Website Logo

Red Creek, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Red Creek.

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

Ira Austin, Red Creek NY

Address: 13507 Red Creek Rd Red Creek, NY 13143
Brief Overview of Bankruptcy Case 2-10-20992-JCN: "The case of Ira Austin in Red Creek, NY, demonstrates a Chapter 7 bankruptcy filed in April 2010 and discharged early Aug 17, 2010, focusing on asset liquidation to repay creditors."
Ira Austin — New York

Steven K Bailey, Red Creek NY

Address: 12111 Dead End Trl Red Creek, NY 13143-8461
Bankruptcy Case 14-31431-5-mcr Summary: "The bankruptcy record of Steven K Bailey from Red Creek, NY, shows a Chapter 7 case filed in 09/11/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 12.10.2014."
Steven K Bailey — New York

Allison M Bailey, Red Creek NY

Address: 12111 Dead End Trl Red Creek, NY 13143-8461
Bankruptcy Case 14-31431-5-mcr Summary: "Red Creek, NY resident Allison M Bailey's September 11, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2014."
Allison M Bailey — New York

Nicole R Benson, Red Creek NY

Address: 6715 Wolcott St Red Creek, NY 13143-3100
Bankruptcy Case 2-14-20032-PRW Overview: "Nicole R Benson's bankruptcy, initiated in 01.09.2014 and concluded by 2014-04-09 in Red Creek, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicole R Benson — New York

Brendan V Benson, Red Creek NY

Address: PO Box 168 Red Creek, NY 13143
Bankruptcy Case 2-13-20274-PRW Summary: "In a Chapter 7 bankruptcy case, Brendan V Benson from Red Creek, NY, saw his proceedings start in 02/21/2013 and complete by May 30, 2013, involving asset liquidation."
Brendan V Benson — New York

Hannah S Bockus, Red Creek NY

Address: 6859 Main St Red Creek, NY 13143-9500
Snapshot of U.S. Bankruptcy Proceeding Case 16-30202-5-mcr: "The bankruptcy filing by Hannah S Bockus, undertaken in February 2016 in Red Creek, NY under Chapter 7, concluded with discharge in 2016-05-19 after liquidating assets."
Hannah S Bockus — New York

Stephen B Bockus, Red Creek NY

Address: 6859 Main St Red Creek, NY 13143-9500
Snapshot of U.S. Bankruptcy Proceeding Case 16-30202-5-mcr: "The bankruptcy record of Stephen B Bockus from Red Creek, NY, shows a Chapter 7 case filed in 02/19/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 05/19/2016."
Stephen B Bockus — New York

Steven D Bush, Red Creek NY

Address: 7472 Hawley Rd Red Creek, NY 13143-3183
Bankruptcy Case 2-14-21535-PRW Summary: "Steven D Bush's Chapter 7 bankruptcy, filed in Red Creek, NY in 12/16/2014, led to asset liquidation, with the case closing in March 16, 2015."
Steven D Bush — New York

Jacqueline C Bush, Red Creek NY

Address: 7472 Hawley Rd Red Creek, NY 13143-3183
Snapshot of U.S. Bankruptcy Proceeding Case 2-14-21535-PRW: "In a Chapter 7 bankruptcy case, Jacqueline C Bush from Red Creek, NY, saw her proceedings start in 12.16.2014 and complete by 2015-03-16, involving asset liquidation."
Jacqueline C Bush — New York

Stacey L Canute, Red Creek NY

Address: 6828 Church St Red Creek, NY 13143
Bankruptcy Case 2-11-22185-JCN Summary: "In Red Creek, NY, Stacey L Canute filed for Chapter 7 bankruptcy in 11/22/2011. This case, involving liquidating assets to pay off debts, was resolved by Mar 13, 2012."
Stacey L Canute — New York

Lori Gomes, Red Creek NY

Address: 12092 Duck Lake Rd Red Creek, NY 13143
Concise Description of Bankruptcy Case 12-32090-5-mcr7: "Lori Gomes's Chapter 7 bankruptcy, filed in Red Creek, NY in 2012-11-09, led to asset liquidation, with the case closing in February 19, 2013."
Lori Gomes — New York

Albert P Gomes, Red Creek NY

Address: 6883 Main St Red Creek, NY 13143
Bankruptcy Case 12-31913-5-mcr Summary: "In Red Creek, NY, Albert P Gomes filed for Chapter 7 bankruptcy in 10/17/2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-16."
Albert P Gomes — New York

Joseph Goodsell, Red Creek NY

Address: 12140 McNeeley Rd Red Creek, NY 13143
Concise Description of Bankruptcy Case 10-31054-5-mcr7: "Joseph Goodsell's bankruptcy, initiated in 2010-04-22 and concluded by Aug 12, 2010 in Red Creek, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Goodsell — New York

Tina L Guerra, Red Creek NY

Address: 12000 Westbury Rd Red Creek, NY 13143-4189
Bankruptcy Case 14-30794-5-mcr Overview: "In a Chapter 7 bankruptcy case, Tina L Guerra from Red Creek, NY, saw her proceedings start in 05/12/2014 and complete by 2014-08-10, involving asset liquidation."
Tina L Guerra — New York

Tina L Guerra, Red Creek NY

Address: 12000 Westbury Rd Red Creek, NY 13143-4189
Concise Description of Bankruptcy Case 2014-30794-5-mcr7: "The case of Tina L Guerra in Red Creek, NY, demonstrates a Chapter 7 bankruptcy filed in 2014-05-12 and discharged early August 2014, focusing on asset liquidation to repay creditors."
Tina L Guerra — New York

Joshua A Hoeffner, Red Creek NY

Address: 7398 Hawley Rd Red Creek, NY 13143
Bankruptcy Case 2-11-21082-JCN Overview: "In Red Creek, NY, Joshua A Hoeffner filed for Chapter 7 bankruptcy in 06.01.2011. This case, involving liquidating assets to pay off debts, was resolved by 09.14.2011."
Joshua A Hoeffner — New York

Joey Houghtaling, Red Creek NY

Address: 13894 State Route 370 Red Creek, NY 13143
Bankruptcy Case 2-10-20937-JCN Summary: "Red Creek, NY resident Joey Houghtaling's 04/22/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-12."
Joey Houghtaling — New York

Julia Iozzio, Red Creek NY

Address: 12078 McNeeley Rd Red Creek, NY 13143
Concise Description of Bankruptcy Case 2-10-22763-JCN7: "The case of Julia Iozzio in Red Creek, NY, demonstrates a Chapter 7 bankruptcy filed in November 2010 and discharged early 02/17/2011, focusing on asset liquidation to repay creditors."
Julia Iozzio — New York

Brian W Johnson, Red Creek NY

Address: 537 Victory Rd Red Creek, NY 13143-8431
Bankruptcy Case 08-31362-5-mcr Summary: "Chapter 13 bankruptcy for Brian W Johnson in Red Creek, NY began in 2008-05-29, focusing on debt restructuring, concluding with plan fulfillment in April 2013."
Brian W Johnson — New York

Timothy Kasson, Red Creek NY

Address: 13792 Jenkins Rd Red Creek, NY 13143
Concise Description of Bankruptcy Case 10-31809-5-mcr7: "Red Creek, NY resident Timothy Kasson's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 29, 2010."
Timothy Kasson — New York

Richard L Kyle, Red Creek NY

Address: 13786 State Route 370 Red Creek, NY 13143-3108
Bankruptcy Case 2-15-20124-PRW Summary: "The case of Richard L Kyle in Red Creek, NY, demonstrates a Chapter 7 bankruptcy filed in February 2015 and discharged early May 2015, focusing on asset liquidation to repay creditors."
Richard L Kyle — New York

Robert Lennon, Red Creek NY

Address: 9342 Blind Sodus Bay Rd Red Creek, NY 13143
Brief Overview of Bankruptcy Case 2-10-20994-JCN: "Robert Lennon's Chapter 7 bankruptcy, filed in Red Creek, NY in 04.27.2010, led to asset liquidation, with the case closing in 08.17.2010."
Robert Lennon — New York

Tabatha M Lyons, Red Creek NY

Address: 7029 Otis Dr Red Creek, NY 13143-4195
Concise Description of Bankruptcy Case 2-14-21243-PRW7: "In Red Creek, NY, Tabatha M Lyons filed for Chapter 7 bankruptcy in Oct 3, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-01."
Tabatha M Lyons — New York

Debra I Martin, Red Creek NY

Address: 12585 Kasson Way Red Creek, NY 13143-8438
Concise Description of Bankruptcy Case 15-30169-5-mcr7: "In a Chapter 7 bankruptcy case, Debra I Martin from Red Creek, NY, saw her proceedings start in 2015-02-12 and complete by 05.13.2015, involving asset liquidation."
Debra I Martin — New York

Gregory J Matyjewicz, Red Creek NY

Address: PO Box 274 Red Creek, NY 13143
Concise Description of Bankruptcy Case 2-13-21439-PRW7: "Gregory J Matyjewicz's bankruptcy, initiated in September 2013 and concluded by 12.30.2013 in Red Creek, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory J Matyjewicz — New York

Lisa Maurizio, Red Creek NY

Address: 14500 State Route 104 Red Creek, NY 13143
Snapshot of U.S. Bankruptcy Proceeding Case 10-31322-5-mcr: "Lisa Maurizio's Chapter 7 bankruptcy, filed in Red Creek, NY in 2010-05-14, led to asset liquidation, with the case closing in 09/03/2010."
Lisa Maurizio — New York

Jon R Mcdonald, Red Creek NY

Address: 514 Maiden Ln Red Creek, NY 13143
Bankruptcy Case 11-32434-5-mcr Overview: "In Red Creek, NY, Jon R Mcdonald filed for Chapter 7 bankruptcy in November 2011. This case, involving liquidating assets to pay off debts, was resolved by 03/05/2012."
Jon R Mcdonald — New York

Kyle D Meddaugh, Red Creek NY

Address: 8471 State Route 104A Red Creek, NY 13143
Concise Description of Bankruptcy Case 2-11-22048-JCN7: "In Red Creek, NY, Kyle D Meddaugh filed for Chapter 7 bankruptcy in November 1, 2011. This case, involving liquidating assets to pay off debts, was resolved by 02.21.2012."
Kyle D Meddaugh — New York

John W Parsons, Red Creek NY

Address: 569 Sterling Station Rd Red Creek, NY 13143
Bankruptcy Case 13-30381-5-mcr Overview: "The case of John W Parsons in Red Creek, NY, demonstrates a Chapter 7 bankruptcy filed in March 2013 and discharged early 2013-06-05, focusing on asset liquidation to repay creditors."
John W Parsons — New York

Joseph Pidgeon, Red Creek NY

Address: 735 Swamp Rd Red Creek, NY 13143
Brief Overview of Bankruptcy Case 09-33209-5-mcr: "Joseph Pidgeon's bankruptcy, initiated in 2009-11-20 and concluded by March 2, 2010 in Red Creek, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Pidgeon — New York

Mary A Rogalski, Red Creek NY

Address: 984 Maroney Rd Red Creek, NY 13143
Brief Overview of Bankruptcy Case 11-30393-5-mcr: "In Red Creek, NY, Mary A Rogalski filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by 06/23/2011."
Mary A Rogalski — New York

Richard J Seely, Red Creek NY

Address: 11946 Duck Lake Rd Red Creek, NY 13143-9426
Snapshot of U.S. Bankruptcy Proceeding Case 07-33057-5-mcr: "Richard J Seely's Chapter 13 bankruptcy in Red Creek, NY started in Dec 7, 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-04-12."
Richard J Seely — New York

Christopher Sharland, Red Creek NY

Address: 13950 Furnace St Red Creek, NY 13143
Bankruptcy Case 2-10-21530-JCN Overview: "The case of Christopher Sharland in Red Creek, NY, demonstrates a Chapter 7 bankruptcy filed in 06/22/2010 and discharged early 10.12.2010, focusing on asset liquidation to repay creditors."
Christopher Sharland — New York

Ronald R Soules, Red Creek NY

Address: 13877 Wolcott Rd Red Creek, NY 13143-3200
Concise Description of Bankruptcy Case 2-15-20883-PRW7: "Red Creek, NY resident Ronald R Soules's 2015-07-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-29."
Ronald R Soules — New York

Troy Stock, Red Creek NY

Address: 13550 County Route 163 Red Creek, NY 13143
Bankruptcy Case 2-10-22064-JCN Summary: "In Red Creek, NY, Troy Stock filed for Chapter 7 bankruptcy in August 2010. This case, involving liquidating assets to pay off debts, was resolved by 12/13/2010."
Troy Stock — New York

George Watson, Red Creek NY

Address: 13806 Jenkins Rd Red Creek, NY 13143
Snapshot of U.S. Bankruptcy Proceeding Case 2-10-21627-JCN: "The bankruptcy filing by George Watson, undertaken in Jun 30, 2010 in Red Creek, NY under Chapter 7, concluded with discharge in Oct 20, 2010 after liquidating assets."
George Watson — New York

Jonathan L Zubb, Red Creek NY

Address: 6853 Main St Red Creek, NY 13143
Concise Description of Bankruptcy Case 2-13-21688-PRW7: "Jonathan L Zubb's bankruptcy, initiated in 11.15.2013 and concluded by February 2014 in Red Creek, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jonathan L Zubb — New York

Explore Free Bankruptcy Records by State