Website Logo

Limestone, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Limestone.

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

Deborah Alicea, Limestone NY

Address: 899 Loney Hollow Rd Limestone, NY 14753
Concise Description of Bankruptcy Case 1-10-12334-CLB7: "The bankruptcy record of Deborah Alicea from Limestone, NY, shows a Chapter 7 case filed in May 27, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 26, 2010."
Deborah Alicea — New York

Michael Babb, Limestone NY

Address: 5644 Nichols Run Limestone, NY 14753
Brief Overview of Bankruptcy Case 1-10-13720-CLB: "In a Chapter 7 bankruptcy case, Michael Babb from Limestone, NY, saw their proceedings start in 08/25/2010 and complete by 12.15.2010, involving asset liquidation."
Michael Babb — New York

William B Burkett, Limestone NY

Address: 761 N Main St Limestone, NY 14753
Snapshot of U.S. Bankruptcy Proceeding Case 1-11-10960-CLB: "In Limestone, NY, William B Burkett filed for Chapter 7 bankruptcy in 03.25.2011. This case, involving liquidating assets to pay off debts, was resolved by Jul 15, 2011."
William B Burkett — New York

Brian D Jacoby, Limestone NY

Address: 299 Parkside Dr Limestone, NY 14753
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-10798-CLB: "Brian D Jacoby's Chapter 7 bankruptcy, filed in Limestone, NY in March 2012, led to asset liquidation, with the case closing in July 6, 2012."
Brian D Jacoby — New York

Charles Johnson, Limestone NY

Address: 869 N Main St Limestone, NY 14753
Brief Overview of Bankruptcy Case 1-10-12313-CLB: "In a Chapter 7 bankruptcy case, Charles Johnson from Limestone, NY, saw their proceedings start in 2010-05-27 and complete by 09.16.2010, involving asset liquidation."
Charles Johnson — New York

Cory P Kuzdzal, Limestone NY

Address: 863 N Main St Limestone, NY 14753
Concise Description of Bankruptcy Case 1-13-10815-CLB7: "The bankruptcy record of Cory P Kuzdzal from Limestone, NY, shows a Chapter 7 case filed in 2013-03-28. In this process, assets were liquidated to settle debts, and the case was discharged in 07.08.2013."
Cory P Kuzdzal — New York

Jody Lee Persichini, Limestone NY

Address: PO Box 203 Limestone, NY 14753-0203
Snapshot of U.S. Bankruptcy Proceeding Case 1-16-11070-CLB: "The bankruptcy filing by Jody Lee Persichini, undertaken in 05.26.2016 in Limestone, NY under Chapter 7, concluded with discharge in August 2016 after liquidating assets."
Jody Lee Persichini — New York

Kari L Schoonover, Limestone NY

Address: 6332 Limestone Run Rd Limestone, NY 14753
Bankruptcy Case 1-12-12274-CLB Summary: "The case of Kari L Schoonover in Limestone, NY, demonstrates a Chapter 7 bankruptcy filed in July 20, 2012 and discharged early 2012-11-09, focusing on asset liquidation to repay creditors."
Kari L Schoonover — New York

Jerome B Tingley, Limestone NY

Address: 6266 Limestone Run Rd Limestone, NY 14753
Bankruptcy Case 1-13-11517-CLB Summary: "The case of Jerome B Tingley in Limestone, NY, demonstrates a Chapter 7 bankruptcy filed in 06.04.2013 and discharged early 2013-09-14, focusing on asset liquidation to repay creditors."
Jerome B Tingley — New York

Robert J Weilacher, Limestone NY

Address: 181 Parkside Dr Limestone, NY 14753
Concise Description of Bankruptcy Case 1-11-12332-CLB7: "Robert J Weilacher's Chapter 7 bankruptcy, filed in Limestone, NY in 06.30.2011, led to asset liquidation, with the case closing in October 20, 2011."
Robert J Weilacher — New York

Explore Free Bankruptcy Records by State