Johnson City, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Johnson City.
Last updated on:
April 04, 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
Mary Leggett, Johnson City NY
Address: 517 Nelson Rd Johnson City, NY 13790
Concise Description of Bankruptcy Case 10-62337-6-dd7: "The case of Mary Leggett in Johnson City, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-08-30 and discharged early 12.23.2010, focusing on asset liquidation to repay creditors."
Mary Leggett — New York
Allen Jay Luce, Johnson City NY
Address: 83 Lusk St Johnson City, NY 13790
Bankruptcy Case 11-60872-6-dd Overview: "The bankruptcy filing by Allen Jay Luce, undertaken in April 2011 in Johnson City, NY under Chapter 7, concluded with discharge in Aug 19, 2011 after liquidating assets."
Allen Jay Luce — New York
Katrina Macinski, Johnson City NY
Address: 135 N Harrison St Johnson City, NY 13790
Concise Description of Bankruptcy Case 12-61139-6-dd7: "Katrina Macinski's Chapter 7 bankruptcy, filed in Johnson City, NY in 06/14/2012, led to asset liquidation, with the case closing in 2012-10-07."
Katrina Macinski — New York
Paul Mannino, Johnson City NY
Address: 176 Deyo Hill Rd Johnson City, NY 13790
Bankruptcy Case 10-61213-6-dd Summary: "Paul Mannino's Chapter 7 bankruptcy, filed in Johnson City, NY in 2010-05-03, led to asset liquidation, with the case closing in 2010-08-09."
Paul Mannino — New York
Jr Gary Markiewicz, Johnson City NY
Address: 60 Broad St Apt 4 Johnson City, NY 13790
Bankruptcy Case 10-60806-6-dd Summary: "The bankruptcy filing by Jr Gary Markiewicz, undertaken in March 2010 in Johnson City, NY under Chapter 7, concluded with discharge in 07/12/2010 after liquidating assets."
Jr Gary Markiewicz — New York
Linda Martin, Johnson City NY
Address: 25 Crocker Ave Apt 2 Johnson City, NY 13790
Bankruptcy Case 11-60776-6-dd Overview: "In a Chapter 7 bankruptcy case, Linda Martin from Johnson City, NY, saw her proceedings start in 2011-04-14 and complete by Aug 7, 2011, involving asset liquidation."
Linda Martin — New York
Penny Martin, Johnson City NY
Address: 29 Burbank Ave Johnson City, NY 13790
Concise Description of Bankruptcy Case 10-62637-6-dd7: "In a Chapter 7 bankruptcy case, Penny Martin from Johnson City, NY, saw her proceedings start in 2010-09-30 and complete by 01/23/2011, involving asset liquidation."
Penny Martin — New York
Billy Joe Mcclain, Johnson City NY
Address: 119 Baker St Johnson City, NY 13790
Concise Description of Bankruptcy Case 09-63432-6-dd7: "The bankruptcy filing by Billy Joe Mcclain, undertaken in Dec 11, 2009 in Johnson City, NY under Chapter 7, concluded with discharge in March 2010 after liquidating assets."
Billy Joe Mcclain — New York
Michael P Mcdonnell, Johnson City NY
Address: 343 Deyo Hill Rd Johnson City, NY 13790
Concise Description of Bankruptcy Case 11-61037-6-dd7: "The case of Michael P Mcdonnell in Johnson City, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-05-12 and discharged early Aug 15, 2011, focusing on asset liquidation to repay creditors."
Michael P Mcdonnell — New York
Philip Meddleton, Johnson City NY
Address: 299 Floral Ave Apt 510 Johnson City, NY 13790
Snapshot of U.S. Bankruptcy Proceeding Case 10-62674-6-dd: "The bankruptcy filing by Philip Meddleton, undertaken in 2010-10-05 in Johnson City, NY under Chapter 7, concluded with discharge in 2011-01-04 after liquidating assets."
Philip Meddleton — New York
Mark Mikels, Johnson City NY
Address: 187 Pollard Hill Rd Johnson City, NY 13790
Bankruptcy Case 11-62214-6-dd Overview: "The bankruptcy record of Mark Mikels from Johnson City, NY, shows a Chapter 7 case filed in Oct 26, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 18, 2012."
Mark Mikels — New York
Richard Dale Miller, Johnson City NY
Address: 128 Baker St Johnson City, NY 13790-1904
Brief Overview of Bankruptcy Case 15-61702-6-dd: "In a Chapter 7 bankruptcy case, Richard Dale Miller from Johnson City, NY, saw their proceedings start in 2015-11-25 and complete by Feb 23, 2016, involving asset liquidation."
Richard Dale Miller — New York
Jane Marie Miller, Johnson City NY
Address: 299 Floral Ave Apt 504 Johnson City, NY 13790-2569
Bankruptcy Case 16-60529-6-dd Overview: "The bankruptcy filing by Jane Marie Miller, undertaken in April 14, 2016 in Johnson City, NY under Chapter 7, concluded with discharge in 2016-07-13 after liquidating assets."
Jane Marie Miller — New York
Robert Raymond Miller, Johnson City NY
Address: 1035 Anna Maria Dr Johnson City, NY 13790-5005
Concise Description of Bankruptcy Case 15-60560-6-dd7: "The bankruptcy record of Robert Raymond Miller from Johnson City, NY, shows a Chapter 7 case filed in Apr 17, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-16."
Robert Raymond Miller — New York
Christina M Mireider, Johnson City NY
Address: 730 Oakdale Rd Johnson City, NY 13790-4704
Brief Overview of Bankruptcy Case 15-60213-6-dd: "The bankruptcy record of Christina M Mireider from Johnson City, NY, shows a Chapter 7 case filed in February 25, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-26."
Christina M Mireider — New York
Victoria Michele Morrissey, Johnson City NY
Address: 221 Lester Ave Johnson City, NY 13790
Snapshot of U.S. Bankruptcy Proceeding Case 11-62383-6-dd: "Victoria Michele Morrissey's Chapter 7 bankruptcy, filed in Johnson City, NY in 11.21.2011, led to asset liquidation, with the case closing in March 15, 2012."
Victoria Michele Morrissey — New York
Matthew J Murphy, Johnson City NY
Address: 324 1/2 Arthur Ave Johnson City, NY 13790
Concise Description of Bankruptcy Case 11-60131-6-dd7: "Matthew J Murphy's bankruptcy, initiated in 2011-01-31 and concluded by 05.02.2011 in Johnson City, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew J Murphy — New York
Mark Francis Napoli, Johnson City NY
Address: 757 Victory St Johnson City, NY 13790
Snapshot of U.S. Bankruptcy Proceeding Case 13-61014-6-dd: "Johnson City, NY resident Mark Francis Napoli's June 12, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 18, 2013."
Mark Francis Napoli — New York
Joan Elizabeth Ngo, Johnson City NY
Address: 19 Mildred Ave Johnson City, NY 13790-2610
Concise Description of Bankruptcy Case 16-60699-6-dd7: "The bankruptcy record of Joan Elizabeth Ngo from Johnson City, NY, shows a Chapter 7 case filed in 05/12/2016. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 10, 2016."
Joan Elizabeth Ngo — New York
Jeffrey Niles, Johnson City NY
Address: 1518 E Maine Rd Johnson City, NY 13790
Brief Overview of Bankruptcy Case 10-62152-6-dd: "The bankruptcy record of Jeffrey Niles from Johnson City, NY, shows a Chapter 7 case filed in August 7, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 30, 2010."
Jeffrey Niles — New York
Reilly Annick C O, Johnson City NY
Address: 817 Tyler St Johnson City, NY 13790-1132
Snapshot of U.S. Bankruptcy Proceeding Case 15-61613-6-dd: "Reilly Annick C O's Chapter 7 bankruptcy, filed in Johnson City, NY in November 12, 2015, led to asset liquidation, with the case closing in Feb 10, 2016."
Reilly Annick C O — New York
Reilly Brendan T O, Johnson City NY
Address: 21 Berkley St Johnson City, NY 13790-2803
Snapshot of U.S. Bankruptcy Proceeding Case 15-61613-6-dd: "In a Chapter 7 bankruptcy case, Reilly Brendan T O from Johnson City, NY, saw his proceedings start in 11.12.2015 and complete by 02/10/2016, involving asset liquidation."
Reilly Brendan T O — New York
Tahira Maimuna Oney, Johnson City NY
Address: 60 Burbank Ave Johnson City, NY 13790-2602
Bankruptcy Case 16-60379-6-dd Overview: "In a Chapter 7 bankruptcy case, Tahira Maimuna Oney from Johnson City, NY, saw their proceedings start in 2016-03-22 and complete by 06/20/2016, involving asset liquidation."
Tahira Maimuna Oney — New York
Chay Oudomkhati, Johnson City NY
Address: 671 Main St Johnson City, NY 13790
Bankruptcy Case 11-60228-6-dd Overview: "Johnson City, NY resident Chay Oudomkhati's 02.15.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-16."
Chay Oudomkhati — New York
Angela M Panfile, Johnson City NY
Address: 267 Ackley Ave Johnson City, NY 13790
Bankruptcy Case 11-60992-6-dd Summary: "Angela M Panfile's Chapter 7 bankruptcy, filed in Johnson City, NY in 05.05.2011, led to asset liquidation, with the case closing in 2011-08-28."
Angela M Panfile — New York
Gerald F Pearce, Johnson City NY
Address: 26 Elizabeth St Johnson City, NY 13790
Snapshot of U.S. Bankruptcy Proceeding Case 11-62449-6-dd: "The bankruptcy record of Gerald F Pearce from Johnson City, NY, shows a Chapter 7 case filed in November 30, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 03.24.2012."
Gerald F Pearce — New York
Kimberly R Perkoski, Johnson City NY
Address: 163 Virginia Ave Johnson City, NY 13790-1635
Bankruptcy Case 15-60151-6-dd Summary: "In a Chapter 7 bankruptcy case, Kimberly R Perkoski from Johnson City, NY, saw her proceedings start in February 12, 2015 and complete by 2015-05-13, involving asset liquidation."
Kimberly R Perkoski — New York
Stacy L Perkosky, Johnson City NY
Address: 219 Ackley Ave Johnson City, NY 13790
Bankruptcy Case 11-60706-6-dd Summary: "In a Chapter 7 bankruptcy case, Stacy L Perkosky from Johnson City, NY, saw their proceedings start in Apr 7, 2011 and complete by 2011-07-31, involving asset liquidation."
Stacy L Perkosky — New York
Andrea Perry, Johnson City NY
Address: 826 Robinson Hill Rd Johnson City, NY 13790-4904
Brief Overview of Bankruptcy Case 15-60509-6-dd: "The case of Andrea Perry in Johnson City, NY, demonstrates a Chapter 7 bankruptcy filed in 04.14.2015 and discharged early 2015-07-13, focusing on asset liquidation to repay creditors."
Andrea Perry — New York
Jeri Ann Perry, Johnson City NY
Address: 35 Haynes Ave Johnson City, NY 13790
Concise Description of Bankruptcy Case 13-61177-6-dd7: "In a Chapter 7 bankruptcy case, Jeri Ann Perry from Johnson City, NY, saw her proceedings start in 2013-07-16 and complete by 2013-10-15, involving asset liquidation."
Jeri Ann Perry — New York
Kelly Ann Peterson, Johnson City NY
Address: 208 Corliss Ave Johnson City, NY 13790
Bankruptcy Case 11-60529-6-dd Overview: "The bankruptcy record of Kelly Ann Peterson from Johnson City, NY, shows a Chapter 7 case filed in 03/22/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07/15/2011."
Kelly Ann Peterson — New York
Seng Phetsomphou, Johnson City NY
Address: 14 Dayton St Johnson City, NY 13790
Concise Description of Bankruptcy Case 10-61721-6-dd7: "Johnson City, NY resident Seng Phetsomphou's 06.22.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.27.2010."
Seng Phetsomphou — New York
Patricia Picalila, Johnson City NY
Address: 51 Albert St Johnson City, NY 13790-1909
Bankruptcy Case 16-60210-6-dd Summary: "The case of Patricia Picalila in Johnson City, NY, demonstrates a Chapter 7 bankruptcy filed in 02/19/2016 and discharged early May 19, 2016, focusing on asset liquidation to repay creditors."
Patricia Picalila — New York
Lynn Polednak, Johnson City NY
Address: 185 Ackley Ave Johnson City, NY 13790-2827
Brief Overview of Bankruptcy Case 07-63878-6-dd: "Filing for Chapter 13 bankruptcy in 2007-11-15, Lynn Polednak from Johnson City, NY, structured a repayment plan, achieving discharge in November 13, 2013."
Lynn Polednak — New York
Corey Suzanne Potter, Johnson City NY
Address: 5 Sturtevant St Johnson City, NY 13790-1923
Snapshot of U.S. Bankruptcy Proceeding Case 15-61471-6-dd: "Corey Suzanne Potter's Chapter 7 bankruptcy, filed in Johnson City, NY in October 2015, led to asset liquidation, with the case closing in Jan 11, 2016."
Corey Suzanne Potter — New York
Tairla Q Powell, Johnson City NY
Address: 95 Brown St Johnson City, NY 13790
Bankruptcy Case 12-61235-6-dd Summary: "The bankruptcy record of Tairla Q Powell from Johnson City, NY, shows a Chapter 7 case filed in 2012-06-27. In this process, assets were liquidated to settle debts, and the case was discharged in October 2012."
Tairla Q Powell — New York
Maryann Redmond, Johnson City NY
Address: 29 River Ter Johnson City, NY 13790
Snapshot of U.S. Bankruptcy Proceeding Case 10-61891-6-dd: "In a Chapter 7 bankruptcy case, Maryann Redmond from Johnson City, NY, saw her proceedings start in July 9, 2010 and complete by October 12, 2010, involving asset liquidation."
Maryann Redmond — New York
Anne M Riggie, Johnson City NY
Address: 145 Marie St Johnson City, NY 13790
Bankruptcy Case 11-61180-6-dd Overview: "The bankruptcy filing by Anne M Riggie, undertaken in 2011-05-27 in Johnson City, NY under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Anne M Riggie — New York
Carmen Rusu, Johnson City NY
Address: 733 Grant St Johnson City, NY 13790
Snapshot of U.S. Bankruptcy Proceeding Case 10-63245-6-dd: "The bankruptcy filing by Carmen Rusu, undertaken in Dec 21, 2010 in Johnson City, NY under Chapter 7, concluded with discharge in 04/15/2011 after liquidating assets."
Carmen Rusu — New York
Cecile U Safari, Johnson City NY
Address: 60 Grand Ave Johnson City, NY 13790-2607
Concise Description of Bankruptcy Case 15-61234-6-dd7: "In a Chapter 7 bankruptcy case, Cecile U Safari from Johnson City, NY, saw her proceedings start in 2015-08-24 and complete by 2015-11-22, involving asset liquidation."
Cecile U Safari — New York
Richard J Safari, Johnson City NY
Address: 60 Grand Ave Johnson City, NY 13790-2607
Snapshot of U.S. Bankruptcy Proceeding Case 15-61234-6-dd: "In a Chapter 7 bankruptcy case, Richard J Safari from Johnson City, NY, saw their proceedings start in 08/24/2015 and complete by 2015-11-22, involving asset liquidation."
Richard J Safari — New York
Elena Saintime, Johnson City NY
Address: 35 Baker St Johnson City, NY 13790
Concise Description of Bankruptcy Case 10-62927-6-dd7: "Elena Saintime's bankruptcy, initiated in 11.05.2010 and concluded by 02/07/2011 in Johnson City, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elena Saintime — New York
Ontaeng Sayavongsone, Johnson City NY
Address: 303 Corliss Ave Johnson City, NY 13790-1919
Bankruptcy Case 16-60420-6-dd Summary: "Ontaeng Sayavongsone's Chapter 7 bankruptcy, filed in Johnson City, NY in Mar 29, 2016, led to asset liquidation, with the case closing in Jun 27, 2016."
Ontaeng Sayavongsone — New York
Jill A Schoonejongen, Johnson City NY
Address: 145 Zoa Ave Johnson City, NY 13790-1643
Snapshot of U.S. Bankruptcy Proceeding Case 14-61858-6-dd: "In a Chapter 7 bankruptcy case, Jill A Schoonejongen from Johnson City, NY, saw her proceedings start in 11.20.2014 and complete by 2015-02-18, involving asset liquidation."
Jill A Schoonejongen — New York
Edward Charles Schuster, Johnson City NY
Address: 801 Reynolds Rd Apt 103 Johnson City, NY 13790-1374
Snapshot of U.S. Bankruptcy Proceeding Case 15-61339-6-dd: "In a Chapter 7 bankruptcy case, Edward Charles Schuster from Johnson City, NY, saw their proceedings start in September 2015 and complete by Dec 15, 2015, involving asset liquidation."
Edward Charles Schuster — New York
Ivan W Sears, Johnson City NY
Address: 91 N Arch St Johnson City, NY 13790
Brief Overview of Bankruptcy Case 11-62642-6-dd: "Ivan W Sears's bankruptcy, initiated in 2011-12-31 and concluded by 03.26.2012 in Johnson City, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ivan W Sears — New York
Samrane Senghoung, Johnson City NY
Address: 48 Brown St Johnson City, NY 13790
Brief Overview of Bankruptcy Case 12-61413-6-dd: "The bankruptcy filing by Samrane Senghoung, undertaken in 07.30.2012 in Johnson City, NY under Chapter 7, concluded with discharge in 10.29.2012 after liquidating assets."
Samrane Senghoung — New York
Kevin M Sexton, Johnson City NY
Address: 26 Arlington St Johnson City, NY 13790-2802
Bankruptcy Case 15-61461-6-dd Summary: "In Johnson City, NY, Kevin M Sexton filed for Chapter 7 bankruptcy in 2015-10-08. This case, involving liquidating assets to pay off debts, was resolved by 2016-01-06."
Kevin M Sexton — New York
Gary J Shay, Johnson City NY
Address: 796 E Maine Rd Johnson City, NY 13790-4623
Bankruptcy Case 16-60973-6-dd Overview: "The case of Gary J Shay in Johnson City, NY, demonstrates a Chapter 7 bankruptcy filed in 2016-07-07 and discharged early Oct 5, 2016, focusing on asset liquidation to repay creditors."
Gary J Shay — New York
Bernard J Sheredy, Johnson City NY
Address: 57 Hill Ave Johnson City, NY 13790
Snapshot of U.S. Bankruptcy Proceeding Case 13-61211-6-dd: "The bankruptcy filing by Bernard J Sheredy, undertaken in 2013-07-19 in Johnson City, NY under Chapter 7, concluded with discharge in October 2013 after liquidating assets."
Bernard J Sheredy — New York
Gregory Sherer, Johnson City NY
Address: 934 Oakdale Rd Johnson City, NY 13790
Snapshot of U.S. Bankruptcy Proceeding Case 10-61706-6-dd: "The case of Gregory Sherer in Johnson City, NY, demonstrates a Chapter 7 bankruptcy filed in Jun 21, 2010 and discharged early 09.27.2010, focusing on asset liquidation to repay creditors."
Gregory Sherer — New York
Dale Short, Johnson City NY
Address: 33 Plymouth St Johnson City, NY 13790
Bankruptcy Case 10-63254-6-dd Overview: "Dale Short's Chapter 7 bankruptcy, filed in Johnson City, NY in December 22, 2010, led to asset liquidation, with the case closing in 04/16/2011."
Dale Short — New York
Kevin Siharath, Johnson City NY
Address: 14 Dayton St Johnson City, NY 13790
Bankruptcy Case 10-60275-6-dd Overview: "The bankruptcy filing by Kevin Siharath, undertaken in February 9, 2010 in Johnson City, NY under Chapter 7, concluded with discharge in May 10, 2010 after liquidating assets."
Kevin Siharath — New York
James Silvanic, Johnson City NY
Address: 337 Harry L Dr Johnson City, NY 13790-1402
Concise Description of Bankruptcy Case 09-62234-6-dd7: "James Silvanic's Johnson City, NY bankruptcy under Chapter 13 in 08.06.2009 led to a structured repayment plan, successfully discharged in 03.08.2013."
James Silvanic — New York
Mark Sisenstein, Johnson City NY
Address: 381 Hardy Rd Johnson City, NY 13790
Bankruptcy Case 10-61974-6-dd Overview: "The bankruptcy record of Mark Sisenstein from Johnson City, NY, shows a Chapter 7 case filed in 2010-07-20. In this process, assets were liquidated to settle debts, and the case was discharged in 11/12/2010."
Mark Sisenstein — New York
Robert P Sitkowski, Johnson City NY
Address: 173 Harry L Dr Johnson City, NY 13790
Bankruptcy Case 13-60834-6-dd Overview: "In a Chapter 7 bankruptcy case, Robert P Sitkowski from Johnson City, NY, saw their proceedings start in 2013-05-13 and complete by August 2013, involving asset liquidation."
Robert P Sitkowski — New York
Michael Patrick Slater, Johnson City NY
Address: 15 Hill Ave Johnson City, NY 13790-2952
Bankruptcy Case 2014-61223-6-dd Overview: "Johnson City, NY resident Michael Patrick Slater's 07.22.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-20."
Michael Patrick Slater — New York
Thomas E Slater, Johnson City NY
Address: 40 Fowler Ave Johnson City, NY 13790
Snapshot of U.S. Bankruptcy Proceeding Case 12-61974-6-dd: "Thomas E Slater's bankruptcy, initiated in October 24, 2012 and concluded by Jan 30, 2013 in Johnson City, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas E Slater — New York
Laurel Sorber, Johnson City NY
Address: 112 Baker St Johnson City, NY 13790
Brief Overview of Bankruptcy Case 10-63166-6-dd: "Laurel Sorber's Chapter 7 bankruptcy, filed in Johnson City, NY in Dec 9, 2010, led to asset liquidation, with the case closing in 03/14/2011."
Laurel Sorber — New York
Mahala Sosenko, Johnson City NY
Address: 139 Virginia Ave Johnson City, NY 13790
Bankruptcy Case 10-60499-6-dd Summary: "Mahala Sosenko's bankruptcy, initiated in March 2010 and concluded by Jun 7, 2010 in Johnson City, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mahala Sosenko — New York
Khonsavanh Southammavong, Johnson City NY
Address: 66 New York Ave Apt 2 Johnson City, NY 13790-2818
Snapshot of U.S. Bankruptcy Proceeding Case 14-61403-6-dd: "Johnson City, NY resident Khonsavanh Southammavong's August 26, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2014."
Khonsavanh Southammavong — New York
Rosalba Spraus, Johnson City NY
Address: 104 Allen St Johnson City, NY 13790
Brief Overview of Bankruptcy Case 11-61340-6-dd: "Rosalba Spraus's bankruptcy, initiated in 06/16/2011 and concluded by 2011-10-09 in Johnson City, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosalba Spraus — New York
Susan May Steele, Johnson City NY
Address: 121 Sergeant St Johnson City, NY 13790-1921
Concise Description of Bankruptcy Case 15-61759-6-dd7: "Susan May Steele's bankruptcy, initiated in 2015-12-09 and concluded by 2016-03-08 in Johnson City, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan May Steele — New York
Robert Carroll Steele, Johnson City NY
Address: 121 Sergeant St Johnson City, NY 13790-1921
Brief Overview of Bankruptcy Case 15-61759-6-dd: "The bankruptcy record of Robert Carroll Steele from Johnson City, NY, shows a Chapter 7 case filed in December 9, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-03-08."
Robert Carroll Steele — New York
Terrie Lynn Stewart, Johnson City NY
Address: 196 N Harrison St Johnson City, NY 13790-1450
Brief Overview of Bankruptcy Case 14-61647-6-dd: "Terrie Lynn Stewart's bankruptcy, initiated in 2014-10-14 and concluded by January 12, 2015 in Johnson City, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terrie Lynn Stewart — New York
Jr George Edward Stoeckel, Johnson City NY
Address: 77 Albany Ave Johnson City, NY 13790
Bankruptcy Case 11-60789-6-dd Overview: "The bankruptcy record of Jr George Edward Stoeckel from Johnson City, NY, shows a Chapter 7 case filed in 04.15.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08.08.2011."
Jr George Edward Stoeckel — New York
Daniel Steven Tarsia, Johnson City NY
Address: 174 Myrtle Ave Johnson City, NY 13790
Snapshot of U.S. Bankruptcy Proceeding Case 11-61262-6-dd: "Daniel Steven Tarsia's Chapter 7 bankruptcy, filed in Johnson City, NY in 06/03/2011, led to asset liquidation, with the case closing in 09/26/2011."
Daniel Steven Tarsia — New York
Mary Tasker, Johnson City NY
Address: 23 Olive St Johnson City, NY 13790
Bankruptcy Case 10-62464-6-dd Overview: "The case of Mary Tasker in Johnson City, NY, demonstrates a Chapter 7 bankruptcy filed in September 2010 and discharged early 2011-01-07, focusing on asset liquidation to repay creditors."
Mary Tasker — New York
Matthew B Taylor, Johnson City NY
Address: 203 Baldwin St Johnson City, NY 13790-2095
Concise Description of Bankruptcy Case 15-60042-6-dd7: "In Johnson City, NY, Matthew B Taylor filed for Chapter 7 bankruptcy in 2015-01-15. This case, involving liquidating assets to pay off debts, was resolved by 2015-04-15."
Matthew B Taylor — New York
Tonia L Taylor, Johnson City NY
Address: 737 Harry L Dr Johnson City, NY 13790
Brief Overview of Bankruptcy Case 12-62157-6-dd: "The bankruptcy record of Tonia L Taylor from Johnson City, NY, shows a Chapter 7 case filed in November 14, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in February 2013."
Tonia L Taylor — New York
Joseph Thorn, Johnson City NY
Address: 187 N Harrison St Johnson City, NY 13790
Bankruptcy Case 10-61548-6-dd Summary: "Joseph Thorn's bankruptcy, initiated in 2010-06-03 and concluded by September 2010 in Johnson City, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Thorn — New York
Eve A Tibone, Johnson City NY
Address: 614 Oakdale Rd Johnson City, NY 13790-4702
Concise Description of Bankruptcy Case 14-60442-6-dd7: "Eve A Tibone's Chapter 7 bankruptcy, filed in Johnson City, NY in 2014-03-24, led to asset liquidation, with the case closing in 2014-06-22."
Eve A Tibone — New York
Eve A Tibone, Johnson City NY
Address: 614 Oakdale Rd Johnson City, NY 13790-4702
Snapshot of U.S. Bankruptcy Proceeding Case 16-60380-6-dd: "Johnson City, NY resident Eve A Tibone's 2016-03-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-20."
Eve A Tibone — New York
Teresa L Tompkins, Johnson City NY
Address: 66 Leigh St Johnson City, NY 13790
Bankruptcy Case 13-61735-6-dd Summary: "The bankruptcy record of Teresa L Tompkins from Johnson City, NY, shows a Chapter 7 case filed in October 24, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-30."
Teresa L Tompkins — New York
Stacie A Trayling, Johnson City NY
Address: 53 Fowler Ave Johnson City, NY 13790-2950
Bankruptcy Case 15-61020-6-dd Summary: "Johnson City, NY resident Stacie A Trayling's July 9, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 7, 2015."
Stacie A Trayling — New York
Vincent L Trayling, Johnson City NY
Address: 53 Fowler Ave Johnson City, NY 13790-2950
Concise Description of Bankruptcy Case 15-61020-6-dd7: "Vincent L Trayling's Chapter 7 bankruptcy, filed in Johnson City, NY in July 9, 2015, led to asset liquidation, with the case closing in Oct 7, 2015."
Vincent L Trayling — New York
Michelle Ann Turock, Johnson City NY
Address: 418 Oakdale Rd Johnson City, NY 13790-1142
Concise Description of Bankruptcy Case 16-60458-6-dd7: "Michelle Ann Turock's bankruptcy, initiated in 03/31/2016 and concluded by 2016-06-29 in Johnson City, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle Ann Turock — New York
Damia Cynthia L Van, Johnson City NY
Address: 62 Albany Ave Apt 2 Johnson City, NY 13790
Concise Description of Bankruptcy Case 13-60079-6-dd7: "The bankruptcy record of Damia Cynthia L Van from Johnson City, NY, shows a Chapter 7 case filed in 2013-01-23. In this process, assets were liquidated to settle debts, and the case was discharged in 05/01/2013."
Damia Cynthia L Van — New York
Elaine Maxine Vanderpool, Johnson City NY
Address: 79 Bernice St Johnson City, NY 13790-2512
Concise Description of Bankruptcy Case 16-60662-6-dd7: "The bankruptcy record of Elaine Maxine Vanderpool from Johnson City, NY, shows a Chapter 7 case filed in 05/05/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-03."
Elaine Maxine Vanderpool — New York
Linnette A Vasisko, Johnson City NY
Address: 396 Grand Ave Johnson City, NY 13790
Bankruptcy Case 12-61819-6-dd Summary: "The case of Linnette A Vasisko in Johnson City, NY, demonstrates a Chapter 7 bankruptcy filed in 2012-09-28 and discharged early 01.04.2013, focusing on asset liquidation to repay creditors."
Linnette A Vasisko — New York
Lizette Vazquez, Johnson City NY
Address: 50 Elizabeth St Johnson City, NY 13790-2502
Snapshot of U.S. Bankruptcy Proceeding Case 14-61947-6-dd: "The bankruptcy record of Lizette Vazquez from Johnson City, NY, shows a Chapter 7 case filed in 2014-12-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-03-16."
Lizette Vazquez — New York
Americo Vega, Johnson City NY
Address: 110 Sergeant St # A-2 Johnson City, NY 13790-1922
Brief Overview of Bankruptcy Case 15-60363-6-dd: "In Johnson City, NY, Americo Vega filed for Chapter 7 bankruptcy in 03/23/2015. This case, involving liquidating assets to pay off debts, was resolved by Jun 21, 2015."
Americo Vega — New York
Joyce Vitali, Johnson City NY
Address: 205 Harry L Dr Apt A1 Johnson City, NY 13790
Bankruptcy Case 09-63007-6-dd Overview: "In a Chapter 7 bankruptcy case, Joyce Vitali from Johnson City, NY, saw her proceedings start in 10.27.2009 and complete by 2010-02-01, involving asset liquidation."
Joyce Vitali — New York
Theresa Warner, Johnson City NY
Address: 221 Lester Ave Johnson City, NY 13790-1657
Brief Overview of Bankruptcy Case 15-60250-6-dd: "Johnson City, NY resident Theresa Warner's 03.02.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 31, 2015."
Theresa Warner — New York
Scott Michel Whitaker, Johnson City NY
Address: 47 Crocker Ave Johnson City, NY 13790-1911
Concise Description of Bankruptcy Case 14-60923-6-dd7: "The bankruptcy record of Scott Michel Whitaker from Johnson City, NY, shows a Chapter 7 case filed in 2014-05-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-28."
Scott Michel Whitaker — New York
Shane A Whiting, Johnson City NY
Address: 18 Sanford St Johnson City, NY 13790-2920
Bankruptcy Case 15-60923-6-dd Summary: "Shane A Whiting's Chapter 7 bankruptcy, filed in Johnson City, NY in 06/18/2015, led to asset liquidation, with the case closing in September 16, 2015."
Shane A Whiting — New York
Gloria Denice Wolfe, Johnson City NY
Address: 18 Albany Ave Johnson City, NY 13790
Bankruptcy Case 12-61074-6-dd Overview: "The bankruptcy filing by Gloria Denice Wolfe, undertaken in June 4, 2012 in Johnson City, NY under Chapter 7, concluded with discharge in 09.27.2012 after liquidating assets."
Gloria Denice Wolfe — New York
Jace T Wong, Johnson City NY
Address: 329 Oakdale Rd Johnson City, NY 13790
Brief Overview of Bankruptcy Case 11-61610-6-dd: "The bankruptcy record of Jace T Wong from Johnson City, NY, shows a Chapter 7 case filed in 2011-07-26. In this process, assets were liquidated to settle debts, and the case was discharged in November 2011."
Jace T Wong — New York
William J Wood, Johnson City NY
Address: 53 Myrtle Ave Johnson City, NY 13790
Bankruptcy Case 11-61778-6-dd Summary: "Johnson City, NY resident William J Wood's 08.19.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2011."
William J Wood — New York
Frank Edward Woodruff, Johnson City NY
Address: 164 Lester Ave Johnson City, NY 13790-2214
Concise Description of Bankruptcy Case 16-60525-6-dd7: "Frank Edward Woodruff's Chapter 7 bankruptcy, filed in Johnson City, NY in 2016-04-13, led to asset liquidation, with the case closing in 2016-07-12."
Frank Edward Woodruff — New York
Sheila Marie Wright, Johnson City NY
Address: 790 Town Line Rd Johnson City, NY 13790-4729
Brief Overview of Bankruptcy Case 16-60342-6-dd: "Sheila Marie Wright's Chapter 7 bankruptcy, filed in Johnson City, NY in March 2016, led to asset liquidation, with the case closing in 2016-06-14."
Sheila Marie Wright — New York
Explore Free Bankruptcy Records by State