Malone, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Malone.
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
Terrance F Allen, Malone NY
Address: 144 Elm St Malone, NY 12953-1558
Snapshot of U.S. Bankruptcy Proceeding Case 2014-60549-6-dd: "Terrance F Allen's Chapter 7 bankruptcy, filed in Malone, NY in 2014-04-03, led to asset liquidation, with the case closing in 2014-07-02."
Terrance F Allen — New York
Joyce A Armstrong, Malone NY
Address: 90 Raymond St Malone, NY 12953
Bankruptcy Case 13-61905-6-dd Overview: "In a Chapter 7 bankruptcy case, Joyce A Armstrong from Malone, NY, saw her proceedings start in 11.21.2013 and complete by Feb 27, 2014, involving asset liquidation."
Joyce A Armstrong — New York
Betty C Ayers, Malone NY
Address: 400 Porter Rd Malone, NY 12953
Snapshot of U.S. Bankruptcy Proceeding Case 13-61926-6-dd: "Malone, NY resident Betty C Ayers's 11/26/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-04."
Betty C Ayers — New York
Rebecca L Barton, Malone NY
Address: 138 William St Malone, NY 12953-2139
Bankruptcy Case 16-60340-6-dd Summary: "The bankruptcy record of Rebecca L Barton from Malone, NY, shows a Chapter 7 case filed in 2016-03-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-14."
Rebecca L Barton — New York
Linda Barton, Malone NY
Address: 29 College Ave Malone, NY 12953
Bankruptcy Case 09-63266-6-dd Overview: "In Malone, NY, Linda Barton filed for Chapter 7 bankruptcy in November 2009. This case, involving liquidating assets to pay off debts, was resolved by 03.01.2010."
Linda Barton — New York
Angela J Bassett, Malone NY
Address: 20-B Cherry St Malone, NY 12953-2124
Bankruptcy Case 09-60488-6-dd Summary: "Angela J Bassett's Malone, NY bankruptcy under Chapter 13 in 2009-03-04 led to a structured repayment plan, successfully discharged in September 2012."
Angela J Bassett — New York
James P Beck, Malone NY
Address: PO Box 25 Malone, NY 12953
Bankruptcy Case 12-62015-6-dd Overview: "In Malone, NY, James P Beck filed for Chapter 7 bankruptcy in October 31, 2012. This case, involving liquidating assets to pay off debts, was resolved by February 6, 2013."
James P Beck — New York
Marci K Berkman, Malone NY
Address: 1 Sunset Ct Malone, NY 12953-1716
Bankruptcy Case 08-62045-6-dd Summary: "In her Chapter 13 bankruptcy case filed in Aug 26, 2008, Malone, NY's Marci K Berkman agreed to a debt repayment plan, which was successfully completed by 11.21.2012."
Marci K Berkman — New York
Sandra A Berkman, Malone NY
Address: 14930 State Route 30 Apt 17 Malone, NY 12953
Bankruptcy Case 13-10512-1-rel Overview: "The bankruptcy record of Sandra A Berkman from Malone, NY, shows a Chapter 7 case filed in February 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 05.29.2013."
Sandra A Berkman — New York
Timothy L Berkman, Malone NY
Address: 383 County Route 24 Malone, NY 12953-3928
Snapshot of U.S. Bankruptcy Proceeding Case 14-61450-6-dd: "Timothy L Berkman's bankruptcy, initiated in 2014-09-05 and concluded by 12/04/2014 in Malone, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy L Berkman — New York
Jeanne M Bessette, Malone NY
Address: PO Box 411 Malone, NY 12953
Bankruptcy Case 12-60600-6-dd Overview: "The case of Jeanne M Bessette in Malone, NY, demonstrates a Chapter 7 bankruptcy filed in 04.02.2012 and discharged early 2012-07-26, focusing on asset liquidation to repay creditors."
Jeanne M Bessette — New York
Glenda J Bower, Malone NY
Address: 979 Teboville Rd Malone, NY 12953
Brief Overview of Bankruptcy Case 11-60078-6-dd: "The bankruptcy filing by Glenda J Bower, undertaken in Jan 21, 2011 in Malone, NY under Chapter 7, concluded with discharge in 05.16.2011 after liquidating assets."
Glenda J Bower — New York
Rosemarie Brooks, Malone NY
Address: 48 Junction Rd Malone, NY 12953-4218
Brief Overview of Bankruptcy Case 14-61477-6-dd: "The bankruptcy filing by Rosemarie Brooks, undertaken in Sep 12, 2014 in Malone, NY under Chapter 7, concluded with discharge in 2014-12-11 after liquidating assets."
Rosemarie Brooks — New York
Richard A Brooks, Malone NY
Address: 48 Junction Rd Malone, NY 12953-4218
Bankruptcy Case 14-61477-6-dd Summary: "Richard A Brooks's bankruptcy, initiated in September 12, 2014 and concluded by December 2014 in Malone, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard A Brooks — New York
Joel F Cassavaw, Malone NY
Address: 165 William St # 2 Malone, NY 12953-2110
Bankruptcy Case 10-60688-6-dd Overview: "March 22, 2010 marked the beginning of Joel F Cassavaw's Chapter 13 bankruptcy in Malone, NY, entailing a structured repayment schedule, completed by September 2013."
Joel F Cassavaw — New York
Tricia J Childs, Malone NY
Address: 175 Houndsville Rd Malone, NY 12953
Bankruptcy Case 12-62353-6-dd Overview: "The bankruptcy filing by Tricia J Childs, undertaken in 12.21.2012 in Malone, NY under Chapter 7, concluded with discharge in 2013-03-29 after liquidating assets."
Tricia J Childs — New York
Theodore J Cobb, Malone NY
Address: 93 Franklin St Malone, NY 12953-1703
Concise Description of Bankruptcy Case 15-61767-6-dd7: "Theodore J Cobb's bankruptcy, initiated in December 11, 2015 and concluded by 03.10.2016 in Malone, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Theodore J Cobb — New York
Cynthia A Cobb, Malone NY
Address: 93 Franklin St Malone, NY 12953-1703
Snapshot of U.S. Bankruptcy Proceeding Case 15-61767-6-dd: "Cynthia A Cobb's bankruptcy, initiated in 12/11/2015 and concluded by 2016-03-10 in Malone, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cynthia A Cobb — New York
Paul A Cook, Malone NY
Address: 199 Valley Rd Malone, NY 12953
Bankruptcy Case 13-61989-6-dd Summary: "Paul A Cook's Chapter 7 bankruptcy, filed in Malone, NY in December 12, 2013, led to asset liquidation, with the case closing in March 20, 2014."
Paul A Cook — New York
Kathylynn A Cook, Malone NY
Address: 33 Franklin St Malone, NY 12953
Brief Overview of Bankruptcy Case 11-60843-6-dd: "The bankruptcy filing by Kathylynn A Cook, undertaken in 2011-04-21 in Malone, NY under Chapter 7, concluded with discharge in August 14, 2011 after liquidating assets."
Kathylynn A Cook — New York
Joann M Cook, Malone NY
Address: 12729 State Route 30 Malone, NY 12953
Bankruptcy Case 11-61671-6-dd Overview: "The bankruptcy filing by Joann M Cook, undertaken in July 31, 2011 in Malone, NY under Chapter 7, concluded with discharge in 2011-11-23 after liquidating assets."
Joann M Cook — New York
Aileen E Cositore, Malone NY
Address: 11 Golf Course Rd Malone, NY 12953
Snapshot of U.S. Bankruptcy Proceeding Case 12-60860-6-dd: "In a Chapter 7 bankruptcy case, Aileen E Cositore from Malone, NY, saw her proceedings start in May 8, 2012 and complete by 08.31.2012, involving asset liquidation."
Aileen E Cositore — New York
Lee J Davis, Malone NY
Address: 913 County Route 24 Malone, NY 12953-3962
Snapshot of U.S. Bankruptcy Proceeding Case 09-60309-6-dd: "Lee J Davis's Malone, NY bankruptcy under Chapter 13 in February 2009 led to a structured repayment plan, successfully discharged in March 2013."
Lee J Davis — New York
Craig Degon, Malone NY
Address: 123 Falling Leaf Dr Malone, NY 12953
Snapshot of U.S. Bankruptcy Proceeding Case 10-60899-6-dd: "Craig Degon's bankruptcy, initiated in April 2010 and concluded by 07.19.2010 in Malone, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Craig Degon — New York
Kyle F Degon, Malone NY
Address: 14840 State Route 30 Malone, NY 12953-4817
Concise Description of Bankruptcy Case 15-61057-6-dd7: "In a Chapter 7 bankruptcy case, Kyle F Degon from Malone, NY, saw their proceedings start in 2015-07-16 and complete by 10.14.2015, involving asset liquidation."
Kyle F Degon — New York
Jeffrey Dendariarena, Malone NY
Address: 75 Franklin St Malone, NY 12953
Concise Description of Bankruptcy Case 10-61339-6-dd7: "In a Chapter 7 bankruptcy case, Jeffrey Dendariarena from Malone, NY, saw their proceedings start in 05/14/2010 and complete by 09/06/2010, involving asset liquidation."
Jeffrey Dendariarena — New York
Jr George Ivan Dodge, Malone NY
Address: 24 Brown Rd Malone, NY 12953
Bankruptcy Case 13-60985-6-dd Overview: "In Malone, NY, Jr George Ivan Dodge filed for Chapter 7 bankruptcy in June 4, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-10."
Jr George Ivan Dodge — New York
Michael T Doran, Malone NY
Address: 316 County Route 41 Malone, NY 12953
Bankruptcy Case 13-61461-6-dd Overview: "The case of Michael T Doran in Malone, NY, demonstrates a Chapter 7 bankruptcy filed in September 3, 2013 and discharged early 2013-12-10, focusing on asset liquidation to repay creditors."
Michael T Doran — New York
Erin M Duheme, Malone NY
Address: 370 Plante Rd Malone, NY 12953-2631
Snapshot of U.S. Bankruptcy Proceeding Case 16-60063-6-dd: "The bankruptcy record of Erin M Duheme from Malone, NY, shows a Chapter 7 case filed in Jan 21, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in April 2016."
Erin M Duheme — New York
Brittany A Dumas, Malone NY
Address: 11 Edward St Malone, NY 12953
Bankruptcy Case 12-60553-6-dd Overview: "Brittany A Dumas's Chapter 7 bankruptcy, filed in Malone, NY in 2012-03-29, led to asset liquidation, with the case closing in July 2012."
Brittany A Dumas — New York
Christopher D Dupra, Malone NY
Address: 50 Morton St Apt 2 Malone, NY 12953-1660
Brief Overview of Bankruptcy Case 15-60205-6-dd: "In a Chapter 7 bankruptcy case, Christopher D Dupra from Malone, NY, saw their proceedings start in 2015-02-24 and complete by May 25, 2015, involving asset liquidation."
Christopher D Dupra — New York
Jamie Lee Dustin, Malone NY
Address: 4452 State Route 37 Malone, NY 12953
Brief Overview of Bankruptcy Case 13-62006-6-dd: "The bankruptcy record of Jamie Lee Dustin from Malone, NY, shows a Chapter 7 case filed in 2013-12-13. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-03-21."
Jamie Lee Dustin — New York
Pritchard Karen L Elmer, Malone NY
Address: 119 William St Malone, NY 12953-2110
Bankruptcy Case 10-61211-6-dd Summary: "Chapter 13 bankruptcy for Pritchard Karen L Elmer in Malone, NY began in May 2010, focusing on debt restructuring, concluding with plan fulfillment in December 2013."
Pritchard Karen L Elmer — New York
James Farmer, Malone NY
Address: 578 Limekiln Rd Malone, NY 12953
Snapshot of U.S. Bankruptcy Proceeding Case 11-61479-6-dd: "The bankruptcy filing by James Farmer, undertaken in 2011-07-06 in Malone, NY under Chapter 7, concluded with discharge in October 29, 2011 after liquidating assets."
James Farmer — New York
Kyle F Fassett, Malone NY
Address: 190 Flat Rock Rd Malone, NY 12953-2604
Bankruptcy Case 15-61715-6-dd Summary: "The case of Kyle F Fassett in Malone, NY, demonstrates a Chapter 7 bankruptcy filed in 11.27.2015 and discharged early 02/25/2016, focusing on asset liquidation to repay creditors."
Kyle F Fassett — New York
Sarah A Fassett, Malone NY
Address: 190 Flat Rock Rd Malone, NY 12953-2604
Concise Description of Bankruptcy Case 15-61715-6-dd7: "The case of Sarah A Fassett in Malone, NY, demonstrates a Chapter 7 bankruptcy filed in 2015-11-27 and discharged early February 2016, focusing on asset liquidation to repay creditors."
Sarah A Fassett — New York
James S Feimann, Malone NY
Address: 129 Webster St Malone, NY 12953-2227
Brief Overview of Bankruptcy Case 2014-60750-6-dd: "James S Feimann's bankruptcy, initiated in 2014-05-05 and concluded by August 2014 in Malone, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James S Feimann — New York
Jr James S Feimann, Malone NY
Address: 129 Webster St Malone, NY 12953-2227
Bankruptcy Case 14-60750-6-dd Summary: "Jr James S Feimann's bankruptcy, initiated in May 2014 and concluded by 08.03.2014 in Malone, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr James S Feimann — New York
Jessica L Fenoff, Malone NY
Address: 17 Jane St Malone, NY 12953
Snapshot of U.S. Bankruptcy Proceeding Case 12-60560-6-dd: "Jessica L Fenoff's Chapter 7 bankruptcy, filed in Malone, NY in 03.29.2012, led to asset liquidation, with the case closing in 06.20.2012."
Jessica L Fenoff — New York
Zachary E Ford, Malone NY
Address: 5 Wilcox Ave Malone, NY 12953-2347
Concise Description of Bankruptcy Case 2014-61173-6-dd7: "In Malone, NY, Zachary E Ford filed for Chapter 7 bankruptcy in July 2014. This case, involving liquidating assets to pay off debts, was resolved by Oct 8, 2014."
Zachary E Ford — New York
Fred Gagnier, Malone NY
Address: 100 Lower Park St Malone, NY 12953
Snapshot of U.S. Bankruptcy Proceeding Case 10-62685-6-dd: "The case of Fred Gagnier in Malone, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-10-06 and discharged early Dec 29, 2010, focusing on asset liquidation to repay creditors."
Fred Gagnier — New York
Mathew J Gonzalez, Malone NY
Address: 4484 State Route 37 Malone, NY 12953
Snapshot of U.S. Bankruptcy Proceeding Case 12-62170-6-dd: "Mathew J Gonzalez's Chapter 7 bankruptcy, filed in Malone, NY in Nov 15, 2012, led to asset liquidation, with the case closing in February 2013."
Mathew J Gonzalez — New York
Anthony J Grasso, Malone NY
Address: 66 Vincent Rd Malone, NY 12953-4415
Concise Description of Bankruptcy Case 16-60696-6-dd7: "Anthony J Grasso's Chapter 7 bankruptcy, filed in Malone, NY in 05.12.2016, led to asset liquidation, with the case closing in August 10, 2016."
Anthony J Grasso — New York
Thomas M Gratton, Malone NY
Address: 50 Fort Covington St Apt 2 Malone, NY 12953
Bankruptcy Case 11-62242-6-dd Overview: "The bankruptcy record of Thomas M Gratton from Malone, NY, shows a Chapter 7 case filed in 2011-10-27. In this process, assets were liquidated to settle debts, and the case was discharged in 01.18.2012."
Thomas M Gratton — New York
Walter J Gratton, Malone NY
Address: 4304 State Route 37 Malone, NY 12953-2804
Bankruptcy Case 14-60340-6-dd Summary: "The case of Walter J Gratton in Malone, NY, demonstrates a Chapter 7 bankruptcy filed in 03.10.2014 and discharged early 2014-06-08, focusing on asset liquidation to repay creditors."
Walter J Gratton — New York
Brian Gravell, Malone NY
Address: 20 Cherry St Malone, NY 12953
Bankruptcy Case 10-62683-6-dd Overview: "Brian Gravell's Chapter 7 bankruptcy, filed in Malone, NY in 2010-10-05, led to asset liquidation, with the case closing in 2010-12-29."
Brian Gravell — New York
Denise Hammond, Malone NY
Address: 5 Murray St Malone, NY 12953
Brief Overview of Bankruptcy Case 10-60611-6-dd: "Denise Hammond's Chapter 7 bankruptcy, filed in Malone, NY in 03.15.2010, led to asset liquidation, with the case closing in 2010-07-08."
Denise Hammond — New York
Tony R Hebert, Malone NY
Address: 949 County Route 25 Malone, NY 12953-6017
Brief Overview of Bankruptcy Case 16-60791-6-dd: "The bankruptcy record of Tony R Hebert from Malone, NY, shows a Chapter 7 case filed in 2016-06-01. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 30, 2016."
Tony R Hebert — New York
Trina M Hebert, Malone NY
Address: 949 County Route 25 Malone, NY 12953-6017
Snapshot of U.S. Bankruptcy Proceeding Case 16-60791-6-dd: "Trina M Hebert's bankruptcy, initiated in June 2016 and concluded by 08.30.2016 in Malone, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Trina M Hebert — New York
Kenneth Hernandez, Malone NY
Address: 9 Franklin St Malone, NY 12953
Brief Overview of Bankruptcy Case 09-63345-6-dd: "In a Chapter 7 bankruptcy case, Kenneth Hernandez from Malone, NY, saw their proceedings start in November 30, 2009 and complete by 2010-03-15, involving asset liquidation."
Kenneth Hernandez — New York
Emily Holmes, Malone NY
Address: 35 Center St Malone, NY 12953
Concise Description of Bankruptcy Case 13-60777-6-dd7: "Emily Holmes's bankruptcy, initiated in Apr 30, 2013 and concluded by Aug 6, 2013 in Malone, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Emily Holmes — New York
Carter J Hosler, Malone NY
Address: 117 Valley Rd Malone, NY 12953
Concise Description of Bankruptcy Case 11-62271-6-dd7: "In Malone, NY, Carter J Hosler filed for Chapter 7 bankruptcy in 2011-10-31. This case, involving liquidating assets to pay off debts, was resolved by February 23, 2012."
Carter J Hosler — New York
Joshua M Jarvis, Malone NY
Address: 3025 State Route 11 Malone, NY 12953
Snapshot of U.S. Bankruptcy Proceeding Case 11-60248-6-dd: "Malone, NY resident Joshua M Jarvis's 02.17.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2011."
Joshua M Jarvis — New York
Sr Larry Jarvis, Malone NY
Address: 37 Center St Malone, NY 12953
Snapshot of U.S. Bankruptcy Proceeding Case 10-62331-6-dd: "In Malone, NY, Sr Larry Jarvis filed for Chapter 7 bankruptcy in 08.27.2010. This case, involving liquidating assets to pay off debts, was resolved by Dec 20, 2010."
Sr Larry Jarvis — New York
Todd Jarvis, Malone NY
Address: 35 Center St Malone, NY 12953
Concise Description of Bankruptcy Case 10-61543-6-dd7: "In a Chapter 7 bankruptcy case, Todd Jarvis from Malone, NY, saw his proceedings start in 2010-06-02 and complete by August 25, 2010, involving asset liquidation."
Todd Jarvis — New York
Aaron R Karleskent, Malone NY
Address: 86 Academy St Malone, NY 12953
Bankruptcy Case 13-60433-6-dd Overview: "In Malone, NY, Aaron R Karleskent filed for Chapter 7 bankruptcy in 03.22.2013. This case, involving liquidating assets to pay off debts, was resolved by 06.28.2013."
Aaron R Karleskent — New York
Judy A King, Malone NY
Address: PO Box 781 Malone, NY 12953
Snapshot of U.S. Bankruptcy Proceeding Case 12-62345-6-dd: "In a Chapter 7 bankruptcy case, Judy A King from Malone, NY, saw her proceedings start in 12/21/2012 and complete by March 29, 2013, involving asset liquidation."
Judy A King — New York
Jason F Lamay, Malone NY
Address: 68 Constable St # 3 Malone, NY 12953-1324
Bankruptcy Case 14-16404-RBR Overview: "The bankruptcy record of Jason F Lamay from Malone, NY, shows a Chapter 7 case filed in 2014-03-20. In this process, assets were liquidated to settle debts, and the case was discharged in 06/18/2014."
Jason F Lamay — New York
Joyce Theresa Lamere, Malone NY
Address: 215 Elm St Apt 9B Malone, NY 12953
Concise Description of Bankruptcy Case 13-60299-6-dd7: "Joyce Theresa Lamere's bankruptcy, initiated in 2013-02-28 and concluded by 2013-05-29 in Malone, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joyce Theresa Lamere — New York
Jr Howard Lamica, Malone NY
Address: 215 Elm St Apt 3B Malone, NY 12953
Bankruptcy Case 10-60290-6-dd Overview: "Malone, NY resident Jr Howard Lamica's 02/11/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 6, 2010."
Jr Howard Lamica — New York
Linda S Lamica, Malone NY
Address: 362 Lower Park St Malone, NY 12953
Brief Overview of Bankruptcy Case 11-60425-6-dd: "In a Chapter 7 bankruptcy case, Linda S Lamica from Malone, NY, saw her proceedings start in March 10, 2011 and complete by Jun 8, 2011, involving asset liquidation."
Linda S Lamica — New York
Sr Larry C Lamica, Malone NY
Address: 26 Patriot Ln Malone, NY 12953
Concise Description of Bankruptcy Case 11-62210-6-dd7: "Malone, NY resident Sr Larry C Lamica's 2011-10-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 18, 2012."
Sr Larry C Lamica — New York
Bethany R Latulipe, Malone NY
Address: 15 Harrison Pl Malone, NY 12953
Concise Description of Bankruptcy Case 11-60699-6-dd7: "In a Chapter 7 bankruptcy case, Bethany R Latulipe from Malone, NY, saw her proceedings start in 2011-04-06 and complete by 2011-07-30, involving asset liquidation."
Bethany R Latulipe — New York
Lawrence A Lavalley, Malone NY
Address: 29 Hillsdale Ter Malone, NY 12953-2211
Concise Description of Bankruptcy Case 09-62794-6-dd7: "Lawrence A Lavalley's Chapter 13 bankruptcy in Malone, NY started in October 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-03-29."
Lawrence A Lavalley — New York
Lawrence Lavoie, Malone NY
Address: 200 Duane St Malone, NY 12953
Brief Overview of Bankruptcy Case 10-61863-6-dd: "The bankruptcy record of Lawrence Lavoie from Malone, NY, shows a Chapter 7 case filed in 07/06/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 29, 2010."
Lawrence Lavoie — New York
Spaulding Shelli M Lavoie, Malone NY
Address: 206 Duane St Malone, NY 12953-2332
Snapshot of U.S. Bankruptcy Proceeding Case 15-60663-6-dd: "In a Chapter 7 bankruptcy case, Spaulding Shelli M Lavoie from Malone, NY, saw her proceedings start in 05/04/2015 and complete by August 2, 2015, involving asset liquidation."
Spaulding Shelli M Lavoie — New York
Todd W Lewis, Malone NY
Address: 24 State St Malone, NY 12953-2412
Concise Description of Bankruptcy Case 15-61351-6-dd7: "Todd W Lewis's bankruptcy, initiated in 09.18.2015 and concluded by 2015-12-17 in Malone, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Todd W Lewis — New York
Robert C Maloney, Malone NY
Address: 209 St Mary Rd Malone, NY 12953
Bankruptcy Case 12-62206-6-dd Overview: "In Malone, NY, Robert C Maloney filed for Chapter 7 bankruptcy in 2012-11-21. This case, involving liquidating assets to pay off debts, was resolved by 02.27.2013."
Robert C Maloney — New York
Corey J Maneely, Malone NY
Address: 1398 Teboville Rd Malone, NY 12953-3740
Concise Description of Bankruptcy Case 2014-61296-6-dd7: "Corey J Maneely's Chapter 7 bankruptcy, filed in Malone, NY in 2014-07-31, led to asset liquidation, with the case closing in Oct 29, 2014."
Corey J Maneely — New York
Erin J Maneely, Malone NY
Address: 1398 Teboville Rd Malone, NY 12953-3740
Brief Overview of Bankruptcy Case 14-61296-6-dd: "In Malone, NY, Erin J Maneely filed for Chapter 7 bankruptcy in Jul 31, 2014. This case, involving liquidating assets to pay off debts, was resolved by October 2014."
Erin J Maneely — New York
Tina J Manley, Malone NY
Address: 14 Woodward St Malone, NY 12953-9471
Brief Overview of Bankruptcy Case 14-61043-6-dd: "Tina J Manley's bankruptcy, initiated in 06/18/2014 and concluded by September 16, 2014 in Malone, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tina J Manley — New York
Pamela Manor, Malone NY
Address: 22 Pearl St Malone, NY 12953
Bankruptcy Case 10-62636-6-dd Overview: "The case of Pamela Manor in Malone, NY, demonstrates a Chapter 7 bankruptcy filed in September 30, 2010 and discharged early 2011-01-23, focusing on asset liquidation to repay creditors."
Pamela Manor — New York
Jason Marlow, Malone NY
Address: 236 Denio Rd Malone, NY 12953
Snapshot of U.S. Bankruptcy Proceeding Case 10-62895-6-dd: "The case of Jason Marlow in Malone, NY, demonstrates a Chapter 7 bankruptcy filed in October 31, 2010 and discharged early February 2011, focusing on asset liquidation to repay creditors."
Jason Marlow — New York
Jeffrey J Marlow, Malone NY
Address: 31 Webb Ave Malone, NY 12953
Snapshot of U.S. Bankruptcy Proceeding Case 12-60313-6-dd: "The case of Jeffrey J Marlow in Malone, NY, demonstrates a Chapter 7 bankruptcy filed in February 29, 2012 and discharged early June 23, 2012, focusing on asset liquidation to repay creditors."
Jeffrey J Marlow — New York
Carrie Marlowe, Malone NY
Address: 6 Reservoir St Malone, NY 12953
Bankruptcy Case 11-61566-6-dd Summary: "Malone, NY resident Carrie Marlowe's 2011-07-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 11, 2011."
Carrie Marlowe — New York
Joann M Marshall, Malone NY
Address: 45 Rockland St Malone, NY 12953
Snapshot of U.S. Bankruptcy Proceeding Case 11-60465-6-dd: "The bankruptcy filing by Joann M Marshall, undertaken in Mar 16, 2011 in Malone, NY under Chapter 7, concluded with discharge in June 2011 after liquidating assets."
Joann M Marshall — New York
Randy Marshall, Malone NY
Address: 225 Park St Malone, NY 12953
Bankruptcy Case 09-63044-6-dd Summary: "Randy Marshall's bankruptcy, initiated in 10/30/2009 and concluded by Feb 5, 2010 in Malone, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Randy Marshall — New York
Naomi L Martin, Malone NY
Address: 15318 State Route 30 Malone, NY 12953-4830
Concise Description of Bankruptcy Case 14-61672-6-dd7: "Naomi L Martin's Chapter 7 bankruptcy, filed in Malone, NY in October 2014, led to asset liquidation, with the case closing in Jan 14, 2015."
Naomi L Martin — New York
Eric C Martin, Malone NY
Address: PO Box 261 Malone, NY 12953-0261
Bankruptcy Case 15-60552-6-dd Summary: "Eric C Martin's bankruptcy, initiated in 2015-04-17 and concluded by 2015-07-16 in Malone, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric C Martin — New York
Leonard H Martin, Malone NY
Address: 37 Pearl St Malone, NY 12953-1910
Snapshot of U.S. Bankruptcy Proceeding Case 14-12775-1-rel: "Leonard H Martin's bankruptcy, initiated in Dec 19, 2014 and concluded by 2015-03-19 in Malone, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leonard H Martin — New York
Harmon Mcfaul, Malone NY
Address: 3 Coolidge Ct Malone, NY 12953-2202
Bankruptcy Case 15-60350-6-dd Overview: "Harmon Mcfaul's bankruptcy, initiated in 03/20/2015 and concluded by 06/18/2015 in Malone, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Harmon Mcfaul — New York
Kevin J Mcmanus, Malone NY
Address: 35 Whitten Rd Malone, NY 12953-4800
Concise Description of Bankruptcy Case 15-60508-6-dd7: "The case of Kevin J Mcmanus in Malone, NY, demonstrates a Chapter 7 bankruptcy filed in Apr 14, 2015 and discharged early 2015-07-13, focusing on asset liquidation to repay creditors."
Kevin J Mcmanus — New York
Shirley A Mcrae, Malone NY
Address: 77 Catherine St Malone, NY 12953
Concise Description of Bankruptcy Case 11-61759-6-dd7: "Shirley A Mcrae's Chapter 7 bankruptcy, filed in Malone, NY in August 2011, led to asset liquidation, with the case closing in December 10, 2011."
Shirley A Mcrae — New York
Annabel Mieses, Malone NY
Address: 557 E Main St Malone, NY 12953
Brief Overview of Bankruptcy Case 10-61064-6-dd: "In Malone, NY, Annabel Mieses filed for Chapter 7 bankruptcy in April 2010. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
Annabel Mieses — New York
Danielle K Myre, Malone NY
Address: 7 Frederick St Apt 2 Malone, NY 12953
Snapshot of U.S. Bankruptcy Proceeding Case 12-60348-6-dd: "The bankruptcy filing by Danielle K Myre, undertaken in March 2012 in Malone, NY under Chapter 7, concluded with discharge in Jun 29, 2012 after liquidating assets."
Danielle K Myre — New York
Marie E Nesbitt, Malone NY
Address: 11932 State Route 30 Malone, NY 12953-5726
Snapshot of U.S. Bankruptcy Proceeding Case 08-62404-6-dd: "Filing for Chapter 13 bankruptcy in October 2008, Marie E Nesbitt from Malone, NY, structured a repayment plan, achieving discharge in January 11, 2013."
Marie E Nesbitt — New York
Meara Carol A O, Malone NY
Address: 55 Beman St Malone, NY 12953-1621
Bankruptcy Case 2014-61196-6-dd Summary: "The bankruptcy record of Meara Carol A O from Malone, NY, shows a Chapter 7 case filed in 2014-07-16. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 14, 2014."
Meara Carol A O — New York
Laurie A Oakes, Malone NY
Address: 247 Park St Malone, NY 12953-1200
Concise Description of Bankruptcy Case 2014-61109-6-dd7: "The bankruptcy record of Laurie A Oakes from Malone, NY, shows a Chapter 7 case filed in Jun 27, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 25, 2014."
Laurie A Oakes — New York
Courtney J Paquin, Malone NY
Address: 19 Raymond St # 1 Malone, NY 12953-1606
Bankruptcy Case 15-60252-6-dd Overview: "The case of Courtney J Paquin in Malone, NY, demonstrates a Chapter 7 bankruptcy filed in 2015-03-02 and discharged early 05.31.2015, focusing on asset liquidation to repay creditors."
Courtney J Paquin — New York
James P Pelkey, Malone NY
Address: 65 Houndsville Rd Malone, NY 12953
Bankruptcy Case 13-60987-6-dd Summary: "Malone, NY resident James P Pelkey's 06.05.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-11."
James P Pelkey — New York
Christine E Ponce, Malone NY
Address: 10 Pine St Apt 2 Malone, NY 12953
Bankruptcy Case 11-60305-6-dd Summary: "The case of Christine E Ponce in Malone, NY, demonstrates a Chapter 7 bankruptcy filed in Feb 25, 2011 and discharged early 06/20/2011, focusing on asset liquidation to repay creditors."
Christine E Ponce — New York
Charles R Porter, Malone NY
Address: 307 County Route 41 Malone, NY 12953
Snapshot of U.S. Bankruptcy Proceeding Case 13-61237-6-dd: "Charles R Porter's Chapter 7 bankruptcy, filed in Malone, NY in 2013-07-25, led to asset liquidation, with the case closing in 10.31.2013."
Charles R Porter — New York
David Prairie, Malone NY
Address: 873 County Route 24 Malone, NY 12953
Snapshot of U.S. Bankruptcy Proceeding Case 12-62059-6-dd: "The bankruptcy record of David Prairie from Malone, NY, shows a Chapter 7 case filed in November 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 8, 2013."
David Prairie — New York
Alisa L Preston, Malone NY
Address: 513 Goodman Rd Malone, NY 12953-3717
Snapshot of U.S. Bankruptcy Proceeding Case 16-60315-6-dd: "The bankruptcy filing by Alisa L Preston, undertaken in Mar 10, 2016 in Malone, NY under Chapter 7, concluded with discharge in 2016-06-08 after liquidating assets."
Alisa L Preston — New York
Wilson K Pritchard, Malone NY
Address: 598 County Route 24 Malone, NY 12953-3953
Bankruptcy Case 15-60148-6-dd Overview: "The bankruptcy filing by Wilson K Pritchard, undertaken in Feb 11, 2015 in Malone, NY under Chapter 7, concluded with discharge in 2015-05-12 after liquidating assets."
Wilson K Pritchard — New York
Alfred T Pritchard, Malone NY
Address: 119 William St Malone, NY 12953-2110
Bankruptcy Case 10-61211-6-dd Overview: "The bankruptcy record for Alfred T Pritchard from Malone, NY, under Chapter 13, filed in 2010-05-01, involved setting up a repayment plan, finalized by 2013-12-11."
Alfred T Pritchard — New York
Cheryl A Pritchard, Malone NY
Address: 598 County Route 24 Malone, NY 12953-3953
Bankruptcy Case 15-60148-6-dd Overview: "The case of Cheryl A Pritchard in Malone, NY, demonstrates a Chapter 7 bankruptcy filed in 2015-02-11 and discharged early 2015-05-12, focusing on asset liquidation to repay creditors."
Cheryl A Pritchard — New York
Deborah L Proper, Malone NY
Address: 193 Cargin Rd Malone, NY 12953-2901
Concise Description of Bankruptcy Case 15-60549-6-dd7: "Malone, NY resident Deborah L Proper's Apr 17, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2015."
Deborah L Proper — New York
John E Proper, Malone NY
Address: 193 Cargin Rd Malone, NY 12953-2901
Bankruptcy Case 15-60549-6-dd Summary: "Malone, NY resident John E Proper's 04/17/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-16."
John E Proper — New York
Anthony Pryce, Malone NY
Address: 165 Denio Rd Malone, NY 12953
Bankruptcy Case 09-63141-6-dd Summary: "Malone, NY resident Anthony Pryce's November 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2010."
Anthony Pryce — New York
Explore Free Bankruptcy Records by State