Website Logo

Ilion, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Ilion.

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

Tara J Abbott, Ilion NY

Address: 12 Massachusetts Ave Ilion, NY 13357-1912
Snapshot of U.S. Bankruptcy Proceeding Case 15-60119-6-dd: "The bankruptcy record of Tara J Abbott from Ilion, NY, shows a Chapter 7 case filed in February 2, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 3, 2015."
Tara J Abbott — New York

Andrew J Abbott, Ilion NY

Address: 12 Massachusetts Ave Ilion, NY 13357-1912
Brief Overview of Bankruptcy Case 15-60119-6-dd: "In Ilion, NY, Andrew J Abbott filed for Chapter 7 bankruptcy in 2015-02-02. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-03."
Andrew J Abbott — New York

David Alamond, Ilion NY

Address: 11 Beech St Ilion, NY 13357
Concise Description of Bankruptcy Case 10-60365-6-dd7: "In Ilion, NY, David Alamond filed for Chapter 7 bankruptcy in February 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-17."
David Alamond — New York

Jessica Almond, Ilion NY

Address: 195 Elm St Ilion, NY 13357-2522
Concise Description of Bankruptcy Case 16-60787-6-dd7: "Jessica Almond's bankruptcy, initiated in 2016-05-31 and concluded by 08.29.2016 in Ilion, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica Almond — New York

Mikayla L Anderson, Ilion NY

Address: 115 W Clark St Ilion, NY 13357
Concise Description of Bankruptcy Case 13-60475-6-dd7: "Mikayla L Anderson's Chapter 7 bankruptcy, filed in Ilion, NY in March 27, 2013, led to asset liquidation, with the case closing in 2013-06-25."
Mikayla L Anderson — New York

Dorothy R Armstrong, Ilion NY

Address: 610 Cedarville Rd Ilion, NY 13357-4502
Snapshot of U.S. Bankruptcy Proceeding Case 08-60072-6-dd: "Filing for Chapter 13 bankruptcy in 01.15.2008, Dorothy R Armstrong from Ilion, NY, structured a repayment plan, achieving discharge in 07/23/2012."
Dorothy R Armstrong — New York

Rivenburg John P Arsenault, Ilion NY

Address: 138 Kent Blvd Ilion, NY 13357
Bankruptcy Case 13-60111-6-dd Summary: "The bankruptcy record of Rivenburg John P Arsenault from Ilion, NY, shows a Chapter 7 case filed in Jan 29, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 30, 2013."
Rivenburg John P Arsenault — New York

Timothy W Baker, Ilion NY

Address: 27 Concord St Ilion, NY 13357-2333
Bankruptcy Case 15-61840-6-dd Summary: "In a Chapter 7 bankruptcy case, Timothy W Baker from Ilion, NY, saw their proceedings start in 12.31.2015 and complete by March 30, 2016, involving asset liquidation."
Timothy W Baker — New York

Regina M Ball, Ilion NY

Address: 156 S 3rd Ave Ilion, NY 13357
Snapshot of U.S. Bankruptcy Proceeding Case 12-61851-6-dd: "In Ilion, NY, Regina M Ball filed for Chapter 7 bankruptcy in 10/04/2012. This case, involving liquidating assets to pay off debts, was resolved by 01.10.2013."
Regina M Ball — New York

Donna Barnekow, Ilion NY

Address: 239 W Main St Ilion, NY 13357
Concise Description of Bankruptcy Case 10-62183-6-dd7: "The bankruptcy filing by Donna Barnekow, undertaken in August 11, 2010 in Ilion, NY under Chapter 7, concluded with discharge in 11.09.2010 after liquidating assets."
Donna Barnekow — New York

Jeremy S Becker, Ilion NY

Address: 41 N 3rd Ave Ilion, NY 13357-1619
Bankruptcy Case 14-60361-6-dd Summary: "Jeremy S Becker's Chapter 7 bankruptcy, filed in Ilion, NY in March 12, 2014, led to asset liquidation, with the case closing in 06.10.2014."
Jeremy S Becker — New York

Loretta J Becker, Ilion NY

Address: 107 2nd St Ilion, NY 13357
Concise Description of Bankruptcy Case 13-60567-6-dd7: "In Ilion, NY, Loretta J Becker filed for Chapter 7 bankruptcy in April 3, 2013. This case, involving liquidating assets to pay off debts, was resolved by July 10, 2013."
Loretta J Becker — New York

Kelly A Benoit, Ilion NY

Address: 155 Central Ave Ilion, NY 13357-1205
Bankruptcy Case 16-60548-6-dd Summary: "Kelly A Benoit's Chapter 7 bankruptcy, filed in Ilion, NY in 2016-04-20, led to asset liquidation, with the case closing in July 19, 2016."
Kelly A Benoit — New York

Christopher William Berger, Ilion NY

Address: 15 2nd Ave Ilion, NY 13357
Bankruptcy Case 11-60808-6-dd Summary: "In a Chapter 7 bankruptcy case, Christopher William Berger from Ilion, NY, saw their proceedings start in Apr 18, 2011 and complete by 2011-08-11, involving asset liquidation."
Christopher William Berger — New York

Chad M Bernier, Ilion NY

Address: 266 Otsego St Ilion, NY 13357
Brief Overview of Bankruptcy Case 11-60404-6-dd: "The case of Chad M Bernier in Ilion, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-03-09 and discharged early 2011-06-14, focusing on asset liquidation to repay creditors."
Chad M Bernier — New York

Jefferson C Billman, Ilion NY

Address: 29 Center St Ilion, NY 13357
Snapshot of U.S. Bankruptcy Proceeding Case 12-60610-6-dd: "Ilion, NY resident Jefferson C Billman's 04/03/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-27."
Jefferson C Billman — New York

Jennifer L Blush, Ilion NY

Address: 257 1/2 W Main St Ilion, NY 13357
Concise Description of Bankruptcy Case 11-61350-6-dd7: "Jennifer L Blush's Chapter 7 bankruptcy, filed in Ilion, NY in 06/16/2011, led to asset liquidation, with the case closing in September 13, 2011."
Jennifer L Blush — New York

Jaime Bonfardice, Ilion NY

Address: 53 W River St Ilion, NY 13357
Concise Description of Bankruptcy Case 10-62349-6-dd7: "The bankruptcy filing by Jaime Bonfardice, undertaken in 2010-08-31 in Ilion, NY under Chapter 7, concluded with discharge in Nov 23, 2010 after liquidating assets."
Jaime Bonfardice — New York

Edwin Demmey Booth, Ilion NY

Address: 23 Park St Ilion, NY 13357-2233
Brief Overview of Bankruptcy Case 11-61700-6-dd: "In his Chapter 13 bankruptcy case filed in 2011-08-05, Ilion, NY's Edwin Demmey Booth agreed to a debt repayment plan, which was successfully completed by March 2013."
Edwin Demmey Booth — New York

Jr Dennis Daniel Born, Ilion NY

Address: 125 W Prospect St Ilion, NY 13357
Brief Overview of Bankruptcy Case 11-60731-6-dd: "Ilion, NY resident Jr Dennis Daniel Born's 04/11/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
Jr Dennis Daniel Born — New York

Ellen M Bouck, Ilion NY

Address: 1202 Pinetree Dr Ilion, NY 13357
Snapshot of U.S. Bankruptcy Proceeding Case 12-60456-6-dd: "Ilion, NY resident Ellen M Bouck's 2012-03-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.13.2012."
Ellen M Bouck — New York

Jeffrey W Bourgois, Ilion NY

Address: 160 West St Ilion, NY 13357-2251
Brief Overview of Bankruptcy Case 15-61282-6-dd: "Jeffrey W Bourgois's Chapter 7 bankruptcy, filed in Ilion, NY in Sep 3, 2015, led to asset liquidation, with the case closing in December 2015."
Jeffrey W Bourgois — New York

John Thomas Brandt, Ilion NY

Address: 215 W Main St Ilion, NY 13357-1509
Concise Description of Bankruptcy Case 14-60976-6-dd7: "John Thomas Brandt's Chapter 7 bankruptcy, filed in Ilion, NY in 06.09.2014, led to asset liquidation, with the case closing in 09/07/2014."
John Thomas Brandt — New York

Jim Lee Brewer, Ilion NY

Address: 228 Brewer Rd Ilion, NY 13357-3728
Brief Overview of Bankruptcy Case 16-60767-6-dd: "In a Chapter 7 bankruptcy case, Jim Lee Brewer from Ilion, NY, saw his proceedings start in 05/26/2016 and complete by Aug 24, 2016, involving asset liquidation."
Jim Lee Brewer — New York

Phyllis Irene Brewer, Ilion NY

Address: 228 Brewer Rd Ilion, NY 13357-3728
Concise Description of Bankruptcy Case 16-60767-6-dd7: "Ilion, NY resident Phyllis Irene Brewer's May 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2016."
Phyllis Irene Brewer — New York

Jr Donald E Brunet, Ilion NY

Address: 75 Elm St Ilion, NY 13357
Bankruptcy Case 12-60716-6-dd Overview: "The case of Jr Donald E Brunet in Ilion, NY, demonstrates a Chapter 7 bankruptcy filed in April 19, 2012 and discharged early 08.12.2012, focusing on asset liquidation to repay creditors."
Jr Donald E Brunet — New York

Ii William A Buchanan, Ilion NY

Address: 78 W Clark St Apt 3 Ilion, NY 13357
Brief Overview of Bankruptcy Case 12-61053-6-dd: "Ilion, NY resident Ii William A Buchanan's 05/31/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 28, 2012."
Ii William A Buchanan — New York

Lawrence O Burdick, Ilion NY

Address: 103 E North St Ilion, NY 13357
Bankruptcy Case 09-62930-6-dd Summary: "Lawrence O Burdick's bankruptcy, initiated in 10.19.2009 and concluded by 01/25/2010 in Ilion, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lawrence O Burdick — New York

Paula A Burdick, Ilion NY

Address: 130 Rockwell Dr Ilion, NY 13357-4717
Brief Overview of Bankruptcy Case 14-60192-6-dd: "Paula A Burdick's Chapter 7 bankruptcy, filed in Ilion, NY in February 2014, led to asset liquidation, with the case closing in 05/12/2014."
Paula A Burdick — New York

Sherri L Burns, Ilion NY

Address: 20 N 3rd Ave Ilion, NY 13357
Snapshot of U.S. Bankruptcy Proceeding Case 12-62222-6-dd: "The bankruptcy filing by Sherri L Burns, undertaken in 2012-11-28 in Ilion, NY under Chapter 7, concluded with discharge in Mar 6, 2013 after liquidating assets."
Sherri L Burns — New York

Debra Cady, Ilion NY

Address: 97 E Clark St # 1 Ilion, NY 13357
Bankruptcy Case 10-60692-6-dd Overview: "In a Chapter 7 bankruptcy case, Debra Cady from Ilion, NY, saw her proceedings start in March 2010 and complete by 2010-07-15, involving asset liquidation."
Debra Cady — New York

Lorraine A Cagwin, Ilion NY

Address: 115 Rockwell Dr Ilion, NY 13357
Bankruptcy Case 13-60304-6-dd Overview: "The case of Lorraine A Cagwin in Ilion, NY, demonstrates a Chapter 7 bankruptcy filed in 02/28/2013 and discharged early 2013-05-29, focusing on asset liquidation to repay creditors."
Lorraine A Cagwin — New York

Russell J Carnright, Ilion NY

Address: 138 E North St Ilion, NY 13357
Bankruptcy Case 11-60622-6-dd Summary: "Russell J Carnright's bankruptcy, initiated in 2011-03-30 and concluded by Jun 28, 2011 in Ilion, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Russell J Carnright — New York

Eileen Casey, Ilion NY

Address: 126 S 5th Ave Ilion, NY 13357-2319
Bankruptcy Case 16-60641-6-dd Overview: "The case of Eileen Casey in Ilion, NY, demonstrates a Chapter 7 bankruptcy filed in 2016-05-02 and discharged early 2016-07-31, focusing on asset liquidation to repay creditors."
Eileen Casey — New York

Stephen J Cawley, Ilion NY

Address: 109 Rockwell Dr Ilion, NY 13357-4715
Concise Description of Bankruptcy Case 16-60109-6-dd7: "Stephen J Cawley's Chapter 7 bankruptcy, filed in Ilion, NY in Jan 29, 2016, led to asset liquidation, with the case closing in April 2016."
Stephen J Cawley — New York

Dawn L Cawley, Ilion NY

Address: 109 Rockwell Dr Ilion, NY 13357-4715
Snapshot of U.S. Bankruptcy Proceeding Case 16-60109-6-dd: "Dawn L Cawley's Chapter 7 bankruptcy, filed in Ilion, NY in 2016-01-29, led to asset liquidation, with the case closing in Apr 28, 2016."
Dawn L Cawley — New York

Megan A Chapman, Ilion NY

Address: 192 John St Ilion, NY 13357
Concise Description of Bankruptcy Case 12-62089-6-dd7: "The bankruptcy filing by Megan A Chapman, undertaken in Nov 8, 2012 in Ilion, NY under Chapter 7, concluded with discharge in 2013-02-14 after liquidating assets."
Megan A Chapman — New York

Debora A Cimo, Ilion NY

Address: PO Box 124 Ilion, NY 13357-0124
Concise Description of Bankruptcy Case 15-61779-6-dd7: "Debora A Cimo's bankruptcy, initiated in December 15, 2015 and concluded by March 2016 in Ilion, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debora A Cimo — New York

Frank A Cimo, Ilion NY

Address: PO Box 124 Ilion, NY 13357-0124
Bankruptcy Case 15-61779-6-dd Overview: "In a Chapter 7 bankruptcy case, Frank A Cimo from Ilion, NY, saw their proceedings start in December 15, 2015 and complete by 2016-03-14, involving asset liquidation."
Frank A Cimo — New York

Michael L Cimo, Ilion NY

Address: PO Box 264 Ilion, NY 13357-0264
Concise Description of Bankruptcy Case 15-61127-6-dd7: "Michael L Cimo's bankruptcy, initiated in 2015-07-29 and concluded by Oct 27, 2015 in Ilion, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael L Cimo — New York

Vicki L Cimo, Ilion NY

Address: PO Box 264 Ilion, NY 13357-0264
Snapshot of U.S. Bankruptcy Proceeding Case 15-61127-6-dd: "Ilion, NY resident Vicki L Cimo's 07.29.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 27, 2015."
Vicki L Cimo — New York

Jon P Clements, Ilion NY

Address: PO Box 404 Ilion, NY 13357-0404
Concise Description of Bankruptcy Case 14-61899-6-dd7: "Jon P Clements's bankruptcy, initiated in 11/28/2014 and concluded by February 2015 in Ilion, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jon P Clements — New York

Ronald L Clive, Ilion NY

Address: 37 Wilson St Ilion, NY 13357
Brief Overview of Bankruptcy Case 11-61516-6-dd: "Ilion, NY resident Ronald L Clive's 2011-07-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2011."
Ronald L Clive — New York

Trudy C Coffin, Ilion NY

Address: 1424 Jones Rd Ilion, NY 13357-3829
Brief Overview of Bankruptcy Case 16-60965-6-dd: "Ilion, NY resident Trudy C Coffin's 07.06.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/04/2016."
Trudy C Coffin — New York

Clifford J Coffin, Ilion NY

Address: 1424 Jones Rd Ilion, NY 13357-3829
Snapshot of U.S. Bankruptcy Proceeding Case 16-60965-6-dd: "Clifford J Coffin's Chapter 7 bankruptcy, filed in Ilion, NY in 2016-07-06, led to asset liquidation, with the case closing in October 4, 2016."
Clifford J Coffin — New York

Alice J Coleman, Ilion NY

Address: 257 2nd St Ilion, NY 13357-1921
Snapshot of U.S. Bankruptcy Proceeding Case 08-62684-6-dd: "2008-11-01 marked the beginning of Alice J Coleman's Chapter 13 bankruptcy in Ilion, NY, entailing a structured repayment schedule, completed by November 2013."
Alice J Coleman — New York

Kevin D Coleman, Ilion NY

Address: 257 2nd St Ilion, NY 13357-1921
Bankruptcy Case 08-62684-6-dd Overview: "Kevin D Coleman's Chapter 13 bankruptcy in Ilion, NY started in November 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in Nov 26, 2013."
Kevin D Coleman — New York

Stephen J Cook, Ilion NY

Address: 131 W Clark St Ilion, NY 13357
Bankruptcy Case 12-60036-6-dd Summary: "Stephen J Cook's bankruptcy, initiated in 01.11.2012 and concluded by 04/10/2012 in Ilion, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen J Cook — New York

Paula L Cooper, Ilion NY

Address: 569 Spinnerville Gulf Rd N Ilion, NY 13357-4105
Brief Overview of Bankruptcy Case 14-60041-6-dd: "In Ilion, NY, Paula L Cooper filed for Chapter 7 bankruptcy in 2014-01-15. This case, involving liquidating assets to pay off debts, was resolved by April 15, 2014."
Paula L Cooper — New York

Keith Crane, Ilion NY

Address: 33 Wayne St Ilion, NY 13357
Bankruptcy Case 10-61382-6-dd Overview: "Keith Crane's Chapter 7 bankruptcy, filed in Ilion, NY in 05/19/2010, led to asset liquidation, with the case closing in August 24, 2010."
Keith Crane — New York

Leo J Crim, Ilion NY

Address: 219 Otsego St Ilion, NY 13357
Concise Description of Bankruptcy Case 13-60373-6-dd7: "In a Chapter 7 bankruptcy case, Leo J Crim from Ilion, NY, saw their proceedings start in 03/13/2013 and complete by 06/11/2013, involving asset liquidation."
Leo J Crim — New York

Corey M Dager, Ilion NY

Address: 1227 Elizabethtown Rd Ilion, NY 13357-4112
Brief Overview of Bankruptcy Case 16-60786-6-dd: "In Ilion, NY, Corey M Dager filed for Chapter 7 bankruptcy in 2016-05-31. This case, involving liquidating assets to pay off debts, was resolved by August 29, 2016."
Corey M Dager — New York

Nicole E Day, Ilion NY

Address: 102 Rockwell Dr Ilion, NY 13357
Concise Description of Bankruptcy Case 11-61071-6-dd7: "Nicole E Day's Chapter 7 bankruptcy, filed in Ilion, NY in 2011-05-16, led to asset liquidation, with the case closing in 2011-09-08."
Nicole E Day — New York

Tracey A Dayton, Ilion NY

Address: PO Box 674 Ilion, NY 13357
Snapshot of U.S. Bankruptcy Proceeding Case 13-60408-6-dd: "Tracey A Dayton's Chapter 7 bankruptcy, filed in Ilion, NY in 03/20/2013, led to asset liquidation, with the case closing in 2013-06-26."
Tracey A Dayton — New York

Nicholas Dean, Ilion NY

Address: 125 Elm St Ilion, NY 13357
Bankruptcy Case 10-60978-6-dd Summary: "Ilion, NY resident Nicholas Dean's 2010-04-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-19."
Nicholas Dean — New York

Robinn Delarosa, Ilion NY

Address: 353 Otsego St Ilion, NY 13357
Snapshot of U.S. Bankruptcy Proceeding Case 10-61262-6-dd: "Robinn Delarosa's bankruptcy, initiated in May 2010 and concluded by 08.29.2010 in Ilion, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robinn Delarosa — New York

Matthew G Dickquist, Ilion NY

Address: 34 West St Ilion, NY 13357
Brief Overview of Bankruptcy Case 11-60029-6-dd: "The bankruptcy filing by Matthew G Dickquist, undertaken in January 11, 2011 in Ilion, NY under Chapter 7, concluded with discharge in Apr 12, 2011 after liquidating assets."
Matthew G Dickquist — New York

Cola N Dixon, Ilion NY

Address: 131 Colonial Cir Apt 4L Ilion, NY 13357-4345
Bankruptcy Case 15-60574-6-dd Overview: "Cola N Dixon's Chapter 7 bankruptcy, filed in Ilion, NY in April 21, 2015, led to asset liquidation, with the case closing in July 20, 2015."
Cola N Dixon — New York

Chad R Donahue, Ilion NY

Address: 249 W Main St Ilion, NY 13357
Bankruptcy Case 11-61294-6-dd Summary: "Ilion, NY resident Chad R Donahue's 2011-06-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.13.2011."
Chad R Donahue — New York

Catherine A Doolen, Ilion NY

Address: 110 W Prospect St Ilion, NY 13357-4908
Bankruptcy Case 15-60504-6-dd Summary: "Catherine A Doolen's bankruptcy, initiated in 2015-04-13 and concluded by July 2015 in Ilion, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Catherine A Doolen — New York

Larry J Drake, Ilion NY

Address: 91 E Clark St Ilion, NY 13357
Brief Overview of Bankruptcy Case 11-61198-6-dd: "In a Chapter 7 bankruptcy case, Larry J Drake from Ilion, NY, saw his proceedings start in 2011-05-31 and complete by 2011-08-23, involving asset liquidation."
Larry J Drake — New York

Alexander Drozdov, Ilion NY

Address: 158 Otsego St Ilion, NY 13357-2244
Concise Description of Bankruptcy Case 16-60353-6-dd7: "The bankruptcy record of Alexander Drozdov from Ilion, NY, shows a Chapter 7 case filed in 03.17.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-15."
Alexander Drozdov — New York

Terence M Duffy, Ilion NY

Address: 206 John St Ilion, NY 13357
Concise Description of Bankruptcy Case 11-61791-6-dd7: "The bankruptcy record of Terence M Duffy from Ilion, NY, shows a Chapter 7 case filed in August 23, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in December 2011."
Terence M Duffy — New York

Erin L Dunckel, Ilion NY

Address: 21 N 4th Ave Apt 4 Ilion, NY 13357
Bankruptcy Case 11-61748-6-dd Overview: "Ilion, NY resident Erin L Dunckel's August 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/09/2011."
Erin L Dunckel — New York

Florence Marie Dwyer, Ilion NY

Address: 72 4th St Ilion, NY 13357
Snapshot of U.S. Bankruptcy Proceeding Case 13-60904-6-dd: "The case of Florence Marie Dwyer in Ilion, NY, demonstrates a Chapter 7 bankruptcy filed in 2013-05-24 and discharged early 2013-08-27, focusing on asset liquidation to repay creditors."
Florence Marie Dwyer — New York

Charles N Eaker, Ilion NY

Address: 15 Philip St Ilion, NY 13357
Brief Overview of Bankruptcy Case 11-62503-6-dd: "The bankruptcy filing by Charles N Eaker, undertaken in December 2011 in Ilion, NY under Chapter 7, concluded with discharge in 2012-04-02 after liquidating assets."
Charles N Eaker — New York

Raymond A Eaton, Ilion NY

Address: 80 E North St Apt 213 Ilion, NY 13357-1231
Snapshot of U.S. Bankruptcy Proceeding Case 15-61325-6-dd: "Raymond A Eaton's Chapter 7 bankruptcy, filed in Ilion, NY in 2015-09-14, led to asset liquidation, with the case closing in December 2015."
Raymond A Eaton — New York

Isabelle D Eaton, Ilion NY

Address: 80 E North St Apt 417 Ilion, NY 13357-1233
Brief Overview of Bankruptcy Case 15-61325-6-dd: "The bankruptcy filing by Isabelle D Eaton, undertaken in Sep 14, 2015 in Ilion, NY under Chapter 7, concluded with discharge in 2015-12-13 after liquidating assets."
Isabelle D Eaton — New York

Rebekah L Ebling, Ilion NY

Address: 1582 Elizabethtown Rd Ilion, NY 13357-4117
Snapshot of U.S. Bankruptcy Proceeding Case 2014-61271-6-dd: "Ilion, NY resident Rebekah L Ebling's July 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2014."
Rebekah L Ebling — New York

Diana L Eddy, Ilion NY

Address: 636 Scarlet Dr Ilion, NY 13357-5212
Brief Overview of Bankruptcy Case 16-60683-6-dd: "Ilion, NY resident Diana L Eddy's 05.10.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 8, 2016."
Diana L Eddy — New York

Charles R Elthorp, Ilion NY

Address: 9 Orchard St Ilion, NY 13357-2231
Brief Overview of Bankruptcy Case 16-60745-6-dd: "In a Chapter 7 bankruptcy case, Charles R Elthorp from Ilion, NY, saw their proceedings start in May 2016 and complete by 08.23.2016, involving asset liquidation."
Charles R Elthorp — New York

Melissa A Elthorp, Ilion NY

Address: 9 Orchard St Ilion, NY 13357
Bankruptcy Case 11-60983-6-dd Overview: "In a Chapter 7 bankruptcy case, Melissa A Elthorp from Ilion, NY, saw her proceedings start in May 2011 and complete by 08.27.2011, involving asset liquidation."
Melissa A Elthorp — New York

Samantha Lynn Elthorp, Ilion NY

Address: 70 2nd St Ilion, NY 13357-2118
Snapshot of U.S. Bankruptcy Proceeding Case 15-60982-6-dd: "The bankruptcy filing by Samantha Lynn Elthorp, undertaken in 06.30.2015 in Ilion, NY under Chapter 7, concluded with discharge in 2015-09-28 after liquidating assets."
Samantha Lynn Elthorp — New York

Bernadette M Enjem, Ilion NY

Address: 834 Cinko Dr Ilion, NY 13357-5214
Concise Description of Bankruptcy Case 14-60153-6-dd7: "The bankruptcy record of Bernadette M Enjem from Ilion, NY, shows a Chapter 7 case filed in Feb 4, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 05/05/2014."
Bernadette M Enjem — New York

Jeffrey Eysaman, Ilion NY

Address: 261 E Clark St Ilion, NY 13357
Bankruptcy Case 10-61502-6-dd Summary: "The case of Jeffrey Eysaman in Ilion, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-05-28 and discharged early August 2010, focusing on asset liquidation to repay creditors."
Jeffrey Eysaman — New York

David R Fernald, Ilion NY

Address: 345 E Main St Ilion, NY 13357-1313
Snapshot of U.S. Bankruptcy Proceeding Case 08-61958-6-dd: "David R Fernald's Chapter 13 bankruptcy in Ilion, NY started in August 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 2012-12-14."
David R Fernald — New York

Howard Michael Fetterly, Ilion NY

Address: 123 Reidy Dr Ilion, NY 13357
Brief Overview of Bankruptcy Case 12-61432-6-dd: "Ilion, NY resident Howard Michael Fetterly's 2012-07-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 23, 2012."
Howard Michael Fetterly — New York

Kristie L Fuller, Ilion NY

Address: PO Box 402 Ilion, NY 13357
Bankruptcy Case 11-60495-6-dd Summary: "The bankruptcy filing by Kristie L Fuller, undertaken in 03/17/2011 in Ilion, NY under Chapter 7, concluded with discharge in July 2011 after liquidating assets."
Kristie L Fuller — New York

Nancy L Grabow, Ilion NY

Address: PO Box 316 Ilion, NY 13357
Bankruptcy Case 13-60732-6-dd Overview: "In Ilion, NY, Nancy L Grabow filed for Chapter 7 bankruptcy in 04/25/2013. This case, involving liquidating assets to pay off debts, was resolved by 07/23/2013."
Nancy L Grabow — New York

Megan E Greenfield, Ilion NY

Address: 188 Prospect Ave Ilion, NY 13357
Bankruptcy Case 11-60023-6-dd Summary: "Megan E Greenfield's bankruptcy, initiated in January 7, 2011 and concluded by April 12, 2011 in Ilion, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Megan E Greenfield — New York

Terrance M Grimes, Ilion NY

Address: 125 Prospect Ave Ilion, NY 13357-2005
Brief Overview of Bankruptcy Case 15-61130-6-dd: "Ilion, NY resident Terrance M Grimes's 07.30.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/28/2015."
Terrance M Grimes — New York

Steven Grippe, Ilion NY

Address: 200 E Clark St Ilion, NY 13357
Bankruptcy Case 10-60010-6-dd Overview: "In Ilion, NY, Steven Grippe filed for Chapter 7 bankruptcy in January 5, 2010. This case, involving liquidating assets to pay off debts, was resolved by 04/16/2010."
Steven Grippe — New York

Ronald Grosse, Ilion NY

Address: 500 McGowan Rd Ilion, NY 13357
Bankruptcy Case 10-63107-6-dd Summary: "The case of Ronald Grosse in Ilion, NY, demonstrates a Chapter 7 bankruptcy filed in November 2010 and discharged early February 23, 2011, focusing on asset liquidation to repay creditors."
Ronald Grosse — New York

Loren L Guyer, Ilion NY

Address: 147 W North St Ilion, NY 13357-1135
Snapshot of U.S. Bankruptcy Proceeding Case 09-60890-6-dd: "Loren L Guyer's Ilion, NY bankruptcy under Chapter 13 in 2009-04-06 led to a structured repayment plan, successfully discharged in March 18, 2013."
Loren L Guyer — New York

Gregory F Hacker, Ilion NY

Address: 2752 State Route 51 Ilion, NY 13357
Bankruptcy Case 12-62063-6-dd Overview: "In Ilion, NY, Gregory F Hacker filed for Chapter 7 bankruptcy in November 5, 2012. This case, involving liquidating assets to pay off debts, was resolved by February 11, 2013."
Gregory F Hacker — New York

Alexander Hale, Ilion NY

Address: 16 Forge Hill Dr Ilion, NY 13357
Snapshot of U.S. Bankruptcy Proceeding Case 10-62155-6-dd: "Alexander Hale's Chapter 7 bankruptcy, filed in Ilion, NY in 2010-08-09, led to asset liquidation, with the case closing in 11.09.2010."
Alexander Hale — New York

Iii Roland E Hall, Ilion NY

Address: 39 Center St Ilion, NY 13357
Snapshot of U.S. Bankruptcy Proceeding Case 12-61355-6-dd: "The bankruptcy filing by Iii Roland E Hall, undertaken in Jul 23, 2012 in Ilion, NY under Chapter 7, concluded with discharge in 11/15/2012 after liquidating assets."
Iii Roland E Hall — New York

Lonnie Hardy, Ilion NY

Address: 168 Otsego St Ilion, NY 13357
Bankruptcy Case 10-61675-6-dd Summary: "The bankruptcy record of Lonnie Hardy from Ilion, NY, shows a Chapter 7 case filed in June 17, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-14."
Lonnie Hardy — New York

Lyndon Hardy, Ilion NY

Address: 76 S 4th Ave Ilion, NY 13357
Bankruptcy Case 10-60286-6-dd Overview: "In a Chapter 7 bankruptcy case, Lyndon Hardy from Ilion, NY, saw his proceedings start in 2010-02-11 and complete by 06.06.2010, involving asset liquidation."
Lyndon Hardy — New York

Rick L Harper, Ilion NY

Address: 36 W Clark St Ilion, NY 13357
Brief Overview of Bankruptcy Case 11-61136-6-dd: "Rick L Harper's bankruptcy, initiated in 2011-05-23 and concluded by September 2011 in Ilion, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rick L Harper — New York

Alberta J Havens, Ilion NY

Address: 80 E North St Ilion, NY 13357-1257
Brief Overview of Bankruptcy Case 16-60795-6-dd: "Alberta J Havens's bankruptcy, initiated in 06/01/2016 and concluded by 2016-08-30 in Ilion, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alberta J Havens — New York

Jr Robert Havranek, Ilion NY

Address: 184 John St Ilion, NY 13357
Bankruptcy Case 10-60870-6-dd Summary: "Jr Robert Havranek's bankruptcy, initiated in March 31, 2010 and concluded by Jul 12, 2010 in Ilion, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Robert Havranek — New York

Daniel E Hectus, Ilion NY

Address: 104 N Columbia Rd Ilion, NY 13357
Bankruptcy Case 11-61969-6-dd Overview: "The bankruptcy record of Daniel E Hectus from Ilion, NY, shows a Chapter 7 case filed in September 20, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 01.13.2012."
Daniel E Hectus — New York

John Herman, Ilion NY

Address: 39 E River St Ilion, NY 13357
Bankruptcy Case 10-62472-6-dd Summary: "In Ilion, NY, John Herman filed for Chapter 7 bankruptcy in 09.15.2010. This case, involving liquidating assets to pay off debts, was resolved by December 14, 2010."
John Herman — New York

Joseph M Herringshaw, Ilion NY

Address: 372 Otsego St Ilion, NY 13357
Brief Overview of Bankruptcy Case 12-60089-6-dd: "Ilion, NY resident Joseph M Herringshaw's Jan 24, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 18, 2012."
Joseph M Herringshaw — New York

Patricia A Hicks, Ilion NY

Address: 71 W North St Ilion, NY 13357-1109
Bankruptcy Case 16-60723-6-dd Overview: "The bankruptcy filing by Patricia A Hicks, undertaken in May 18, 2016 in Ilion, NY under Chapter 7, concluded with discharge in 2016-08-16 after liquidating assets."
Patricia A Hicks — New York

Mark R Hoover, Ilion NY

Address: 354 E Main St Ilion, NY 13357
Bankruptcy Case 12-61029-6-dd Overview: "Mark R Hoover's Chapter 7 bankruptcy, filed in Ilion, NY in 2012-05-31, led to asset liquidation, with the case closing in 09.23.2012."
Mark R Hoover — New York

Sheila Marie Hosler, Ilion NY

Address: 43 Charles St Ilion, NY 13357
Bankruptcy Case 12-61454-6-dd Summary: "In a Chapter 7 bankruptcy case, Sheila Marie Hosler from Ilion, NY, saw her proceedings start in Aug 3, 2012 and complete by Nov 26, 2012, involving asset liquidation."
Sheila Marie Hosler — New York

Daureen Hunt, Ilion NY

Address: 111 Prospect Ave Ilion, NY 13357
Snapshot of U.S. Bankruptcy Proceeding Case 10-60270-6-dd: "Daureen Hunt's bankruptcy, initiated in 2010-02-09 and concluded by May 10, 2010 in Ilion, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daureen Hunt — New York

Anthony M Hussein, Ilion NY

Address: 57 S 4th Ave Ilion, NY 13357
Brief Overview of Bankruptcy Case 12-62282-6-dd: "Anthony M Hussein's Chapter 7 bankruptcy, filed in Ilion, NY in December 7, 2012, led to asset liquidation, with the case closing in Mar 15, 2013."
Anthony M Hussein — New York

Explore Free Bankruptcy Records by State