Red Creek, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Red Creek.
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
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