Website Logo

Esperance, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Esperance.

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

Robert J Alexander, Esperance NY

Address: 218 Charleston St Esperance, NY 12066
Brief Overview of Bankruptcy Case 13-11444-1-rel: "In a Chapter 7 bankruptcy case, Robert J Alexander from Esperance, NY, saw their proceedings start in May 2013 and complete by 09.06.2013, involving asset liquidation."
Robert J Alexander — New York

Lauren A Baker, Esperance NY

Address: 544 Upper Brown Rd Esperance, NY 12066
Snapshot of U.S. Bankruptcy Proceeding Case 11-12947-1-rel: "In a Chapter 7 bankruptcy case, Lauren A Baker from Esperance, NY, saw her proceedings start in 09.22.2011 and complete by 2012-01-15, involving asset liquidation."
Lauren A Baker — New York

Starr M Carmen, Esperance NY

Address: 107 Miller Ln Esperance, NY 12066
Concise Description of Bankruptcy Case 13-12787-1-rel7: "The case of Starr M Carmen in Esperance, NY, demonstrates a Chapter 7 bankruptcy filed in November 2013 and discharged early 2014-02-19, focusing on asset liquidation to repay creditors."
Starr M Carmen — New York

Elizabeth J Cater, Esperance NY

Address: PO Box 174 Esperance, NY 12066-0174
Brief Overview of Bankruptcy Case 2014-11686-1-rel: "Esperance, NY resident Elizabeth J Cater's 07.31.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-29."
Elizabeth J Cater — New York

Mark S Fuller, Esperance NY

Address: 4086 Highway Route 20 Esperance, NY 12066-3509
Bankruptcy Case 15-11020-1-rel Overview: "Mark S Fuller's Chapter 7 bankruptcy, filed in Esperance, NY in 2015-05-13, led to asset liquidation, with the case closing in 2015-08-11."
Mark S Fuller — New York

Jonathan D Gallup, Esperance NY

Address: 187 Sanitarium Rd Esperance, NY 12066-3911
Bankruptcy Case 14-11611-1-rel Summary: "The case of Jonathan D Gallup in Esperance, NY, demonstrates a Chapter 7 bankruptcy filed in Jul 21, 2014 and discharged early Oct 19, 2014, focusing on asset liquidation to repay creditors."
Jonathan D Gallup — New York

Jr Michael G Griffin, Esperance NY

Address: 275 State Route 30 Esperance, NY 12066
Snapshot of U.S. Bankruptcy Proceeding Case 13-10555-1-rel: "The bankruptcy filing by Jr Michael G Griffin, undertaken in 03/06/2013 in Esperance, NY under Chapter 7, concluded with discharge in 2013-06-12 after liquidating assets."
Jr Michael G Griffin — New York

Richard Hickok, Esperance NY

Address: 2634 Creek Rd Esperance, NY 12066
Concise Description of Bankruptcy Case 10-11003-1-rel7: "Richard Hickok's bankruptcy, initiated in Mar 19, 2010 and concluded by 07.12.2010 in Esperance, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Hickok — New York

Joshua Hundley, Esperance NY

Address: PO Box 79 Esperance, NY 12066
Bankruptcy Case 10-14467-1-rel Summary: "The case of Joshua Hundley in Esperance, NY, demonstrates a Chapter 7 bankruptcy filed in November 2010 and discharged early March 2011, focusing on asset liquidation to repay creditors."
Joshua Hundley — New York

Analisa Jesco, Esperance NY

Address: 305 Brown Rd Esperance, NY 12066
Brief Overview of Bankruptcy Case 11-10372-1-rel: "In Esperance, NY, Analisa Jesco filed for Chapter 7 bankruptcy in 2011-02-15. This case, involving liquidating assets to pay off debts, was resolved by 05.17.2011."
Analisa Jesco — New York

Kathleen M Kemmet, Esperance NY

Address: 116 Main St Esperance, NY 12066
Concise Description of Bankruptcy Case 2014-61236-6-dd7: "Kathleen M Kemmet's bankruptcy, initiated in 07/23/2014 and concluded by 2014-10-21 in Esperance, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathleen M Kemmet — New York

Tracy Kent, Esperance NY

Address: 471 Junction Rd Esperance, NY 12066-3909
Bankruptcy Case 16-10462-1-rel Summary: "Tracy Kent's bankruptcy, initiated in 03.16.2016 and concluded by 06.14.2016 in Esperance, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tracy Kent — New York

Max B Kent, Esperance NY

Address: 471 Junction Rd Esperance, NY 12066-3909
Brief Overview of Bankruptcy Case 16-10462-1-rel: "Esperance, NY resident Max B Kent's Mar 16, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 14, 2016."
Max B Kent — New York

Bodman Francine Lafrance, Esperance NY

Address: 703 Braman Corners Rd Esperance, NY 12066-3106
Bankruptcy Case 16-11229-1-rel Summary: "In Esperance, NY, Bodman Francine Lafrance filed for Chapter 7 bankruptcy in 2016-07-01. This case, involving liquidating assets to pay off debts, was resolved by 09/29/2016."
Bodman Francine Lafrance — New York

May Licht, Esperance NY

Address: 5464 State Highway 30A Esperance, NY 12066
Bankruptcy Case 10-60394-6-dd Summary: "May Licht's bankruptcy, initiated in 02/23/2010 and concluded by 2010-06-18 in Esperance, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
May Licht — New York

Jason Negron, Esperance NY

Address: 136 Koons Rd Esperance, NY 12066
Bankruptcy Case 11-10260-1-rel Summary: "Esperance, NY resident Jason Negron's Jan 31, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-26."
Jason Negron — New York

Neil Gerald W O, Esperance NY

Address: 839 Esperance Rd Esperance, NY 12066-2303
Brief Overview of Bankruptcy Case 08-61863-6-dd: "Chapter 13 bankruptcy for Neil Gerald W O in Esperance, NY began in 2008-07-31, focusing on debt restructuring, concluding with plan fulfillment in 12/13/2013."
Neil Gerald W O — New York

Neil Jean A O, Esperance NY

Address: 839 Esperance Rd Esperance, NY 12066-2303
Concise Description of Bankruptcy Case 08-61863-6-dd7: "Filing for Chapter 13 bankruptcy in July 2008, Neil Jean A O from Esperance, NY, structured a repayment plan, achieving discharge in 2013-12-13."
Neil Jean A O — New York

Cheryl Periard, Esperance NY

Address: 413 Esperance Rd Esperance, NY 12066
Brief Overview of Bankruptcy Case 10-61473-6-dd: "The bankruptcy filing by Cheryl Periard, undertaken in May 2010 in Esperance, NY under Chapter 7, concluded with discharge in Aug 24, 2010 after liquidating assets."
Cheryl Periard — New York

Jennifer M Ray, Esperance NY

Address: 2326 Burtonville Rd Esperance, NY 12066
Snapshot of U.S. Bankruptcy Proceeding Case 11-11124-1-rel: "The bankruptcy filing by Jennifer M Ray, undertaken in 2011-04-11 in Esperance, NY under Chapter 7, concluded with discharge in Aug 4, 2011 after liquidating assets."
Jennifer M Ray — New York

Tara A Richards, Esperance NY

Address: 187 Sanitarium Rd Esperance, NY 12066-3911
Brief Overview of Bankruptcy Case 2014-11611-1-rel: "The bankruptcy filing by Tara A Richards, undertaken in Jul 21, 2014 in Esperance, NY under Chapter 7, concluded with discharge in Oct 19, 2014 after liquidating assets."
Tara A Richards — New York

Cerese Rykowski, Esperance NY

Address: 429 Junction Rd Esperance, NY 12066
Concise Description of Bankruptcy Case 10-60655-6-dd7: "In Esperance, NY, Cerese Rykowski filed for Chapter 7 bankruptcy in 03/18/2010. This case, involving liquidating assets to pay off debts, was resolved by 06.28.2010."
Cerese Rykowski — New York

Eric Salisbury, Esperance NY

Address: 136 Main St Esperance, NY 12066
Bankruptcy Case 10-10008-1-rel Overview: "The case of Eric Salisbury in Esperance, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-01-04 and discharged early 2010-04-19, focusing on asset liquidation to repay creditors."
Eric Salisbury — New York

Amy Slurff, Esperance NY

Address: 107 Fording Rd Esperance, NY 12066
Brief Overview of Bankruptcy Case 11-11330-1-rel: "Amy Slurff's Chapter 7 bankruptcy, filed in Esperance, NY in 2011-04-29, led to asset liquidation, with the case closing in August 2011."
Amy Slurff — New York

Kelly M Smith, Esperance NY

Address: 3988 Highway Route 20 Apt 1 Esperance, NY 12066
Concise Description of Bankruptcy Case 11-10371-1-rel7: "The case of Kelly M Smith in Esperance, NY, demonstrates a Chapter 7 bankruptcy filed in 02/15/2011 and discharged early 2011-05-17, focusing on asset liquidation to repay creditors."
Kelly M Smith — New York

Michelle L Smyer, Esperance NY

Address: 110 Memory Ln Esperance, NY 12066
Bankruptcy Case 12-10568-1-rel Overview: "Michelle L Smyer's bankruptcy, initiated in 03/02/2012 and concluded by Jun 25, 2012 in Esperance, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle L Smyer — New York

William P Stukey, Esperance NY

Address: 351 Esperance Rd Esperance, NY 12066
Concise Description of Bankruptcy Case 11-12403-1-rel7: "Esperance, NY resident William P Stukey's 07.28.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-20."
William P Stukey — New York

Dustin M Titus, Esperance NY

Address: 125 Mc Duffee Rd Esperance, NY 12066
Brief Overview of Bankruptcy Case 12-62060-6-dd: "In a Chapter 7 bankruptcy case, Dustin M Titus from Esperance, NY, saw his proceedings start in 2012-11-02 and complete by 02.08.2013, involving asset liquidation."
Dustin M Titus — New York

Jigger Titus, Esperance NY

Address: 1918 Burtonville Rd Esperance, NY 12066
Brief Overview of Bankruptcy Case 13-60105-6-dd: "In a Chapter 7 bankruptcy case, Jigger Titus from Esperance, NY, saw their proceedings start in 2013-01-28 and complete by 2013-04-30, involving asset liquidation."
Jigger Titus — New York

Patricia Trombley, Esperance NY

Address: 2464 Burtonville Rd Esperance, NY 12066
Brief Overview of Bankruptcy Case 10-14442-1-rel: "Esperance, NY resident Patricia Trombley's November 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2011."
Patricia Trombley — New York

Robert R Vanderveen, Esperance NY

Address: 1045 Oak Hill Rd Esperance, NY 12066-2730
Snapshot of U.S. Bankruptcy Proceeding Case 16-10049-1-rel: "Esperance, NY resident Robert R Vanderveen's January 14, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 13, 2016."
Robert R Vanderveen — New York

Barbara Welch, Esperance NY

Address: 126 Grandview Dr Esperance, NY 12066
Bankruptcy Case 11-12193-1-rel Overview: "Esperance, NY resident Barbara Welch's 07.08.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.12.2011."
Barbara Welch — New York

Chad Wolfgram, Esperance NY

Address: PO Box 87 Esperance, NY 12066
Brief Overview of Bankruptcy Case 10-12671-1-rel: "The case of Chad Wolfgram in Esperance, NY, demonstrates a Chapter 7 bankruptcy filed in July 2010 and discharged early 2010-11-10, focusing on asset liquidation to repay creditors."
Chad Wolfgram — New York

Explore Free Bankruptcy Records by State