personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Phelps, New York - Court Records


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.

New York Bankruptcy Records


ᐅ Scott Albrecht, New York

Address: 694 Bohner Rd Phelps, NY 14532

Brief Overview of Bankruptcy Case 2-10-20309-JCN: "Phelps, NY resident Scott Albrecht's 2010-02-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-26."
Scott Albrecht — New York, 2-10-20309


ᐅ Michael Amon, New York

Address: 2007 County Road 25 Phelps, NY 14532

Concise Description of Bankruptcy Case 2-10-20066-JCN7: "Michael Amon's bankruptcy, initiated in 01/12/2010 and concluded by April 24, 2010 in Phelps, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Amon — New York, 2-10-20066


ᐅ Tracy Carr, New York

Address: 1242 State Route 14 Phelps, NY 14532

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-23035-JCN: "The bankruptcy filing by Tracy Carr, undertaken in 12/27/2010 in Phelps, NY under Chapter 7, concluded with discharge in April 2011 after liquidating assets."
Tracy Carr — New York, 2-10-23035


ᐅ Jessica Clyde, New York

Address: PO Box 82 Phelps, NY 14532

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-20022-JCN: "In a Chapter 7 bankruptcy case, Jessica Clyde from Phelps, NY, saw her proceedings start in January 6, 2010 and complete by 2010-04-18, involving asset liquidation."
Jessica Clyde — New York, 2-10-20022


ᐅ Daniel Joseph Congdon, New York

Address: 7 Ontario St Apt 1 Phelps, NY 14532

Concise Description of Bankruptcy Case 2-13-20781-PRW7: "In a Chapter 7 bankruptcy case, Daniel Joseph Congdon from Phelps, NY, saw his proceedings start in May 2013 and complete by 08/27/2013, involving asset liquidation."
Daniel Joseph Congdon — New York, 2-13-20781


ᐅ Kimberlee A Conley, New York

Address: 813 County Road 23 Phelps, NY 14532

Bankruptcy Case 2-13-20745-PRW Overview: "Kimberlee A Conley's Chapter 7 bankruptcy, filed in Phelps, NY in May 2013, led to asset liquidation, with the case closing in August 8, 2013."
Kimberlee A Conley — New York, 2-13-20745


ᐅ Tammy Darling, New York

Address: 682 State Route 96 Apt B Phelps, NY 14532

Concise Description of Bankruptcy Case 2-10-21439-JCN7: "In Phelps, NY, Tammy Darling filed for Chapter 7 bankruptcy in Jun 10, 2010. This case, involving liquidating assets to pay off debts, was resolved by 09/30/2010."
Tammy Darling — New York, 2-10-21439


ᐅ Jeffrey J Erb, New York

Address: 11 Chestnut St Phelps, NY 14532-1101

Brief Overview of Bankruptcy Case 2-14-20189-PRW: "Jeffrey J Erb's Chapter 7 bankruptcy, filed in Phelps, NY in 02/21/2014, led to asset liquidation, with the case closing in May 22, 2014."
Jeffrey J Erb — New York, 2-14-20189


ᐅ Denise Renee Fiacco, New York

Address: PO Box 301 Phelps, NY 14532-0301

Snapshot of U.S. Bankruptcy Proceeding Case 2-14-20184-PRW: "The case of Denise Renee Fiacco in Phelps, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Denise Renee Fiacco — New York, 2-14-20184


ᐅ Virginia M Fiero, New York

Address: 16 Franklin St Phelps, NY 14532

Concise Description of Bankruptcy Case 2-13-20143-PRW7: "In a Chapter 7 bankruptcy case, Virginia M Fiero from Phelps, NY, saw her proceedings start in January 2013 and complete by 2013-05-07, involving asset liquidation."
Virginia M Fiero — New York, 2-13-20143


ᐅ Jennifer M Flores, New York

Address: 348 Bostwick Rd Phelps, NY 14532-9306

Snapshot of U.S. Bankruptcy Proceeding Case 2-14-21298-PRW: "In a Chapter 7 bankruptcy case, Jennifer M Flores from Phelps, NY, saw her proceedings start in October 2014 and complete by 01.18.2015, involving asset liquidation."
Jennifer M Flores — New York, 2-14-21298


ᐅ Lisa Fox, New York

Address: 1248 County Road 6 Phelps, NY 14532

Bankruptcy Case 2-09-23011-JCN Overview: "The bankruptcy record of Lisa Fox from Phelps, NY, shows a Chapter 7 case filed in 11/11/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-11."
Lisa Fox — New York, 2-09-23011


ᐅ Matthew Gaffney, New York

Address: 9 Clearview Dr Phelps, NY 14532

Bankruptcy Case 2-10-22005-JCN Overview: "Matthew Gaffney's bankruptcy, initiated in 08/16/2010 and concluded by 12/06/2010 in Phelps, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew Gaffney — New York, 2-10-22005


ᐅ Lyle Hanvey, New York

Address: 2150 Melvin Hill Rd Phelps, NY 14532

Bankruptcy Case 2-09-23093-JCN Overview: "Lyle Hanvey's bankruptcy, initiated in Nov 19, 2009 and concluded by Mar 1, 2010 in Phelps, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lyle Hanvey — New York, 2-09-23093


ᐅ Andrea K Harasta, New York

Address: 904 McIvor Rd Phelps, NY 14532

Snapshot of U.S. Bankruptcy Proceeding Case 2-11-20960-JCN: "In a Chapter 7 bankruptcy case, Andrea K Harasta from Phelps, NY, saw their proceedings start in May 16, 2011 and complete by 09.05.2011, involving asset liquidation."
Andrea K Harasta — New York, 2-11-20960


ᐅ Sherry A Hegel, New York

Address: 250 Bostwick Rd Phelps, NY 14532-9303

Concise Description of Bankruptcy Case 2-15-20460-PRW7: "Sherry A Hegel's bankruptcy, initiated in April 2015 and concluded by July 23, 2015 in Phelps, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sherry A Hegel — New York, 2-15-20460


ᐅ John Leo Holbrook, New York

Address: 32 Jay St Phelps, NY 14532

Concise Description of Bankruptcy Case 2-12-21285-PRW7: "John Leo Holbrook's bankruptcy, initiated in August 1, 2012 and concluded by 2012-11-21 in Phelps, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Leo Holbrook — New York, 2-12-21285


ᐅ Brittney Anne Ireland, New York

Address: 76 Ontario St Phelps, NY 14532-9765

Concise Description of Bankruptcy Case 2-15-21316-PRW7: "The case of Brittney Anne Ireland in Phelps, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brittney Anne Ireland — New York, 2-15-21316


ᐅ John J Irwin, New York

Address: 1304 W Townline Rd Phelps, NY 14532-9301

Brief Overview of Bankruptcy Case 2-08-21470-PRW: "The bankruptcy record for John J Irwin from Phelps, NY, under Chapter 13, filed in 06/17/2008, involved setting up a repayment plan, finalized by Aug 14, 2013."
John J Irwin — New York, 2-08-21470


ᐅ Emanuel Y Li, New York

Address: 161 Main St Phelps, NY 14532

Bankruptcy Case 2-11-21750-JCN Summary: "The bankruptcy record of Emanuel Y Li from Phelps, NY, shows a Chapter 7 case filed in Sep 9, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-30."
Emanuel Y Li — New York, 2-11-21750


ᐅ Myrnalis Lopez, New York

Address: 1654 Rockefeller Rd Phelps, NY 14532

Brief Overview of Bankruptcy Case 2-13-21124-PRW: "Myrnalis Lopez's Chapter 7 bankruptcy, filed in Phelps, NY in July 2013, led to asset liquidation, with the case closing in October 28, 2013."
Myrnalis Lopez — New York, 2-13-21124


ᐅ Jr John T Mcclellan, New York

Address: 185 Main St Phelps, NY 14532

Bankruptcy Case 2-11-21606-JCN Summary: "In a Chapter 7 bankruptcy case, Jr John T Mcclellan from Phelps, NY, saw their proceedings start in 2011-08-17 and complete by 2011-12-07, involving asset liquidation."
Jr John T Mcclellan — New York, 2-11-21606


ᐅ Rhonda Mitchell, New York

Address: PO Box 65 Phelps, NY 14532

Brief Overview of Bankruptcy Case 2-09-23378-JCN: "In Phelps, NY, Rhonda Mitchell filed for Chapter 7 bankruptcy in Dec 28, 2009. This case, involving liquidating assets to pay off debts, was resolved by 04/09/2010."
Rhonda Mitchell — New York, 2-09-23378


ᐅ Daniel Moracco, New York

Address: 8 Franklin St Phelps, NY 14532

Snapshot of U.S. Bankruptcy Proceeding Case 2-09-22886-JCN: "Phelps, NY resident Daniel Moracco's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-09."
Daniel Moracco — New York, 2-09-22886


ᐅ Anthony J Nedza, New York

Address: 74 Main St Phelps, NY 14532-1094

Snapshot of U.S. Bankruptcy Proceeding Case 2-15-20560-PRW: "In a Chapter 7 bankruptcy case, Anthony J Nedza from Phelps, NY, saw their proceedings start in May 15, 2015 and complete by August 13, 2015, involving asset liquidation."
Anthony J Nedza — New York, 2-15-20560


ᐅ Barbara J Patnode, New York

Address: 8 Park Pl Phelps, NY 14532-1108

Concise Description of Bankruptcy Case 2-15-20857-PRW7: "In a Chapter 7 bankruptcy case, Barbara J Patnode from Phelps, NY, saw her proceedings start in 2015-07-25 and complete by October 2015, involving asset liquidation."
Barbara J Patnode — New York, 2-15-20857


ᐅ Candice H Quartaro, New York

Address: 1836 Griffith Rd Phelps, NY 14532

Bankruptcy Case 2-11-20231-JCN Summary: "The case of Candice H Quartaro in Phelps, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Candice H Quartaro — New York, 2-11-20231


ᐅ Becky L Raes, New York

Address: 5 Orchard Park Apt 4B Phelps, NY 14532-9773

Snapshot of U.S. Bankruptcy Proceeding Case 2-09-23126-PRW: "Becky L Raes, a resident of Phelps, NY, entered a Chapter 13 bankruptcy plan in Nov 23, 2009, culminating in its successful completion by 12/31/2014."
Becky L Raes — New York, 2-09-23126


ᐅ Karen Rinere, New York

Address: 94 Main St Phelps, NY 14532

Brief Overview of Bankruptcy Case 2-11-20569-JCN: "In a Chapter 7 bankruptcy case, Karen Rinere from Phelps, NY, saw her proceedings start in 2011-03-29 and complete by July 2011, involving asset liquidation."
Karen Rinere — New York, 2-11-20569


ᐅ Cecile M Ruffalo, New York

Address: 100 Clifton St Phelps, NY 14532

Brief Overview of Bankruptcy Case 2-11-20586-JCN: "Cecile M Ruffalo's Chapter 7 bankruptcy, filed in Phelps, NY in 2011-03-30, led to asset liquidation, with the case closing in Jun 29, 2011."
Cecile M Ruffalo — New York, 2-11-20586


ᐅ Erika Schultz, New York

Address: 8 Chestnut St Phelps, NY 14532

Brief Overview of Bankruptcy Case 2-10-21105-JCN: "The case of Erika Schultz in Phelps, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Erika Schultz — New York, 2-10-21105


ᐅ Shelley Sheehan, New York

Address: 11 Mary St Apt 4F Phelps, NY 14532

Brief Overview of Bankruptcy Case 2-09-23319-JCN: "The case of Shelley Sheehan in Phelps, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shelley Sheehan — New York, 2-09-23319


ᐅ Jr John M Shipley, New York

Address: 19 Orchard Park Phelps, NY 14532

Brief Overview of Bankruptcy Case 2-12-20380-PRW: "In a Chapter 7 bankruptcy case, Jr John M Shipley from Phelps, NY, saw their proceedings start in 2012-03-08 and complete by 2012-06-28, involving asset liquidation."
Jr John M Shipley — New York, 2-12-20380


ᐅ Jessica B Stickles, New York

Address: 878 Gifford Rd Phelps, NY 14532

Bankruptcy Case 2-13-21468-PRW Overview: "Phelps, NY resident Jessica B Stickles's 09.26.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-06."
Jessica B Stickles — New York, 2-13-21468


ᐅ Kenneth N Tiaskkun, New York

Address: 1196 County Road 23 Lot 26 Phelps, NY 14532

Bankruptcy Case 2-11-21312-JCN Summary: "The bankruptcy record of Kenneth N Tiaskkun from Phelps, NY, shows a Chapter 7 case filed in 2011-06-30. In this process, assets were liquidated to settle debts, and the case was discharged in September 29, 2011."
Kenneth N Tiaskkun — New York, 2-11-21312


ᐅ Elsie Vancamp, New York

Address: 1310 Gifford Rd Phelps, NY 14532

Snapshot of U.S. Bankruptcy Proceeding Case 2-09-22892-JCN: "The bankruptcy record of Elsie Vancamp from Phelps, NY, shows a Chapter 7 case filed in 10.31.2009. In this process, assets were liquidated to settle debts, and the case was discharged in February 10, 2010."
Elsie Vancamp — New York, 2-09-22892


ᐅ Jr Edward Vanderwall, New York

Address: 35 N Wayne St Phelps, NY 14532

Bankruptcy Case 2-10-22245-JCN Overview: "The bankruptcy record of Jr Edward Vanderwall from Phelps, NY, shows a Chapter 7 case filed in Sep 13, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 2011."
Jr Edward Vanderwall — New York, 2-10-22245


ᐅ Ryan Michael Vine, New York

Address: 30 Jay St Phelps, NY 14532

Snapshot of U.S. Bankruptcy Proceeding Case 2-12-21706-PRW: "Ryan Michael Vine's bankruptcy, initiated in 2012-10-26 and concluded by Feb 5, 2013 in Phelps, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ryan Michael Vine — New York, 2-12-21706


ᐅ Jeremy Alan Volo, New York

Address: 21 S Wayne St Apt 303 Phelps, NY 14532-1131

Snapshot of U.S. Bankruptcy Proceeding Case 2-14-21037-PRW: "The case of Jeremy Alan Volo in Phelps, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeremy Alan Volo — New York, 2-14-21037