Website Logo

Kennedy, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Kennedy.

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

Shirley Anderson, Kennedy NY

Address: 4817 Dean School Rd Kennedy, NY 14747
Brief Overview of Bankruptcy Case 1-10-14463-CLB: "Shirley Anderson's bankruptcy, initiated in October 2010 and concluded by 2011-02-03 in Kennedy, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shirley Anderson — New York

Brandon J Bates, Kennedy NY

Address: 4516 Waterboro Hill Rd Kennedy, NY 14747
Brief Overview of Bankruptcy Case 1-12-12235-CLB: "In Kennedy, NY, Brandon J Bates filed for Chapter 7 bankruptcy in July 17, 2012. This case, involving liquidating assets to pay off debts, was resolved by Nov 6, 2012."
Brandon J Bates — New York

Barbara Black, Kennedy NY

Address: 2089 Scott Hill Rd Kennedy, NY 14747
Brief Overview of Bankruptcy Case 1-10-11564-CLB: "Barbara Black's Chapter 7 bankruptcy, filed in Kennedy, NY in 04.20.2010, led to asset liquidation, with the case closing in August 2010."
Barbara Black — New York

Curtis B Brown, Kennedy NY

Address: 461 Ericsson Rd Kennedy, NY 14747-9797
Snapshot of U.S. Bankruptcy Proceeding Case 1-14-10306-CLB: "The bankruptcy record of Curtis B Brown from Kennedy, NY, shows a Chapter 7 case filed in 02.14.2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 2014."
Curtis B Brown — New York

Emma Brown, Kennedy NY

Address: PO Box 277 Kennedy, NY 14747
Bankruptcy Case 1-10-14246-CLB Summary: "Emma Brown's bankruptcy, initiated in 10/01/2010 and concluded by 01.05.2011 in Kennedy, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Emma Brown — New York

James T Conner, Kennedy NY

Address: 3953 Daily Hill Rd Kennedy, NY 14747
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-12512-CLB: "The bankruptcy record of James T Conner from Kennedy, NY, shows a Chapter 7 case filed in 07/15/2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 2011."
James T Conner — New York

Daniel E Farnham, Kennedy NY

Address: 18 Virginia Blvd Kennedy, NY 14747-9733
Bankruptcy Case 1-15-11463-CLB Summary: "In a Chapter 7 bankruptcy case, Daniel E Farnham from Kennedy, NY, saw his proceedings start in July 10, 2015 and complete by 2015-10-08, involving asset liquidation."
Daniel E Farnham — New York

Jennifer Finch, Kennedy NY

Address: 4234 Lower Bush Rd Kennedy, NY 14747-9622
Snapshot of U.S. Bankruptcy Proceeding Case 1-15-10965-CLB: "Jennifer Finch's bankruptcy, initiated in 05.06.2015 and concluded by August 2015 in Kennedy, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Finch — New York

Billyjoe L Finch, Kennedy NY

Address: 4234 Lower Bush Rd Kennedy, NY 14747-9622
Bankruptcy Case 1-15-10965-CLB Summary: "In a Chapter 7 bankruptcy case, Billyjoe L Finch from Kennedy, NY, saw their proceedings start in May 6, 2015 and complete by 08.04.2015, involving asset liquidation."
Billyjoe L Finch — New York

Matthew Fiorella, Kennedy NY

Address: 4284 Leach Hill Rd Kennedy, NY 14747
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-11899-CLB: "The bankruptcy record of Matthew Fiorella from Kennedy, NY, shows a Chapter 7 case filed in 2010-05-06. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 6, 2010."
Matthew Fiorella — New York

Todd Giambelluca, Kennedy NY

Address: 432 Miller Valley Rd Kennedy, NY 14747
Bankruptcy Case 1-10-11784-CLB Overview: "Todd Giambelluca's bankruptcy, initiated in Apr 30, 2010 and concluded by 2010-08-20 in Kennedy, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Todd Giambelluca — New York

Dennis J Gilbert, Kennedy NY

Address: 4235 Woolcot Rd Kennedy, NY 14747
Brief Overview of Bankruptcy Case 1-11-11248-CLB: "In Kennedy, NY, Dennis J Gilbert filed for Chapter 7 bankruptcy in Apr 12, 2011. This case, involving liquidating assets to pay off debts, was resolved by 08/02/2011."
Dennis J Gilbert — New York

Steven P Goodwin, Kennedy NY

Address: 4053 Hopkins Rd Kennedy, NY 14747-9776
Brief Overview of Bankruptcy Case 1-16-10120-CLB: "The case of Steven P Goodwin in Kennedy, NY, demonstrates a Chapter 7 bankruptcy filed in 01.23.2016 and discharged early Apr 22, 2016, focusing on asset liquidation to repay creditors."
Steven P Goodwin — New York

Chelsea L Goodwin, Kennedy NY

Address: 4053 Hopkins Rd Kennedy, NY 14747-9776
Concise Description of Bankruptcy Case 1-16-10120-CLB7: "Kennedy, NY resident Chelsea L Goodwin's 01.23.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/22/2016."
Chelsea L Goodwin — New York

Richard Harrower, Kennedy NY

Address: 12996 Mud Creek Rd Kennedy, NY 14747
Bankruptcy Case 1-10-12062-CLB Overview: "In Kennedy, NY, Richard Harrower filed for Chapter 7 bankruptcy in 2010-05-13. This case, involving liquidating assets to pay off debts, was resolved by Sep 2, 2010."
Richard Harrower — New York

Roxanne Helman, Kennedy NY

Address: 2846 Route 62 Kennedy, NY 14747
Bankruptcy Case 1-09-15506-CLB Overview: "The bankruptcy record of Roxanne Helman from Kennedy, NY, shows a Chapter 7 case filed in 11.23.2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 5, 2010."
Roxanne Helman — New York

Shawn Hines, Kennedy NY

Address: 3602 Cross St Kennedy, NY 14747
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-11798-CLB: "The bankruptcy filing by Shawn Hines, undertaken in Apr 30, 2010 in Kennedy, NY under Chapter 7, concluded with discharge in 08/20/2010 after liquidating assets."
Shawn Hines — New York

Helen M Johnson, Kennedy NY

Address: 2185 Page Rd Kennedy, NY 14747-9630
Snapshot of U.S. Bankruptcy Proceeding Case 1-09-13603-CLB: "In her Chapter 13 bankruptcy case filed in Aug 3, 2009, Kennedy, NY's Helen M Johnson agreed to a debt repayment plan, which was successfully completed by January 2013."
Helen M Johnson — New York

Bryan C Marsh, Kennedy NY

Address: 8 Mud Creek Rd Kennedy, NY 14747-9706
Bankruptcy Case 1-14-12106-CLB Overview: "In Kennedy, NY, Bryan C Marsh filed for Chapter 7 bankruptcy in 09/15/2014. This case, involving liquidating assets to pay off debts, was resolved by 12/14/2014."
Bryan C Marsh — New York

Kelly Mclane, Kennedy NY

Address: 2554 Bowen Rd Kennedy, NY 14747
Brief Overview of Bankruptcy Case 1-09-15080-CLB: "The bankruptcy record of Kelly Mclane from Kennedy, NY, shows a Chapter 7 case filed in Oct 29, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-08."
Kelly Mclane — New York

Dianne Noyd, Kennedy NY

Address: 556 Route 394 Kennedy, NY 14747
Brief Overview of Bankruptcy Case 1-10-14250-CLB: "The bankruptcy record of Dianne Noyd from Kennedy, NY, shows a Chapter 7 case filed in 10.01.2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 5, 2011."
Dianne Noyd — New York

Sharon Ann Nuse, Kennedy NY

Address: 2254 Page Rd Kennedy, NY 14747-9717
Bankruptcy Case 1-16-11078-CLB Overview: "The bankruptcy filing by Sharon Ann Nuse, undertaken in 05/26/2016 in Kennedy, NY under Chapter 7, concluded with discharge in 08.24.2016 after liquidating assets."
Sharon Ann Nuse — New York

Stephen Rhoe Nuse, Kennedy NY

Address: 2254 Page Rd Kennedy, NY 14747-9717
Concise Description of Bankruptcy Case 1-16-11078-CLB7: "In Kennedy, NY, Stephen Rhoe Nuse filed for Chapter 7 bankruptcy in 2016-05-26. This case, involving liquidating assets to pay off debts, was resolved by 2016-08-24."
Stephen Rhoe Nuse — New York

Pamela A Ostrander, Kennedy NY

Address: 681 Abbey Rd Kennedy, NY 14747
Concise Description of Bankruptcy Case 1-13-11892-CLB7: "In a Chapter 7 bankruptcy case, Pamela A Ostrander from Kennedy, NY, saw her proceedings start in 2013-07-16 and complete by October 2013, involving asset liquidation."
Pamela A Ostrander — New York

Jr Wayne Paulisick, Kennedy NY

Address: 3629 Daily Hill Rd Kennedy, NY 14747
Brief Overview of Bankruptcy Case 1-10-12240-CLB: "In a Chapter 7 bankruptcy case, Jr Wayne Paulisick from Kennedy, NY, saw his proceedings start in May 24, 2010 and complete by 2010-09-13, involving asset liquidation."
Jr Wayne Paulisick — New York

Adam C Paxton, Kennedy NY

Address: 932 Route 394 Kennedy, NY 14747
Bankruptcy Case 1-13-11198-CLB Summary: "The case of Adam C Paxton in Kennedy, NY, demonstrates a Chapter 7 bankruptcy filed in 05/02/2013 and discharged early August 2013, focusing on asset liquidation to repay creditors."
Adam C Paxton — New York

Wayne F Powell, Kennedy NY

Address: 2348 Fisher Hill Rd Kennedy, NY 14747
Concise Description of Bankruptcy Case 1-11-12323-CLB7: "Wayne F Powell's bankruptcy, initiated in 2011-06-29 and concluded by October 2011 in Kennedy, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wayne F Powell — New York

Elizabeth J Powers, Kennedy NY

Address: 3843 Ellington St Kennedy, NY 14747
Bankruptcy Case 1-13-10556-CLB Summary: "The bankruptcy record of Elizabeth J Powers from Kennedy, NY, shows a Chapter 7 case filed in 2013-03-06. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-06."
Elizabeth J Powers — New York

Wallace H Ryder, Kennedy NY

Address: 2194 Little Bone Run Rd Kennedy, NY 14747-9625
Bankruptcy Case 1-15-10545-CLB Overview: "In a Chapter 7 bankruptcy case, Wallace H Ryder from Kennedy, NY, saw his proceedings start in 03/24/2015 and complete by 2015-06-22, involving asset liquidation."
Wallace H Ryder — New York

John L Sampson, Kennedy NY

Address: 2538 Fisher Hill Rd Kennedy, NY 14747
Concise Description of Bankruptcy Case 1-12-11339-CLB7: "In Kennedy, NY, John L Sampson filed for Chapter 7 bankruptcy in April 2012. This case, involving liquidating assets to pay off debts, was resolved by 08.20.2012."
John L Sampson — New York

Laura A Snow, Kennedy NY

Address: 971 Route 394 Kennedy, NY 14747
Bankruptcy Case 1-13-12363-CLB Overview: "Kennedy, NY resident Laura A Snow's September 3, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.14.2013."
Laura A Snow — New York

Randall L Swanson, Kennedy NY

Address: 3638 Ellington St Kennedy, NY 14747
Bankruptcy Case 1-12-11235-CLB Summary: "The bankruptcy filing by Randall L Swanson, undertaken in 2012-04-23 in Kennedy, NY under Chapter 7, concluded with discharge in 08.13.2012 after liquidating assets."
Randall L Swanson — New York

Corey James Swanson, Kennedy NY

Address: 1007 Cobb Rd Kennedy, NY 14747
Concise Description of Bankruptcy Case 1-11-10137-CLB7: "Kennedy, NY resident Corey James Swanson's 01.18.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-10."
Corey James Swanson — New York

Marti S Telford, Kennedy NY

Address: 3602 Ellington St Kennedy, NY 14747-9539
Concise Description of Bankruptcy Case 1-15-10821-CLB7: "Marti S Telford's Chapter 7 bankruptcy, filed in Kennedy, NY in 04/22/2015, led to asset liquidation, with the case closing in 07/21/2015."
Marti S Telford — New York

Michael W Telford, Kennedy NY

Address: 3602 Ellington St Kennedy, NY 14747-9539
Bankruptcy Case 1-15-10821-CLB Overview: "The bankruptcy record of Michael W Telford from Kennedy, NY, shows a Chapter 7 case filed in Apr 22, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 07/21/2015."
Michael W Telford — New York

Mark Thompson, Kennedy NY

Address: 3464 Route 62 Kennedy, NY 14747
Brief Overview of Bankruptcy Case 1-10-13632-CLB: "Kennedy, NY resident Mark Thompson's 2010-08-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-09."
Mark Thompson — New York

Michael J Watson, Kennedy NY

Address: 3485 Cemetery St Kennedy, NY 14747
Concise Description of Bankruptcy Case 1-13-10404-CLB7: "The bankruptcy filing by Michael J Watson, undertaken in Feb 22, 2013 in Kennedy, NY under Chapter 7, concluded with discharge in 2013-06-04 after liquidating assets."
Michael J Watson — New York

Explore Free Bankruptcy Records by State