Website Logo

Phoenix, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Phoenix.

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

Karen Lynn Allen, Phoenix NY

Address: 28 Cherry St Phoenix, NY 13135
Bankruptcy Case 13-31259-5-mcr Summary: "In Phoenix, NY, Karen Lynn Allen filed for Chapter 7 bankruptcy in July 16, 2013. This case, involving liquidating assets to pay off debts, was resolved by October 2013."
Karen Lynn Allen — New York

Victoria M Allmon, Phoenix NY

Address: 22 Maplehurst Dr Apt 31 Phoenix, NY 13135-2107
Bankruptcy Case 16-30551-5-mcr Overview: "In a Chapter 7 bankruptcy case, Victoria M Allmon from Phoenix, NY, saw her proceedings start in 04.13.2016 and complete by Jul 12, 2016, involving asset liquidation."
Victoria M Allmon — New York

Manfred R Barnes, Phoenix NY

Address: 473 County Route 6 Phoenix, NY 13135
Snapshot of U.S. Bankruptcy Proceeding Case 11-31174-5-mcr: "In a Chapter 7 bankruptcy case, Manfred R Barnes from Phoenix, NY, saw their proceedings start in May 19, 2011 and complete by 2011-09-11, involving asset liquidation."
Manfred R Barnes — New York

Joyce Barrett, Phoenix NY

Address: 39 Shady Elm Dr Phoenix, NY 13135
Bankruptcy Case 10-30136-5-mcr Overview: "The bankruptcy record of Joyce Barrett from Phoenix, NY, shows a Chapter 7 case filed in 2010-01-22. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-30."
Joyce Barrett — New York

Jessica L Becker, Phoenix NY

Address: 59 Spring St Phoenix, NY 13135-1910
Snapshot of U.S. Bankruptcy Proceeding Case 14-30918-5-mcr: "Jessica L Becker's bankruptcy, initiated in 2014-06-02 and concluded by Aug 31, 2014 in Phoenix, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica L Becker — New York

Robert H Beeles, Phoenix NY

Address: 10 Homestead Ave Phoenix, NY 13135
Concise Description of Bankruptcy Case 12-31920-5-mcr7: "The bankruptcy filing by Robert H Beeles, undertaken in 2012-10-18 in Phoenix, NY under Chapter 7, concluded with discharge in 2013-01-16 after liquidating assets."
Robert H Beeles — New York

Tiffany M Bell, Phoenix NY

Address: 77 State Route 48 Lot 73 Phoenix, NY 13135-4118
Brief Overview of Bankruptcy Case 14-30311-5-mcr: "The bankruptcy record of Tiffany M Bell from Phoenix, NY, shows a Chapter 7 case filed in 03/05/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06.03.2014."
Tiffany M Bell — New York

Susan A Benjamin, Phoenix NY

Address: 669 County Route 6 Phoenix, NY 13135
Bankruptcy Case 13-31694-5-mcr Summary: "In a Chapter 7 bankruptcy case, Susan A Benjamin from Phoenix, NY, saw her proceedings start in September 26, 2013 and complete by 01/02/2014, involving asset liquidation."
Susan A Benjamin — New York

Ryan M Betts, Phoenix NY

Address: 18 Lock St Apt B Phoenix, NY 13135-2335
Bankruptcy Case 15-30190-5-mcr Summary: "Ryan M Betts's Chapter 7 bankruptcy, filed in Phoenix, NY in 2015-02-18, led to asset liquidation, with the case closing in May 19, 2015."
Ryan M Betts — New York

Susan M Bittel, Phoenix NY

Address: 63 Spring St Phoenix, NY 13135
Brief Overview of Bankruptcy Case 11-30304-5-mcr: "Susan M Bittel's bankruptcy, initiated in 02.24.2011 and concluded by May 18, 2011 in Phoenix, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan M Bittel — New York

William L Blanchard, Phoenix NY

Address: 161 Pendergast Rd Phoenix, NY 13135
Bankruptcy Case 12-31181-5-mcr Overview: "Phoenix, NY resident William L Blanchard's June 18, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 11, 2012."
William L Blanchard — New York

William Bonilla, Phoenix NY

Address: 68 Cherry St Apt 304 Phoenix, NY 13135
Snapshot of U.S. Bankruptcy Proceeding Case 11-31292-5-mcr: "In a Chapter 7 bankruptcy case, William Bonilla from Phoenix, NY, saw their proceedings start in Jun 2, 2011 and complete by September 2011, involving asset liquidation."
William Bonilla — New York

Todd E Bower, Phoenix NY

Address: 2513 Lamson Rd Phoenix, NY 13135
Concise Description of Bankruptcy Case 12-31422-5-mcr7: "Todd E Bower's Chapter 7 bankruptcy, filed in Phoenix, NY in 07/27/2012, led to asset liquidation, with the case closing in 2012-11-19."
Todd E Bower — New York

David A Breckenridge, Phoenix NY

Address: 29 Dix Dr Phoenix, NY 13135
Brief Overview of Bankruptcy Case 13-31934-5-mcr: "The case of David A Breckenridge in Phoenix, NY, demonstrates a Chapter 7 bankruptcy filed in Oct 31, 2013 and discharged early 02.06.2014, focusing on asset liquidation to repay creditors."
David A Breckenridge — New York

Anthony R Brienza, Phoenix NY

Address: 315 Gilbert Mills Rd Phoenix, NY 13135
Snapshot of U.S. Bankruptcy Proceeding Case 11-30932-5-mcr: "In Phoenix, NY, Anthony R Brienza filed for Chapter 7 bankruptcy in Apr 22, 2011. This case, involving liquidating assets to pay off debts, was resolved by August 15, 2011."
Anthony R Brienza — New York

Greg Brown, Phoenix NY

Address: 185 Pendergast Rd Phoenix, NY 13135-4245
Brief Overview of Bankruptcy Case 15-31337-5-mcr: "Phoenix, NY resident Greg Brown's 09/09/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 8, 2015."
Greg Brown — New York

Chet M Bush, Phoenix NY

Address: 528 Main St Phoenix, NY 13135
Bankruptcy Case 13-31230-5-mcr Summary: "The bankruptcy filing by Chet M Bush, undertaken in 2013-07-12 in Phoenix, NY under Chapter 7, concluded with discharge in October 2013 after liquidating assets."
Chet M Bush — New York

Terry Button, Phoenix NY

Address: 12 James St Phoenix, NY 13135
Bankruptcy Case 10-30688-5-mcr Summary: "The bankruptcy record of Terry Button from Phoenix, NY, shows a Chapter 7 case filed in 2010-03-23. In this process, assets were liquidated to settle debts, and the case was discharged in July 2010."
Terry Button — New York

Sheila T Byrne, Phoenix NY

Address: 77 Island Rd Phoenix, NY 13135
Bankruptcy Case 11-30946-5-mcr Summary: "In Phoenix, NY, Sheila T Byrne filed for Chapter 7 bankruptcy in April 22, 2011. This case, involving liquidating assets to pay off debts, was resolved by 08.15.2011."
Sheila T Byrne — New York

Joseph Alexander Bzdula, Phoenix NY

Address: 20 Loomis Ter Phoenix, NY 13135-2427
Brief Overview of Bankruptcy Case 16-30031-5-mcr: "Joseph Alexander Bzdula's Chapter 7 bankruptcy, filed in Phoenix, NY in 2016-01-13, led to asset liquidation, with the case closing in 2016-04-12."
Joseph Alexander Bzdula — New York

Joseph A Caples, Phoenix NY

Address: 754 Lamson Rd Phoenix, NY 13135-9022
Concise Description of Bankruptcy Case 14-31436-5-mcr7: "Joseph A Caples's Chapter 7 bankruptcy, filed in Phoenix, NY in September 2014, led to asset liquidation, with the case closing in 12.11.2014."
Joseph A Caples — New York

Patricia L Caples, Phoenix NY

Address: 58 Oswego River Rd Phoenix, NY 13135
Bankruptcy Case 13-32170-5-mcr Summary: "The bankruptcy filing by Patricia L Caples, undertaken in 2013-12-19 in Phoenix, NY under Chapter 7, concluded with discharge in 03/27/2014 after liquidating assets."
Patricia L Caples — New York

Elizabeth M Cargen, Phoenix NY

Address: 22 Park St Apt 4 Phoenix, NY 13135-2000
Bankruptcy Case 14-31025-5-mcr Summary: "Elizabeth M Cargen's bankruptcy, initiated in 06.23.2014 and concluded by 09/21/2014 in Phoenix, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth M Cargen — New York

Laurie M Cerio, Phoenix NY

Address: 71 Jefferson St Phoenix, NY 13135-2242
Concise Description of Bankruptcy Case 08-31608-5-mcr7: "Laurie M Cerio, a resident of Phoenix, NY, entered a Chapter 13 bankruptcy plan in June 2008, culminating in its successful completion by 2013-09-04."
Laurie M Cerio — New York

Judith A Christopher, Phoenix NY

Address: 116 State St Apt 215 Phoenix, NY 13135
Snapshot of U.S. Bankruptcy Proceeding Case 13-31217-5-mcr: "Judith A Christopher's Chapter 7 bankruptcy, filed in Phoenix, NY in 07/10/2013, led to asset liquidation, with the case closing in 10.09.2013."
Judith A Christopher — New York

Ingrid H Ciciarelli, Phoenix NY

Address: 357 Main St Apt 10 Phoenix, NY 13135
Brief Overview of Bankruptcy Case 12-31991-5-mcr: "Ingrid H Ciciarelli's bankruptcy, initiated in 10/29/2012 and concluded by February 2013 in Phoenix, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ingrid H Ciciarelli — New York

Corey J Clayberg, Phoenix NY

Address: 218 Oswego River Rd Phoenix, NY 13135-4209
Snapshot of U.S. Bankruptcy Proceeding Case 14-31341-5-mcr: "In Phoenix, NY, Corey J Clayberg filed for Chapter 7 bankruptcy in 2014-08-25. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-23."
Corey J Clayberg — New York

Mark A Clough, Phoenix NY

Address: 29 Loomis Ter Phoenix, NY 13135-2426
Brief Overview of Bankruptcy Case 15-30842-5-mcr: "In Phoenix, NY, Mark A Clough filed for Chapter 7 bankruptcy in June 2015. This case, involving liquidating assets to pay off debts, was resolved by 09.06.2015."
Mark A Clough — New York

Robyn L Clough, Phoenix NY

Address: 29 Loomis Ter Phoenix, NY 13135-2426
Concise Description of Bankruptcy Case 15-30842-5-mcr7: "Robyn L Clough's Chapter 7 bankruptcy, filed in Phoenix, NY in June 2015, led to asset liquidation, with the case closing in September 6, 2015."
Robyn L Clough — New York

Kenneth P Coe, Phoenix NY

Address: 40A Huntley Rd Phoenix, NY 13135-3317
Concise Description of Bankruptcy Case 15-30325-5-mcr7: "Kenneth P Coe's Chapter 7 bankruptcy, filed in Phoenix, NY in 03/13/2015, led to asset liquidation, with the case closing in 2015-06-11."
Kenneth P Coe — New York

Barbara Collette, Phoenix NY

Address: 22 Maplehurst Dr Apt 22 Phoenix, NY 13135
Brief Overview of Bankruptcy Case 13-61953-5-mcr: "In a Chapter 7 bankruptcy case, Barbara Collette from Phoenix, NY, saw her proceedings start in 12.04.2013 and complete by 2014-03-12, involving asset liquidation."
Barbara Collette — New York

Richard Collins, Phoenix NY

Address: 20 N Shore Rd Phoenix, NY 13135
Bankruptcy Case 10-31795-5-mcr Overview: "The case of Richard Collins in Phoenix, NY, demonstrates a Chapter 7 bankruptcy filed in Jun 30, 2010 and discharged early Oct 23, 2010, focusing on asset liquidation to repay creditors."
Richard Collins — New York

Wendy S Conway, Phoenix NY

Address: 219 Bankrupt Rd Phoenix, NY 13135
Snapshot of U.S. Bankruptcy Proceeding Case 12-30581-5-mcr: "Wendy S Conway's bankruptcy, initiated in 2012-03-30 and concluded by 2012-07-23 in Phoenix, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wendy S Conway — New York

Benjamin Cook, Phoenix NY

Address: 529 Main St Phoenix, NY 13135
Concise Description of Bankruptcy Case 10-32451-5-mcr7: "Phoenix, NY resident Benjamin Cook's September 13, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.06.2011."
Benjamin Cook — New York

Jr John Corey, Phoenix NY

Address: 218 Oswego River Rd Phoenix, NY 13135
Concise Description of Bankruptcy Case 10-30833-5-mcr7: "The case of Jr John Corey in Phoenix, NY, demonstrates a Chapter 7 bankruptcy filed in 03/31/2010 and discharged early July 2010, focusing on asset liquidation to repay creditors."
Jr John Corey — New York

Lori E Cory, Phoenix NY

Address: 40 Augar Ln Phoenix, NY 13135-4222
Brief Overview of Bankruptcy Case 2014-30527-5-mcr: "In a Chapter 7 bankruptcy case, Lori E Cory from Phoenix, NY, saw her proceedings start in 2014-03-31 and complete by 06/29/2014, involving asset liquidation."
Lori E Cory — New York

Thomas Cox, Phoenix NY

Address: 6 Chestnut St Phoenix, NY 13135
Snapshot of U.S. Bankruptcy Proceeding Case 10-33280-5-mcr: "The case of Thomas Cox in Phoenix, NY, demonstrates a Chapter 7 bankruptcy filed in December 2010 and discharged early 03/30/2011, focusing on asset liquidation to repay creditors."
Thomas Cox — New York

Robert A Crandall, Phoenix NY

Address: 13 State St Phoenix, NY 13135-2415
Brief Overview of Bankruptcy Case 07-30439-5-mcr: "In their Chapter 13 bankruptcy case filed in March 7, 2007, Phoenix, NY's Robert A Crandall agreed to a debt repayment plan, which was successfully completed by 09.25.2012."
Robert A Crandall — New York

Timothy J Crossett, Phoenix NY

Address: 336 County Route 46 Phoenix, NY 13135-4240
Snapshot of U.S. Bankruptcy Proceeding Case 14-30329-5-mcr: "The bankruptcy filing by Timothy J Crossett, undertaken in March 2014 in Phoenix, NY under Chapter 7, concluded with discharge in Jun 4, 2014 after liquidating assets."
Timothy J Crossett — New York

Ryan J Cuyler, Phoenix NY

Address: 29 Dix Dr Phoenix, NY 13135-4207
Bankruptcy Case 15-30039-5-mcr Overview: "In a Chapter 7 bankruptcy case, Ryan J Cuyler from Phoenix, NY, saw their proceedings start in Jan 14, 2015 and complete by Apr 14, 2015, involving asset liquidation."
Ryan J Cuyler — New York

Charles Demott, Phoenix NY

Address: 1711 Rabbit Ln Phoenix, NY 13135
Bankruptcy Case 10-30025-5-mcr Summary: "The bankruptcy record of Charles Demott from Phoenix, NY, shows a Chapter 7 case filed in January 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04/19/2010."
Charles Demott — New York

Renee Depaolo, Phoenix NY

Address: 4 Bankrupt Rd Phoenix, NY 13135
Brief Overview of Bankruptcy Case 09-33234-5-mcr: "Renee Depaolo's Chapter 7 bankruptcy, filed in Phoenix, NY in 2009-11-24, led to asset liquidation, with the case closing in 2010-03-02."
Renee Depaolo — New York

John David Derck, Phoenix NY

Address: 77 State Route 48 Lot 33 Phoenix, NY 13135-4108
Bankruptcy Case 09-31678-5-mcr Summary: "John David Derck's Phoenix, NY bankruptcy under Chapter 13 in Jun 15, 2009 led to a structured repayment plan, successfully discharged in Nov 14, 2014."
John David Derck — New York

Pamela Anne Derck, Phoenix NY

Address: 77 State Route 48 Lot 33 Phoenix, NY 13135-4108
Bankruptcy Case 09-31678-5-mcr Summary: "June 15, 2009 marked the beginning of Pamela Anne Derck's Chapter 13 bankruptcy in Phoenix, NY, entailing a structured repayment schedule, completed by 11.14.2014."
Pamela Anne Derck — New York

Jennifer Dievendorf, Phoenix NY

Address: 16 Sandra Dr Phoenix, NY 13135-2208
Bankruptcy Case 14-31605-5-mcr Summary: "Phoenix, NY resident Jennifer Dievendorf's October 16, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2015."
Jennifer Dievendorf — New York

Carol J Eddy, Phoenix NY

Address: 9242 Sixty Rd Phoenix, NY 13135
Brief Overview of Bankruptcy Case 11-30867-5-mcr: "The case of Carol J Eddy in Phoenix, NY, demonstrates a Chapter 7 bankruptcy filed in Apr 14, 2011 and discharged early 2011-08-07, focusing on asset liquidation to repay creditors."
Carol J Eddy — New York

Duane G Erwin, Phoenix NY

Address: 42 Bridge St Phoenix, NY 13135-1927
Bankruptcy Case 15-30264-5-mcr Overview: "Duane G Erwin's Chapter 7 bankruptcy, filed in Phoenix, NY in Mar 4, 2015, led to asset liquidation, with the case closing in June 2015."
Duane G Erwin — New York

Billie Jo M Erwin, Phoenix NY

Address: 31 Brandybrook Ln Phoenix, NY 13135-2001
Bankruptcy Case 15-30264-5-mcr Overview: "The case of Billie Jo M Erwin in Phoenix, NY, demonstrates a Chapter 7 bankruptcy filed in 03/04/2015 and discharged early 2015-06-02, focusing on asset liquidation to repay creditors."
Billie Jo M Erwin — New York

Mari Ann Eusepi, Phoenix NY

Address: 199 State Route 264 Phoenix, NY 13135-2102
Bankruptcy Case 14-30279-5-mcr Summary: "In Phoenix, NY, Mari Ann Eusepi filed for Chapter 7 bankruptcy in 2014-02-28. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-29."
Mari Ann Eusepi — New York

Mark J Eusepi, Phoenix NY

Address: 354 County Line Rd Phoenix, NY 13135-4266
Bankruptcy Case 14-30316-5-mcr Summary: "The bankruptcy record of Mark J Eusepi from Phoenix, NY, shows a Chapter 7 case filed in 2014-03-05. In this process, assets were liquidated to settle debts, and the case was discharged in 06.03.2014."
Mark J Eusepi — New York

Penelope Exton, Phoenix NY

Address: 464 Biddlecum Rd Phoenix, NY 13135
Concise Description of Bankruptcy Case 10-32042-5-mcr7: "In a Chapter 7 bankruptcy case, Penelope Exton from Phoenix, NY, saw her proceedings start in 07/29/2010 and complete by Oct 27, 2010, involving asset liquidation."
Penelope Exton — New York

Matthew A Fairbanks, Phoenix NY

Address: 358 Island Rd Phoenix, NY 13135-2141
Brief Overview of Bankruptcy Case 2014-30777-5-mcr: "The bankruptcy filing by Matthew A Fairbanks, undertaken in 2014-05-08 in Phoenix, NY under Chapter 7, concluded with discharge in 08.06.2014 after liquidating assets."
Matthew A Fairbanks — New York

Woodrow J Farmer, Phoenix NY

Address: 262 State Route 264 Phoenix, NY 13135
Bankruptcy Case 11-31006-5-mcr Summary: "In Phoenix, NY, Woodrow J Farmer filed for Chapter 7 bankruptcy in 2011-04-29. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-22."
Woodrow J Farmer — New York

Andrea L Farrands, Phoenix NY

Address: 15 Sandra Dr Phoenix, NY 13135-2240
Concise Description of Bankruptcy Case 14-31918-5-mcr7: "In Phoenix, NY, Andrea L Farrands filed for Chapter 7 bankruptcy in 2014-12-18. This case, involving liquidating assets to pay off debts, was resolved by 2015-03-18."
Andrea L Farrands — New York

Mary D Filippetti, Phoenix NY

Address: 185 County Route 6 Phoenix, NY 13135
Snapshot of U.S. Bankruptcy Proceeding Case 11-30998-5-mcr: "Phoenix, NY resident Mary D Filippetti's Apr 29, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
Mary D Filippetti — New York

Eric L Fregin, Phoenix NY

Address: 68 Lock St Apt A Phoenix, NY 13135-2390
Bankruptcy Case 08-32029-5-mcr Summary: "In their Chapter 13 bankruptcy case filed in 08/06/2008, Phoenix, NY's Eric L Fregin agreed to a debt repayment plan, which was successfully completed by Jun 26, 2013."
Eric L Fregin — New York

Denise E French, Phoenix NY

Address: 34 Barnes St Apt 5 Phoenix, NY 13135-1900
Bankruptcy Case 16-30806-5-mcr Summary: "In Phoenix, NY, Denise E French filed for Chapter 7 bankruptcy in 2016-06-01. This case, involving liquidating assets to pay off debts, was resolved by 2016-08-30."
Denise E French — New York

Karie M Fuller, Phoenix NY

Address: 67 Jefferson St Phoenix, NY 13135-2242
Bankruptcy Case 16-30119-5-mcr Summary: "In a Chapter 7 bankruptcy case, Karie M Fuller from Phoenix, NY, saw her proceedings start in 2016-02-04 and complete by May 4, 2016, involving asset liquidation."
Karie M Fuller — New York

Edward C Fyler, Phoenix NY

Address: 68 Lock St Apt 1D Phoenix, NY 13135
Bankruptcy Case 12-31250-5-mcr Overview: "The bankruptcy filing by Edward C Fyler, undertaken in 2012-06-28 in Phoenix, NY under Chapter 7, concluded with discharge in October 2012 after liquidating assets."
Edward C Fyler — New York

Courtney Geer, Phoenix NY

Address: PO Box 195 Phoenix, NY 13135
Bankruptcy Case 10-30869-5-mcr Overview: "The bankruptcy record of Courtney Geer from Phoenix, NY, shows a Chapter 7 case filed in 2010-04-06. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-19."
Courtney Geer — New York

Jr Robert Glumpe, Phoenix NY

Address: 2000 County Line Rd Phoenix, NY 13135
Bankruptcy Case 12-31497-5-mcr Overview: "Jr Robert Glumpe's bankruptcy, initiated in August 7, 2012 and concluded by Nov 30, 2012 in Phoenix, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Robert Glumpe — New York

Kathryn E Godfrey, Phoenix NY

Address: 1232 State Route 264 Phoenix, NY 13135-2157
Brief Overview of Bankruptcy Case 15-31763-5-mcr: "In Phoenix, NY, Kathryn E Godfrey filed for Chapter 7 bankruptcy in Nov 30, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-28."
Kathryn E Godfrey — New York

Carol A Gray, Phoenix NY

Address: 255 County Route 12 Phoenix, NY 13135-3332
Concise Description of Bankruptcy Case 14-31456-5-mcr7: "Phoenix, NY resident Carol A Gray's 2014-09-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/17/2014."
Carol A Gray — New York

James P Gray, Phoenix NY

Address: 255 County Route 12 Phoenix, NY 13135-3332
Bankruptcy Case 14-31456-5-mcr Overview: "The bankruptcy record of James P Gray from Phoenix, NY, shows a Chapter 7 case filed in Sep 18, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in December 2014."
James P Gray — New York

Norman Gunther, Phoenix NY

Address: 194 Oswego River Rd Phoenix, NY 13135
Brief Overview of Bankruptcy Case 10-31482-5-mcr: "Norman Gunther's Chapter 7 bankruptcy, filed in Phoenix, NY in May 28, 2010, led to asset liquidation, with the case closing in September 20, 2010."
Norman Gunther — New York

Christina M Hallatt, Phoenix NY

Address: 2144 Rabbit Ln Phoenix, NY 13135
Bankruptcy Case 13-31515-5-mcr Overview: "In a Chapter 7 bankruptcy case, Christina M Hallatt from Phoenix, NY, saw her proceedings start in 08.27.2013 and complete by 2013-12-03, involving asset liquidation."
Christina M Hallatt — New York

Scott A Halsey, Phoenix NY

Address: 402 Main St Apt 1 Phoenix, NY 13135
Bankruptcy Case 13-32135-5-mcr Overview: "Scott A Halsey's Chapter 7 bankruptcy, filed in Phoenix, NY in 12.09.2013, led to asset liquidation, with the case closing in March 17, 2014."
Scott A Halsey — New York

Jolynn M Haresign, Phoenix NY

Address: 9284 River Rd Apt 2 Phoenix, NY 13135-2512
Snapshot of U.S. Bankruptcy Proceeding Case 15-30067-5-mcr: "Jolynn M Haresign's Chapter 7 bankruptcy, filed in Phoenix, NY in January 21, 2015, led to asset liquidation, with the case closing in April 21, 2015."
Jolynn M Haresign — New York

Janet H Hawley, Phoenix NY

Address: 182 Pendergast Rd Phoenix, NY 13135
Bankruptcy Case 12-30019-5-mcr Summary: "Janet H Hawley's bankruptcy, initiated in Jan 7, 2012 and concluded by April 11, 2012 in Phoenix, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janet H Hawley — New York

Margaret E Haynes, Phoenix NY

Address: 1443 State Route 264 Phoenix, NY 13135
Bankruptcy Case 12-30367-5-mcr Summary: "In a Chapter 7 bankruptcy case, Margaret E Haynes from Phoenix, NY, saw her proceedings start in 2012-02-29 and complete by 06.23.2012, involving asset liquidation."
Margaret E Haynes — New York

Carol Heid, Phoenix NY

Address: 171 Pendergast Rd Phoenix, NY 13135
Brief Overview of Bankruptcy Case 09-33410-5-mcr: "The bankruptcy record of Carol Heid from Phoenix, NY, shows a Chapter 7 case filed in 12.18.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-29."
Carol Heid — New York

Barbara J Herbert, Phoenix NY

Address: 3291 Greenleafe Dr Phoenix, NY 13135-1538
Brief Overview of Bankruptcy Case 08-32257-5-mcr: "2008-08-29 marked the beginning of Barbara J Herbert's Chapter 13 bankruptcy in Phoenix, NY, entailing a structured repayment schedule, completed by 2013-12-20."
Barbara J Herbert — New York

John L Herbert, Phoenix NY

Address: 3291 Greenleafe Dr Phoenix, NY 13135-1538
Bankruptcy Case 08-32257-5-mcr Summary: "Filing for Chapter 13 bankruptcy in 2008-08-29, John L Herbert from Phoenix, NY, structured a repayment plan, achieving discharge in 2013-12-20."
John L Herbert — New York

Robert T Holden, Phoenix NY

Address: 271 Barnard Rd Phoenix, NY 13135-2169
Bankruptcy Case 16-30925-5-mcr Overview: "Phoenix, NY resident Robert T Holden's 2016-06-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2016."
Robert T Holden — New York

Richard M Holland, Phoenix NY

Address: 29 Spring St Phoenix, NY 13135-1908
Snapshot of U.S. Bankruptcy Proceeding Case 08-30042-5-mcr: "January 2008 marked the beginning of Richard M Holland's Chapter 13 bankruptcy in Phoenix, NY, entailing a structured repayment schedule, completed by 2013-01-30."
Richard M Holland — New York

Hilary E Hollister, Phoenix NY

Address: 1144 State Route 264 Phoenix, NY 13135-2134
Bankruptcy Case 15-31764-5-mcr Overview: "Hilary E Hollister's bankruptcy, initiated in November 2015 and concluded by Feb 28, 2016 in Phoenix, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hilary E Hollister — New York

Timothy J Hollister, Phoenix NY

Address: 1144 State Route 264 Phoenix, NY 13135-2134
Bankruptcy Case 15-31764-5-mcr Summary: "Timothy J Hollister's Chapter 7 bankruptcy, filed in Phoenix, NY in 2015-11-30, led to asset liquidation, with the case closing in February 28, 2016."
Timothy J Hollister — New York

Daniel R Horn, Phoenix NY

Address: 171 Pendergast Rd Phoenix, NY 13135
Brief Overview of Bankruptcy Case 13-30202-5-mcr: "The bankruptcy record of Daniel R Horn from Phoenix, NY, shows a Chapter 7 case filed in 2013-02-13. In this process, assets were liquidated to settle debts, and the case was discharged in 05/22/2013."
Daniel R Horn — New York

Tondra L Hulett, Phoenix NY

Address: 33 Elm St Phoenix, NY 13135-1922
Snapshot of U.S. Bankruptcy Proceeding Case 14-31623-5-mcr: "The case of Tondra L Hulett in Phoenix, NY, demonstrates a Chapter 7 bankruptcy filed in Oct 21, 2014 and discharged early 2015-01-19, focusing on asset liquidation to repay creditors."
Tondra L Hulett — New York

Sr Carl C Ingerson, Phoenix NY

Address: 23 Ostrander Dr Phoenix, NY 13135
Bankruptcy Case 11-31240-5-mcr Summary: "In a Chapter 7 bankruptcy case, Sr Carl C Ingerson from Phoenix, NY, saw their proceedings start in 2011-05-26 and complete by Aug 17, 2011, involving asset liquidation."
Sr Carl C Ingerson — New York

Traci L Izyk, Phoenix NY

Address: 33 Cherry St Phoenix, NY 13135
Brief Overview of Bankruptcy Case 13-31132-5-mcr: "The bankruptcy filing by Traci L Izyk, undertaken in Jun 23, 2013 in Phoenix, NY under Chapter 7, concluded with discharge in Sep 29, 2013 after liquidating assets."
Traci L Izyk — New York

Jared M Jones, Phoenix NY

Address: 346 County Line Rd Phoenix, NY 13135-4266
Bankruptcy Case 16-30673-5-mcr Overview: "Jared M Jones's bankruptcy, initiated in 2016-05-05 and concluded by 2016-08-03 in Phoenix, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jared M Jones — New York

Francine R Jordan, Phoenix NY

Address: 140 County Route 57 Trlr 11 Phoenix, NY 13135
Bankruptcy Case 11-31511-5-mcr Summary: "In a Chapter 7 bankruptcy case, Francine R Jordan from Phoenix, NY, saw her proceedings start in 07.06.2011 and complete by 10.12.2011, involving asset liquidation."
Francine R Jordan — New York

Megan A Kerr, Phoenix NY

Address: 94 Bridge St Phoenix, NY 13135-1917
Bankruptcy Case 16-30146-5-mcr Overview: "In Phoenix, NY, Megan A Kerr filed for Chapter 7 bankruptcy in Feb 11, 2016. This case, involving liquidating assets to pay off debts, was resolved by May 2016."
Megan A Kerr — New York

John D Kerr, Phoenix NY

Address: 94 Bridge St Phoenix, NY 13135-1917
Brief Overview of Bankruptcy Case 16-30146-5-mcr: "The bankruptcy filing by John D Kerr, undertaken in February 2016 in Phoenix, NY under Chapter 7, concluded with discharge in 05.11.2016 after liquidating assets."
John D Kerr — New York

Jr George L Knight, Phoenix NY

Address: 2022 County Line Rd Phoenix, NY 13135-9503
Brief Overview of Bankruptcy Case 07-32799-5-mcr: "The bankruptcy record for Jr George L Knight from Phoenix, NY, under Chapter 13, filed in 11.01.2007, involved setting up a repayment plan, finalized by 09.20.2012."
Jr George L Knight — New York

Teri Lynn Koagel, Phoenix NY

Address: 26 Jefferson St Phoenix, NY 13135
Concise Description of Bankruptcy Case 11-30759-5-mcr7: "Teri Lynn Koagel's Chapter 7 bankruptcy, filed in Phoenix, NY in April 4, 2011, led to asset liquidation, with the case closing in 2011-07-28."
Teri Lynn Koagel — New York

Kyle R Krahl, Phoenix NY

Address: 357 Main St Apt 1 Phoenix, NY 13135-2400
Snapshot of U.S. Bankruptcy Proceeding Case 16-30732-5-mcr: "In a Chapter 7 bankruptcy case, Kyle R Krahl from Phoenix, NY, saw their proceedings start in 2016-05-18 and complete by 2016-08-16, involving asset liquidation."
Kyle R Krahl — New York

Cheryl L Kurzinski, Phoenix NY

Address: 44 Spring St Phoenix, NY 13135-1909
Concise Description of Bankruptcy Case 14-31668-5-mcr7: "The bankruptcy record of Cheryl L Kurzinski from Phoenix, NY, shows a Chapter 7 case filed in Oct 28, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-26."
Cheryl L Kurzinski — New York

Kevin E Kurzinski, Phoenix NY

Address: 44 Spring St Phoenix, NY 13135-1909
Snapshot of U.S. Bankruptcy Proceeding Case 14-31668-5-mcr: "Kevin E Kurzinski's Chapter 7 bankruptcy, filed in Phoenix, NY in 2014-10-28, led to asset liquidation, with the case closing in 2015-01-26."
Kevin E Kurzinski — New York

Jill Marie Larock, Phoenix NY

Address: 199 State Route 264 Phoenix, NY 13135-2102
Bankruptcy Case 14-30041-5-mcr Overview: "In a Chapter 7 bankruptcy case, Jill Marie Larock from Phoenix, NY, saw her proceedings start in 01/15/2014 and complete by 04.15.2014, involving asset liquidation."
Jill Marie Larock — New York

Jr Thomas Lenway, Phoenix NY

Address: 139 Lock St Apt A Phoenix, NY 13135
Bankruptcy Case 10-31889-5-mcr Overview: "The case of Jr Thomas Lenway in Phoenix, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-07-14 and discharged early 2010-11-06, focusing on asset liquidation to repay creditors."
Jr Thomas Lenway — New York

Krista L Locastro, Phoenix NY

Address: 104 State St Phoenix, NY 13135
Snapshot of U.S. Bankruptcy Proceeding Case 13-31288-5-mcr: "In Phoenix, NY, Krista L Locastro filed for Chapter 7 bankruptcy in 07.19.2013. This case, involving liquidating assets to pay off debts, was resolved by 10/25/2013."
Krista L Locastro — New York

Ronald Makepeace, Phoenix NY

Address: 6 Towpath Rd Phoenix, NY 13135
Brief Overview of Bankruptcy Case 10-31574-5-mcr: "Ronald Makepeace's bankruptcy, initiated in June 9, 2010 and concluded by 09.08.2010 in Phoenix, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Makepeace — New York

Matthew W Martell, Phoenix NY

Address: 3323 Glen Abbey Ter Phoenix, NY 13135-1534
Bankruptcy Case 07-30753-5-mcr Summary: "Chapter 13 bankruptcy for Matthew W Martell in Phoenix, NY began in 2007-03-15, focusing on debt restructuring, concluding with plan fulfillment in September 25, 2012."
Matthew W Martell — New York

Robert J Mason, Phoenix NY

Address: 144 State Route 48 Phoenix, NY 13135-4260
Bankruptcy Case 14-30072-5-mcr Summary: "The bankruptcy filing by Robert J Mason, undertaken in 01/22/2014 in Phoenix, NY under Chapter 7, concluded with discharge in April 22, 2014 after liquidating assets."
Robert J Mason — New York

Todd L Matthews, Phoenix NY

Address: 357 Main St Apt 7 Phoenix, NY 13135
Concise Description of Bankruptcy Case 12-31270-5-mcr7: "The bankruptcy record of Todd L Matthews from Phoenix, NY, shows a Chapter 7 case filed in 2012-06-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-22."
Todd L Matthews — New York

Laraine R Menzies, Phoenix NY

Address: 9490 Oswego Rd Phoenix, NY 13135
Concise Description of Bankruptcy Case 12-32315-5-mcr7: "Laraine R Menzies's bankruptcy, initiated in Dec 21, 2012 and concluded by March 29, 2013 in Phoenix, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laraine R Menzies — New York

Kathleen D Minton, Phoenix NY

Address: 83 Bridge St Phoenix, NY 13135
Bankruptcy Case 11-30785-5-mcr Overview: "In Phoenix, NY, Kathleen D Minton filed for Chapter 7 bankruptcy in Apr 6, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-30."
Kathleen D Minton — New York

Tammi L Mounce, Phoenix NY

Address: 51 Bridge St Phoenix, NY 13135
Bankruptcy Case 09-32884-5-mcr Summary: "Tammi L Mounce's bankruptcy, initiated in 2009-10-19 and concluded by 01.25.2010 in Phoenix, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tammi L Mounce — New York

Explore Free Bankruptcy Records by State