Esperance, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Esperance.
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
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