Tatiana Anderson's Chapter 7 bankruptcy, filed in Endicott, NY in 05.13.2011, led to asset liquidation, with the case closing in August 15, 2011."
Tatiana Anderson — New York
Laurence David Angeline, Endicott NY
Address: 208 E Edwards St Endicott, NY 13760
Bankruptcy Case 11-61266-6-dd Overview: "Endicott, NY resident Laurence David Angeline's 06/06/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-29."
Laurence David Angeline — New York
Louis Anthony Artale, Endicott NY
Address: 407 Western Heights Blvd Endicott, NY 13760-3763
Bankruptcy Case 16-60697-6-dd Summary: "Louis Anthony Artale's Chapter 7 bankruptcy, filed in Endicott, NY in May 2016, led to asset liquidation, with the case closing in 08.10.2016."
Louis Anthony Artale — New York
Karen L Babcock, Endicott NY
Address: 949 N Mckinley Ave Endicott, NY 13760-1754
Snapshot of U.S. Bankruptcy Proceeding Case 15-61422-6-dd: "Karen L Babcock's bankruptcy, initiated in Oct 1, 2015 and concluded by December 2015 in Endicott, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen L Babcock — New York
David Baer, Endicott NY
Address: 2028 Ford Rd Endicott, NY 13760
Bankruptcy Case 10-63153-6-dd Overview: "The bankruptcy filing by David Baer, undertaken in December 2010 in Endicott, NY under Chapter 7, concluded with discharge in 2011-04-01 after liquidating assets."
David Baer — New York
Megan M Bales, Endicott NY
Address: 346 Antoinette Dr Endicott, NY 13760
Brief Overview of Bankruptcy Case 12-61358-6-dd: "Megan M Bales's bankruptcy, initiated in 2012-07-24 and concluded by November 2012 in Endicott, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Megan M Bales — New York
Patrick B Banas, Endicott NY
Address: 1015 N Mckinley Ave Endicott, NY 13760-1756
Bankruptcy Case 15-60782-6-dd Summary: "Patrick B Banas's bankruptcy, initiated in 05.27.2015 and concluded by 08.25.2015 in Endicott, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrick B Banas — New York
Sarah L Barney, Endicott NY
Address: 206 S Loder Ave Endicott, NY 13760-4813
Snapshot of U.S. Bankruptcy Proceeding Case 14-61247-6-dd: "The bankruptcy filing by Sarah L Barney, undertaken in 07/24/2014 in Endicott, NY under Chapter 7, concluded with discharge in 10/22/2014 after liquidating assets."
Sarah L Barney — New York
Jason E Barney, Endicott NY
Address: 511 Church St Endicott, NY 13760-4603
Brief Overview of Bankruptcy Case 2014-61247-6-dd: "In a Chapter 7 bankruptcy case, Jason E Barney from Endicott, NY, saw their proceedings start in 07.24.2014 and complete by 2014-10-22, involving asset liquidation."
Jason E Barney — New York
Joseph Barnhardt, Endicott NY
Address: 410 Calumet St Endicott, NY 13760
Bankruptcy Case 10-62909-6-dd Overview: "The bankruptcy filing by Joseph Barnhardt, undertaken in 2010-11-03 in Endicott, NY under Chapter 7, concluded with discharge in 02.07.2011 after liquidating assets."
Joseph Barnhardt — New York
Ronald D Barrett, Endicott NY
Address: 203 Hannah St Endicott, NY 13760-4802
Snapshot of U.S. Bankruptcy Proceeding Case 09-60987-6-dd: "Ronald D Barrett's Endicott, NY bankruptcy under Chapter 13 in 2009-04-14 led to a structured repayment plan, successfully discharged in 2013-04-04."
Ronald D Barrett — New York
Lynn M Bates, Endicott NY
Address: 933 Farm To Market Rd Endicott, NY 13760
Bankruptcy Case 11-60445-6-dd Overview: "Lynn M Bates's bankruptcy, initiated in March 2011 and concluded by 2011-06-13 in Endicott, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lynn M Bates — New York
Antonio Bayquen, Endicott NY
Address: 416 Oak Hill Ave Apt 1 Endicott, NY 13760
Snapshot of U.S. Bankruptcy Proceeding Case 12-60666-6-dd: "In Endicott, NY, Antonio Bayquen filed for Chapter 7 bankruptcy in Apr 13, 2012. This case, involving liquidating assets to pay off debts, was resolved by 08/06/2012."
Antonio Bayquen — New York
Katherine Beach, Endicott NY
Address: 707 Irving Ave Endicott, NY 13760
Bankruptcy Case 13-61801-6-dd Summary: "Endicott, NY resident Katherine Beach's October 31, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/06/2014."
Katherine Beach — New York
Jon M Benarick, Endicott NY
Address: 808 Day Hollow Rd Endicott, NY 13760
Snapshot of U.S. Bankruptcy Proceeding Case 13-60931-6-dd: "In Endicott, NY, Jon M Benarick filed for Chapter 7 bankruptcy in May 29, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-04."
Jon M Benarick — New York
Jr Earl Benjamin, Endicott NY
Address: 301 Oak Hill Ave Endicott, NY 13760
Bankruptcy Case 12-60558-6-dd Summary: "Endicott, NY resident Jr Earl Benjamin's Mar 29, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2012."
Jr Earl Benjamin — New York
Paul Benjamin, Endicott NY
Address: 110 Vestal Ave Apt B2 Endicott, NY 13760
Bankruptcy Case 10-60635-6-dd Overview: "The case of Paul Benjamin in Endicott, NY, demonstrates a Chapter 7 bankruptcy filed in Mar 17, 2010 and discharged early June 21, 2010, focusing on asset liquidation to repay creditors."
Paul Benjamin — New York
Crystal Benninger, Endicott NY
Address: 30 Robble Ave Endicott, NY 13760
Brief Overview of Bankruptcy Case 13-60025-6-dd: "In Endicott, NY, Crystal Benninger filed for Chapter 7 bankruptcy in 2013-01-10. This case, involving liquidating assets to pay off debts, was resolved by 2013-04-18."
Crystal Benninger — New York
William J Benninger, Endicott NY
Address: 1538 Nanticoke Dr Endicott, NY 13760-6629
Concise Description of Bankruptcy Case 07-32380-5-mcr7: "2007-09-20 marked the beginning of William J Benninger's Chapter 13 bankruptcy in Endicott, NY, entailing a structured repayment schedule, completed by 2013-03-13."
William J Benninger — New York
Matthew Bergmann, Endicott NY
Address: 321 Oak Hill Ave Endicott, NY 13760
Bankruptcy Case 09-63190-6-dd Summary: "Endicott, NY resident Matthew Bergmann's November 13, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2010."
Matthew Bergmann — New York
Julie Billet, Endicott NY
Address: 1010 Day Hollow Rd Endicott, NY 13760
Bankruptcy Case 11-61706-6-dd Overview: "In a Chapter 7 bankruptcy case, Julie Billet from Endicott, NY, saw her proceedings start in August 8, 2011 and complete by December 2011, involving asset liquidation."
Julie Billet — New York
David Edward Blazavich, Endicott NY
Address: 1428 Miner Cir Endicott, NY 13760-1326
Concise Description of Bankruptcy Case 07-62511-6-dd7: "David Edward Blazavich, a resident of Endicott, NY, entered a Chapter 13 bankruptcy plan in 2007-05-25, culminating in its successful completion by January 2013."
David Edward Blazavich — New York
Lorraine M Blazey, Endicott NY
Address: 8247 State Route 17C Endicott, NY 13760-8339
Bankruptcy Case 14-30162-5-mcr Summary: "The case of Lorraine M Blazey in Endicott, NY, demonstrates a Chapter 7 bankruptcy filed in 02/06/2014 and discharged early 2014-05-07, focusing on asset liquidation to repay creditors."
Lorraine M Blazey — New York
Iii John Boll, Endicott NY
Address: 707 Hill Ave Endicott, NY 13760
Bankruptcy Case 10-60621-6-dd Summary: "The bankruptcy record of Iii John Boll from Endicott, NY, shows a Chapter 7 case filed in Mar 16, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-21."
Iii John Boll — New York
Kym M Bozzi, Endicott NY
Address: 3700 Lott St Endicott, NY 13760
Concise Description of Bankruptcy Case 12-61414-6-dd7: "Endicott, NY resident Kym M Bozzi's 07.30.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-29."
Kym M Bozzi — New York
Kelly M Bradley, Endicott NY
Address: 505 Prescott Ave Endicott, NY 13760
Concise Description of Bankruptcy Case 13-60849-6-dd7: "In a Chapter 7 bankruptcy case, Kelly M Bradley from Endicott, NY, saw their proceedings start in 05.15.2013 and complete by 2013-08-21, involving asset liquidation."
Kelly M Bradley — New York
Jon P Brearley, Endicott NY
Address: 19 Barteau St Apt 3 Endicott, NY 13760
Bankruptcy Case 11-61719-6-dd Summary: "Endicott, NY resident Jon P Brearley's 08.10.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-15."
Jon P Brearley — New York
Dean Bronson, Endicott NY
Address: 2715 Country Club Rd Endicott, NY 13760
Bankruptcy Case 10-62759-6-dd Summary: "In Endicott, NY, Dean Bronson filed for Chapter 7 bankruptcy in October 2010. This case, involving liquidating assets to pay off debts, was resolved by Jan 24, 2011."
Dean Bronson — New York
Roberta Josephine Brown, Endicott NY
Address: 119 Hickory Ln Endicott, NY 13760-6323
Concise Description of Bankruptcy Case 14-61828-6-dd7: "In a Chapter 7 bankruptcy case, Roberta Josephine Brown from Endicott, NY, saw her proceedings start in 11.13.2014 and complete by February 11, 2015, involving asset liquidation."
Roberta Josephine Brown — New York
Toni C Brown, Endicott NY
Address: 6205 State Route 17c Apt 3 Endicott, NY 13760-7606
Bankruptcy Case 14-60063-6-dd Summary: "The case of Toni C Brown in Endicott, NY, demonstrates a Chapter 7 bankruptcy filed in January 2014 and discharged early 2014-04-22, focusing on asset liquidation to repay creditors."
Toni C Brown — New York
Daniel Brown, Endicott NY
Address: 418 Maple St Apt 1 Endicott, NY 13760
Snapshot of U.S. Bankruptcy Proceeding Case 13-60021-6-dd: "In Endicott, NY, Daniel Brown filed for Chapter 7 bankruptcy in January 10, 2013. This case, involving liquidating assets to pay off debts, was resolved by April 2013."
Daniel Brown — New York
Vicki Lee Buchanan, Endicott NY
Address: 812 Leroy St Endicott, NY 13760
Brief Overview of Bankruptcy Case 12-60247-6-dd: "In Endicott, NY, Vicki Lee Buchanan filed for Chapter 7 bankruptcy in 2012-02-22. This case, involving liquidating assets to pay off debts, was resolved by May 29, 2012."
Vicki Lee Buchanan — New York
Mary Buckley, Endicott NY
Address: 140 Old Newark Valley Rd Endicott, NY 13760
Bankruptcy Case 10-63196-6-dd Overview: "In a Chapter 7 bankruptcy case, Mary Buckley from Endicott, NY, saw her proceedings start in December 14, 2010 and complete by 04.08.2011, involving asset liquidation."
Mary Buckley — New York
Michael David Bump, Endicott NY
Address: 518 William Reuben Dr Apt A Endicott, NY 13760
Brief Overview of Bankruptcy Case 13-60075-6-dd: "The bankruptcy record of Michael David Bump from Endicott, NY, shows a Chapter 7 case filed in Jan 21, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in April 29, 2013."
Michael David Bump — New York
Charles H Burrell, Endicott NY
Address: 106 Andrews Ave Apt 1 Endicott, NY 13760-4902
Brief Overview of Bankruptcy Case 2014-60532-6-dd: "The bankruptcy record of Charles H Burrell from Endicott, NY, shows a Chapter 7 case filed in March 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-29."
Charles H Burrell — New York
Charlene Burrows, Endicott NY
Address: 315 1/2 Airport Rd Endicott, NY 13760
Snapshot of U.S. Bankruptcy Proceeding Case 10-61885-6-dd: "Endicott, NY resident Charlene Burrows's July 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2010."
Charlene Burrows — New York
Donald Burton, Endicott NY
Address: 803 Monroe St Endicott, NY 13760
Bankruptcy Case 11-61303-6-dd Summary: "In Endicott, NY, Donald Burton filed for Chapter 7 bankruptcy in June 9, 2011. This case, involving liquidating assets to pay off debts, was resolved by September 12, 2011."
Donald Burton — New York
Robert Butts, Endicott NY
Address: 33 Shadowbrook Dr Endicott, NY 13760
Bankruptcy Case 10-60615-6-dd Summary: "The bankruptcy record of Robert Butts from Endicott, NY, shows a Chapter 7 case filed in 03.15.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06/21/2010."
Robert Butts — New York
Andrew Camber, Endicott NY
Address: 217 Bermond Ave Endicott, NY 13760
Bankruptcy Case 11-62328-6-dd Overview: "In a Chapter 7 bankruptcy case, Andrew Camber from Endicott, NY, saw their proceedings start in November 9, 2011 and complete by February 13, 2012, involving asset liquidation."
Andrew Camber — New York
Jassaan Duvol Carrington, Endicott NY
Address: 208 1/2 S Liberty Ave Endicott, NY 13760
Bankruptcy Case 11-60788-6-dd Overview: "Jassaan Duvol Carrington's bankruptcy, initiated in 2011-04-15 and concluded by Aug 8, 2011 in Endicott, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jassaan Duvol Carrington — New York
Herbert Carroll, Endicott NY
Address: 503 Dencary Ln Apt D Endicott, NY 13760
Bankruptcy Case 10-60061-6-dd Overview: "In a Chapter 7 bankruptcy case, Herbert Carroll from Endicott, NY, saw his proceedings start in 01/13/2010 and complete by April 2010, involving asset liquidation."
Herbert Carroll — New York
Donald Cashimere, Endicott NY
Address: 3006 Watson Blvd Endicott, NY 13760
Bankruptcy Case 10-60987-6-dd Summary: "Donald Cashimere's bankruptcy, initiated in 2010-04-14 and concluded by July 2010 in Endicott, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald Cashimere — New York
Iii Frederick Joseph Cashman, Endicott NY
Address: 1116 Greenwood Gln Endicott, NY 13760-1540
Bankruptcy Case 2014-60506-6-dd Summary: "In a Chapter 7 bankruptcy case, Iii Frederick Joseph Cashman from Endicott, NY, saw his proceedings start in 03/29/2014 and complete by June 27, 2014, involving asset liquidation."
Iii Frederick Joseph Cashman — New York
Katherine Leslie Cashman, Endicott NY
Address: 1116 Greenwood Gln Endicott, NY 13760-1540
Concise Description of Bankruptcy Case 2014-60506-6-dd7: "In Endicott, NY, Katherine Leslie Cashman filed for Chapter 7 bankruptcy in March 29, 2014. This case, involving liquidating assets to pay off debts, was resolved by June 27, 2014."
Katherine Leslie Cashman — New York
Christie Lee Caton, Endicott NY
Address: 517 Jennings St Endicott, NY 13760-3915
Bankruptcy Case 15-60133-6-dd Overview: "The bankruptcy filing by Christie Lee Caton, undertaken in Feb 6, 2015 in Endicott, NY under Chapter 7, concluded with discharge in 05.07.2015 after liquidating assets."
Christie Lee Caton — New York
Carol A Cerinetti, Endicott NY
Address: 1091 Taft Ave Endicott, NY 13760-7002
Brief Overview of Bankruptcy Case 15-61681-6-dd: "The case of Carol A Cerinetti in Endicott, NY, demonstrates a Chapter 7 bankruptcy filed in 2015-11-24 and discharged early 02/22/2016, focusing on asset liquidation to repay creditors."
Carol A Cerinetti — New York
Wayne R Cerinetti, Endicott NY
Address: 1091 Taft Ave Endicott, NY 13760-7002
Bankruptcy Case 15-61681-6-dd Summary: "Endicott, NY resident Wayne R Cerinetti's 11/24/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2016."
Wayne R Cerinetti — New York
David Chaffee, Endicott NY
Address: 614 Anson Rd Endicott, NY 13760-3808
Concise Description of Bankruptcy Case 14-60873-6-dd7: "The bankruptcy record of David Chaffee from Endicott, NY, shows a Chapter 7 case filed in 05.27.2014. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 25, 2014."
David Chaffee — New York
Lisa Charsky, Endicott NY
Address: 500 W Main St Apt 27 Endicott, NY 13760
Snapshot of U.S. Bankruptcy Proceeding Case 09-63211-6-dd: "The bankruptcy record of Lisa Charsky from Endicott, NY, shows a Chapter 7 case filed in November 2009. In this process, assets were liquidated to settle debts, and the case was discharged in February 2010."
Lisa Charsky — New York
Martin C Ches, Endicott NY
Address: 1785 Nanticoke Dr Endicott, NY 13760
Bankruptcy Case 12-61117-6-dd Overview: "The case of Martin C Ches in Endicott, NY, demonstrates a Chapter 7 bankruptcy filed in 06/12/2012 and discharged early 2012-09-10, focusing on asset liquidation to repay creditors."
Martin C Ches — New York
Anthony Joseph Cicciarelli, Endicott NY
Address: 7 N Liberty Ave Apt 6 Endicott, NY 13760
Snapshot of U.S. Bankruptcy Proceeding Case 13-61720-6-dd: "Anthony Joseph Cicciarelli's bankruptcy, initiated in 2013-10-23 and concluded by 2014-01-29 in Endicott, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Joseph Cicciarelli — New York
Brian Cioci, Endicott NY
Address: 414 Jackson Ave Endicott, NY 13760
Bankruptcy Case 10-62060-6-dd Summary: "The bankruptcy filing by Brian Cioci, undertaken in 2010-07-28 in Endicott, NY under Chapter 7, concluded with discharge in Oct 25, 2010 after liquidating assets."
Brian Cioci — New York
Matthew Michael Cioci, Endicott NY
Address: 414 1/2 Jackson Ave Endicott, NY 13760
Brief Overview of Bankruptcy Case 11-61518-6-dd: "The bankruptcy record of Matthew Michael Cioci from Endicott, NY, shows a Chapter 7 case filed in 2011-07-13. In this process, assets were liquidated to settle debts, and the case was discharged in 11/05/2011."
Matthew Michael Cioci — New York
Harley D Clapper, Endicott NY
Address: 298 Belknap Rd Apt 2R Endicott, NY 13760-8354
Snapshot of U.S. Bankruptcy Proceeding Case 14-31384-5-mcr: "The bankruptcy record of Harley D Clapper from Endicott, NY, shows a Chapter 7 case filed in 2014-08-29. In this process, assets were liquidated to settle debts, and the case was discharged in 11.27.2014."
Harley D Clapper — New York
Sue Marie Cleary, Endicott NY
Address: 314 Hill Ave Endicott, NY 13760-2908
Bankruptcy Case 14-61689-6-dd Overview: "The bankruptcy filing by Sue Marie Cleary, undertaken in 10/21/2014 in Endicott, NY under Chapter 7, concluded with discharge in 2015-01-19 after liquidating assets."
Sue Marie Cleary — New York
David Close, Endicott NY
Address: 260 Hillside Ter Endicott, NY 13760
Bankruptcy Case 10-61769-6-dd Summary: "The bankruptcy filing by David Close, undertaken in June 2010 in Endicott, NY under Chapter 7, concluded with discharge in September 2010 after liquidating assets."
David Close — New York
Benjamin Bradford Clute, Endicott NY
Address: 8200 State Route 17C Endicott, NY 13760
Bankruptcy Case 12-31781-5-mcr Summary: "Benjamin Bradford Clute's bankruptcy, initiated in 09/26/2012 and concluded by January 2, 2013 in Endicott, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Benjamin Bradford Clute — New York
Moss Kim Cochardo, Endicott NY
Address: 2809 Country Club Rd Endicott, NY 13760
Brief Overview of Bankruptcy Case 12-61120-6-dd: "The bankruptcy filing by Moss Kim Cochardo, undertaken in 2012-06-12 in Endicott, NY under Chapter 7, concluded with discharge in September 2012 after liquidating assets."
Moss Kim Cochardo — New York
Shannon M Cole, Endicott NY
Address: 646 Glendale Dr Apt 7 Endicott, NY 13760
Bankruptcy Case 11-61515-6-dd Summary: "The case of Shannon M Cole in Endicott, NY, demonstrates a Chapter 7 bankruptcy filed in Jul 13, 2011 and discharged early Nov 5, 2011, focusing on asset liquidation to repay creditors."
Shannon M Cole — New York
Cheryl Conaty, Endicott NY
Address: 218 N McKinley Ave Endicott, NY 13760
Brief Overview of Bankruptcy Case 10-61900-6-dd: "In a Chapter 7 bankruptcy case, Cheryl Conaty from Endicott, NY, saw her proceedings start in 2010-07-10 and complete by 2010-10-12, involving asset liquidation."
Cheryl Conaty — New York
Scott E Corby, Endicott NY
Address: 12 Mechanic Ave Endicott, NY 13760
Brief Overview of Bankruptcy Case 13-61940-6-dd: "Endicott, NY resident Scott E Corby's 11.29.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/07/2014."
Scott E Corby — New York
Bridget M Corcoran, Endicott NY
Address: 2206 Tracy St Endicott, NY 13760
Brief Overview of Bankruptcy Case 13-60529-6-dd: "Bridget M Corcoran's Chapter 7 bankruptcy, filed in Endicott, NY in 2013-03-29, led to asset liquidation, with the case closing in 2013-07-05."
Bridget M Corcoran — New York
Frank C Corica, Endicott NY
Address: 1009 Auburn St Endicott, NY 13760-1705
Bankruptcy Case 09-61402-6-dd Summary: "Filing for Chapter 13 bankruptcy in 05.20.2009, Frank C Corica from Endicott, NY, structured a repayment plan, achieving discharge in Feb 22, 2013."
Frank C Corica — New York
Raymie Crouse, Endicott NY
Address: 638 Maple St Endicott, NY 13760
Brief Overview of Bankruptcy Case 12-60738-6-dd: "Endicott, NY resident Raymie Crouse's Apr 23, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.16.2012."
Raymie Crouse — New York
Carla Crowley, Endicott NY
Address: 19 Jane Lacey Dr Apt F Endicott, NY 13760-3728
Bankruptcy Case 16-60286-6-dd Overview: "The bankruptcy filing by Carla Crowley, undertaken in 2016-03-04 in Endicott, NY under Chapter 7, concluded with discharge in 2016-06-02 after liquidating assets."
Carla Crowley — New York
Chad Michael Culbertson, Endicott NY
Address: 21 Jane Lacey Dr Apt G Endicott, NY 13760-3729
Bankruptcy Case 09-61809-6-dd Summary: "The bankruptcy record for Chad Michael Culbertson from Endicott, NY, under Chapter 13, filed in June 2009, involved setting up a repayment plan, finalized by March 2013."
Chad Michael Culbertson — New York
Stephen P Curry, Endicott NY
Address: 2354 State Route 26 Lot 22 Endicott, NY 13760-6463
Concise Description of Bankruptcy Case 2014-61313-6-dd7: "Stephen P Curry's bankruptcy, initiated in 08/06/2014 and concluded by 2014-11-04 in Endicott, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen P Curry — New York
Teresa G Curry, Endicott NY
Address: 2354 State Route 26 Lot 22 Endicott, NY 13760-6463
Bankruptcy Case 14-61313-6-dd Overview: "The case of Teresa G Curry in Endicott, NY, demonstrates a Chapter 7 bankruptcy filed in 2014-08-06 and discharged early November 2014, focusing on asset liquidation to repay creditors."
Teresa G Curry — New York
Anthony J Dannibale, Endicott NY
Address: 365 Boswell Hill Rd Endicott, NY 13760
Concise Description of Bankruptcy Case 11-60440-6-dd7: "The case of Anthony J Dannibale in Endicott, NY, demonstrates a Chapter 7 bankruptcy filed in Mar 14, 2011 and discharged early 06.13.2011, focusing on asset liquidation to repay creditors."
Anthony J Dannibale — New York
Cynthia Ruth Darder, Endicott NY
Address: 2715 Robins St Endicott, NY 13760
Bankruptcy Case 11-61327-6-dd Overview: "Cynthia Ruth Darder's Chapter 7 bankruptcy, filed in Endicott, NY in June 15, 2011, led to asset liquidation, with the case closing in October 2011."
Cynthia Ruth Darder — New York
Mark Darlin, Endicott NY
Address: 119 W Edwards St Endicott, NY 13760
Bankruptcy Case 11-60095-6-dd Summary: "Mark Darlin's bankruptcy, initiated in January 2011 and concluded by 2011-05-02 in Endicott, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Darlin — New York
Michele Darling, Endicott NY
Address: 2105 Tracy St Endicott, NY 13760
Brief Overview of Bankruptcy Case 10-61997-6-dd: "Michele Darling's Chapter 7 bankruptcy, filed in Endicott, NY in 07.22.2010, led to asset liquidation, with the case closing in Oct 25, 2010."
Michele Darling — New York
Suzanne M Darpino, Endicott NY
Address: 1506 Ethel St Endicott, NY 13760-2228
Bankruptcy Case 07-61660-6-dd Overview: "Chapter 13 bankruptcy for Suzanne M Darpino in Endicott, NY began in March 14, 2007, focusing on debt restructuring, concluding with plan fulfillment in Dec 7, 2012."
Suzanne M Darpino — New York
Joseph Darrow, Endicott NY
Address: 583 Cafferty Hill Rd Endicott, NY 13760
Bankruptcy Case 11-31442-5-mcr Summary: "Joseph Darrow's Chapter 7 bankruptcy, filed in Endicott, NY in 06/24/2011, led to asset liquidation, with the case closing in October 17, 2011."
Joseph Darrow — New York
Amber D Davidson, Endicott NY
Address: 2006 State Route 26 # 1 Endicott, NY 13760-6408
Concise Description of Bankruptcy Case 14-60311-6-dd7: "The bankruptcy filing by Amber D Davidson, undertaken in 03.04.2014 in Endicott, NY under Chapter 7, concluded with discharge in 06/02/2014 after liquidating assets."
Amber D Davidson — New York
Katherine J Davis, Endicott NY
Address: 242 Boswell Hill Rd Endicott, NY 13760
Bankruptcy Case 11-62519-6-dd Overview: "The case of Katherine J Davis in Endicott, NY, demonstrates a Chapter 7 bankruptcy filed in 12/13/2011 and discharged early 03.12.2012, focusing on asset liquidation to repay creditors."
Katherine J Davis — New York
Monica L Decker, Endicott NY
Address: 3202 Verdun Ave Endicott, NY 13760-5928
Brief Overview of Bankruptcy Case 16-60685-6-dd: "Endicott, NY resident Monica L Decker's 2016-05-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 9, 2016."
Monica L Decker — New York
Jr Floyd L Degnan, Endicott NY
Address: 308 N Duane Ave Endicott, NY 13760
Bankruptcy Case 13-60343-6-dd Summary: "The case of Jr Floyd L Degnan in Endicott, NY, demonstrates a Chapter 7 bankruptcy filed in 03.07.2013 and discharged early 06.10.2013, focusing on asset liquidation to repay creditors."
Jr Floyd L Degnan — New York
Daniel James Delahanty, Endicott NY
Address: 62 Old Newark Valley Rd Endicott, NY 13760-6330
Concise Description of Bankruptcy Case 2014-61297-6-dd7: "Endicott, NY resident Daniel James Delahanty's Jul 31, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 29, 2014."
Daniel James Delahanty — New York
Joyce Deluca, Endicott NY
Address: 115 W Valley St Endicott, NY 13760
Bankruptcy Case 09-63062-6-dd Overview: "Endicott, NY resident Joyce Deluca's 10/30/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.01.2010."
Joyce Deluca — New York
Jason Delvillano, Endicott NY
Address: 912 Martin St Endicott, NY 13760
Bankruptcy Case 13-60803-6-dd Summary: "In Endicott, NY, Jason Delvillano filed for Chapter 7 bankruptcy in May 6, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-12."
Jason Delvillano — New York
Jack Eugene Denmark, Endicott NY
Address: 1303 Jenkins St Apt 2 Endicott, NY 13760-2960
Concise Description of Bankruptcy Case 3:15-bk-04958-JAF7: "The case of Jack Eugene Denmark in Endicott, NY, demonstrates a Chapter 7 bankruptcy filed in November 2015 and discharged early 2016-02-10, focusing on asset liquidation to repay creditors."
Jack Eugene Denmark — New York
Jeremy J Dennis, Endicott NY
Address: 818 Grant St Endicott, NY 13760-2632
Concise Description of Bankruptcy Case 16-60580-6-dd7: "Jeremy J Dennis's bankruptcy, initiated in April 25, 2016 and concluded by 07/24/2016 in Endicott, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeremy J Dennis — New York
Rebecca L Dennis, Endicott NY
Address: 818 Grant St Endicott, NY 13760-2632
Bankruptcy Case 16-60580-6-dd Summary: "The bankruptcy filing by Rebecca L Dennis, undertaken in 04/25/2016 in Endicott, NY under Chapter 7, concluded with discharge in 2016-07-24 after liquidating assets."
Rebecca L Dennis — New York
Patricia Denovellis, Endicott NY
Address: 523 S Grippen Ave Endicott, NY 13760
Snapshot of U.S. Bankruptcy Proceeding Case 10-60722-6-dd: "The bankruptcy record of Patricia Denovellis from Endicott, NY, shows a Chapter 7 case filed in March 24, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-17."
Patricia Denovellis — New York
Kelli Ann Denton, Endicott NY
Address: 237 Tilbury Hill Rd Endicott, NY 13760-7705
Snapshot of U.S. Bankruptcy Proceeding Case 15-30088-5-mcr: "The bankruptcy filing by Kelli Ann Denton, undertaken in 2015-01-23 in Endicott, NY under Chapter 7, concluded with discharge in Apr 23, 2015 after liquidating assets."
Kelli Ann Denton — New York
David Murray Denton, Endicott NY
Address: 237 Tilbury Hill Rd Endicott, NY 13760-7705
Bankruptcy Case 15-30088-5-mcr Summary: "David Murray Denton's Chapter 7 bankruptcy, filed in Endicott, NY in Jan 23, 2015, led to asset liquidation, with the case closing in 2015-04-23."
David Murray Denton — New York
Anthony Deritis, Endicott NY
Address: 836 Oak Hill Ave Endicott, NY 13760
Concise Description of Bankruptcy Case 10-60822-6-dd7: "In a Chapter 7 bankruptcy case, Anthony Deritis from Endicott, NY, saw their proceedings start in March 2010 and complete by 07/12/2010, involving asset liquidation."
Anthony Deritis — New York
Nicole Martina Devine, Endicott NY
Address: 924 Squires Ave Apt 2 Endicott, NY 13760-1748
Concise Description of Bankruptcy Case 15-61636-6-dd7: "Nicole Martina Devine's bankruptcy, initiated in 11.17.2015 and concluded by 2016-02-15 in Endicott, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicole Martina Devine — New York
Candice Devine, Endicott NY
Address: 3602 Royal Rd Endicott, NY 13760
Bankruptcy Case 10-63038-6-dd Summary: "Candice Devine's Chapter 7 bankruptcy, filed in Endicott, NY in 2010-11-18, led to asset liquidation, with the case closing in Mar 13, 2011."
Candice Devine — New York
Linda Grace Dickerson, Endicott NY
Address: 207 Frey Ave Endicott, NY 13760-3912
Bankruptcy Case 14-61447-6-dd Overview: "The bankruptcy record of Linda Grace Dickerson from Endicott, NY, shows a Chapter 7 case filed in 2014-09-04. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-03."
Linda Grace Dickerson — New York
Susan Marie Diefendorf, Endicott NY
Address: 510 N Nanticoke Ave Endicott, NY 13760-4141
Concise Description of Bankruptcy Case 14-61864-6-dd7: "In Endicott, NY, Susan Marie Diefendorf filed for Chapter 7 bankruptcy in 11.21.2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-19."
Susan Marie Diefendorf — New York
Explore Free Bankruptcy Records by State