Spencer, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Spencer.
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
Ansel Acla, Spencer NY
Address: 435 Crumtown Rd Spencer, NY 14883
Bankruptcy Case 12-30753-5-mcr Summary: "In Spencer, NY, Ansel Acla filed for Chapter 7 bankruptcy in 04/19/2012. This case, involving liquidating assets to pay off debts, was resolved by 08/12/2012."
Ansel Acla — New York
Sherwood Tracey Becken, Spencer NY
Address: 36 William St Spencer, NY 14883-9306
Concise Description of Bankruptcy Case 09-31292-5-mcr7: "Sherwood Tracey Becken, a resident of Spencer, NY, entered a Chapter 13 bankruptcy plan in 2009-05-12, culminating in its successful completion by November 2014."
Sherwood Tracey Becken — New York
Earl Bryan Bond, Spencer NY
Address: 6 Liberty St Spencer, NY 14883
Brief Overview of Bankruptcy Case 11-31665-5-mcr: "Spencer, NY resident Earl Bryan Bond's 07.27.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.19.2011."
Earl Bryan Bond — New York
Joanne M Carlyle, Spencer NY
Address: 7 Signor Hill Rd Spencer, NY 14883
Bankruptcy Case 13-31708-5-mcr Overview: "The bankruptcy record of Joanne M Carlyle from Spencer, NY, shows a Chapter 7 case filed in September 27, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in January 2014."
Joanne M Carlyle — New York
Michael John Doster, Spencer NY
Address: 403 Michigan Hollow Rd Spencer, NY 14883
Brief Overview of Bankruptcy Case 11-31756-5-mcr: "Michael John Doster's bankruptcy, initiated in 2011-08-05 and concluded by November 28, 2011 in Spencer, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael John Doster — New York
Rogette Edkin, Spencer NY
Address: 116 N Main St Spencer, NY 14883
Bankruptcy Case 10-31429-5-mcr Summary: "The bankruptcy record of Rogette Edkin from Spencer, NY, shows a Chapter 7 case filed in May 25, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08/23/2010."
Rogette Edkin — New York
Robert A Ervay, Spencer NY
Address: 6 Patricia Ln Spencer, NY 14883-9305
Concise Description of Bankruptcy Case 16-30300-5-mcr7: "Robert A Ervay's bankruptcy, initiated in 2016-03-07 and concluded by June 5, 2016 in Spencer, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert A Ervay — New York
Archimede Giudice, Spencer NY
Address: PO Box 614 Spencer, NY 14883
Brief Overview of Bankruptcy Case 09-32905-5-mcr: "The case of Archimede Giudice in Spencer, NY, demonstrates a Chapter 7 bankruptcy filed in October 2009 and discharged early 01.25.2010, focusing on asset liquidation to repay creditors."
Archimede Giudice — New York
Leslie Greeson, Spencer NY
Address: 8 Linda Ln Spencer, NY 14883
Brief Overview of Bankruptcy Case 10-31405-5-mcr: "The bankruptcy record of Leslie Greeson from Spencer, NY, shows a Chapter 7 case filed in 2010-05-21. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-23."
Leslie Greeson — New York
Marcus Harmon, Spencer NY
Address: 357 E Spencer Rd Spencer, NY 14883
Concise Description of Bankruptcy Case 10-31021-5-mcr7: "The case of Marcus Harmon in Spencer, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-04-20 and discharged early 07/26/2010, focusing on asset liquidation to repay creditors."
Marcus Harmon — New York
Richard Hartenstein, Spencer NY
Address: 96 Hulbert Hollow Rd Spencer, NY 14883
Brief Overview of Bankruptcy Case 10-30559-5-mcr: "Richard Hartenstein's Chapter 7 bankruptcy, filed in Spencer, NY in 03/11/2010, led to asset liquidation, with the case closing in 2010-06-14."
Richard Hartenstein — New York
Ramona Lynn Hooton, Spencer NY
Address: 256 Fisher Settlement Rd Spencer, NY 14883-9368
Bankruptcy Case 14-31905-5-mcr Overview: "Spencer, NY resident Ramona Lynn Hooton's December 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2015."
Ramona Lynn Hooton — New York
Thomas Wayne Houston, Spencer NY
Address: 17 Liberty St Spencer, NY 14883-9740
Concise Description of Bankruptcy Case 2014-30634-5-mcr7: "In a Chapter 7 bankruptcy case, Thomas Wayne Houston from Spencer, NY, saw his proceedings start in 04/15/2014 and complete by 07.14.2014, involving asset liquidation."
Thomas Wayne Houston — New York
Martin W Jump, Spencer NY
Address: PO Box 562 Spencer, NY 14883-0562
Concise Description of Bankruptcy Case 14-30400-5-mcr7: "In a Chapter 7 bankruptcy case, Martin W Jump from Spencer, NY, saw their proceedings start in 03/18/2014 and complete by June 2014, involving asset liquidation."
Martin W Jump — New York
Jr Francis P Lavore, Spencer NY
Address: 239 Fisher Settlement Rd Spencer, NY 14883
Brief Overview of Bankruptcy Case 12-32018-5-mcr: "In Spencer, NY, Jr Francis P Lavore filed for Chapter 7 bankruptcy in 2012-10-30. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-30."
Jr Francis P Lavore — New York
Jenifer Lindblad, Spencer NY
Address: 17 Liberty St Spencer, NY 14883
Bankruptcy Case 2-10-21048-JCN Summary: "The bankruptcy record of Jenifer Lindblad from Spencer, NY, shows a Chapter 7 case filed in 05.03.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-26."
Jenifer Lindblad — New York
Leah R Marx, Spencer NY
Address: 342 Sabin Rd Spencer, NY 14883
Brief Overview of Bankruptcy Case 13-32064-5-mcr: "Leah R Marx's Chapter 7 bankruptcy, filed in Spencer, NY in 2013-11-26, led to asset liquidation, with the case closing in March 2014."
Leah R Marx — New York
Sheri L Mccarty, Spencer NY
Address: PO Box 459 Spencer, NY 14883-0459
Brief Overview of Bankruptcy Case 16-30621-5-mcr: "Sheri L Mccarty's bankruptcy, initiated in 2016-04-26 and concluded by July 2016 in Spencer, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sheri L Mccarty — New York
Kelly Jean Neiss, Spencer NY
Address: PO Box 292 Spencer, NY 14883
Concise Description of Bankruptcy Case 11-32495-5-mcr7: "The bankruptcy filing by Kelly Jean Neiss, undertaken in 11/28/2011 in Spencer, NY under Chapter 7, concluded with discharge in 03/22/2012 after liquidating assets."
Kelly Jean Neiss — New York
Jennifer A Pawlewicz, Spencer NY
Address: 204 Tupper Rd Spencer, NY 14883
Bankruptcy Case 12-31839-5-mcr Overview: "The bankruptcy filing by Jennifer A Pawlewicz, undertaken in 10.02.2012 in Spencer, NY under Chapter 7, concluded with discharge in 01.08.2013 after liquidating assets."
Jennifer A Pawlewicz — New York
Jane E Phayre, Spencer NY
Address: 96 Michigan Hollow Rd Apt 1 Spencer, NY 14883
Snapshot of U.S. Bankruptcy Proceeding Case 12-31231-5-mcr: "The bankruptcy filing by Jane E Phayre, undertaken in 2012-06-26 in Spencer, NY under Chapter 7, concluded with discharge in 2012-10-19 after liquidating assets."
Jane E Phayre — New York
Jacqueline Marie Seely, Spencer NY
Address: 1520 Halsey Valley Rd Spencer, NY 14883
Snapshot of U.S. Bankruptcy Proceeding Case 13-31126-5-mcr: "The bankruptcy filing by Jacqueline Marie Seely, undertaken in June 20, 2013 in Spencer, NY under Chapter 7, concluded with discharge in Sep 26, 2013 after liquidating assets."
Jacqueline Marie Seely — New York
Michael Sherwood, Spencer NY
Address: 36 William St Spencer, NY 14883-9306
Brief Overview of Bankruptcy Case 09-31292-5-mcr: "Filing for Chapter 13 bankruptcy in May 12, 2009, Michael Sherwood from Spencer, NY, structured a repayment plan, achieving discharge in 2014-11-03."
Michael Sherwood — New York
Heather Joy Simkin, Spencer NY
Address: 11 Jennings Pond Spencer, NY 14883-9617
Bankruptcy Case 15-31686-5-mcr Overview: "In Spencer, NY, Heather Joy Simkin filed for Chapter 7 bankruptcy in 2015-11-18. This case, involving liquidating assets to pay off debts, was resolved by 02.16.2016."
Heather Joy Simkin — New York
Justin A Slofkosky, Spencer NY
Address: 682 Ithaca Rd Spencer, NY 14883-9751
Bankruptcy Case 15-60749-6-dd Summary: "The case of Justin A Slofkosky in Spencer, NY, demonstrates a Chapter 7 bankruptcy filed in 2015-05-19 and discharged early 08.17.2015, focusing on asset liquidation to repay creditors."
Justin A Slofkosky — New York
Tracy Lyn Stone, Spencer NY
Address: 141 E Spencer Rd Lot 13 Spencer, NY 14883-9112
Bankruptcy Case 15-30211-5-mcr Summary: "The bankruptcy record of Tracy Lyn Stone from Spencer, NY, shows a Chapter 7 case filed in 02/23/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 05.24.2015."
Tracy Lyn Stone — New York
Denise Louise Stone, Spencer NY
Address: 141 E Spencer Rd Lot 13 Spencer, NY 14883-9112
Brief Overview of Bankruptcy Case 15-30211-5-mcr: "Denise Louise Stone's Chapter 7 bankruptcy, filed in Spencer, NY in 02/23/2015, led to asset liquidation, with the case closing in 05.24.2015."
Denise Louise Stone — New York
Denise M Sweet, Spencer NY
Address: 6 Owego Street Ext Apt 6 Spencer, NY 14883
Brief Overview of Bankruptcy Case 13-31267-5-mcr: "In Spencer, NY, Denise M Sweet filed for Chapter 7 bankruptcy in July 17, 2013. This case, involving liquidating assets to pay off debts, was resolved by October 16, 2013."
Denise M Sweet — New York
Brenda K Veasey, Spencer NY
Address: 245 Ithaca Rd Spencer, NY 14883
Snapshot of U.S. Bankruptcy Proceeding Case 13-32120-5-mcr: "The case of Brenda K Veasey in Spencer, NY, demonstrates a Chapter 7 bankruptcy filed in 2013-12-06 and discharged early 2014-03-14, focusing on asset liquidation to repay creditors."
Brenda K Veasey — New York
Melvin E Westmiller, Spencer NY
Address: 99 Station Rd Spencer, NY 14883-9672
Concise Description of Bankruptcy Case 07-32252-5-mcr7: "08.31.2007 marked the beginning of Melvin E Westmiller's Chapter 13 bankruptcy in Spencer, NY, entailing a structured repayment schedule, completed by 01.30.2013."
Melvin E Westmiller — New York
Betty Wood, Spencer NY
Address: 401 Hamilton Valley Rd Spencer, NY 14883-9314
Concise Description of Bankruptcy Case 07-30850-5-mcr7: "Betty Wood's Spencer, NY bankruptcy under Chapter 13 in 03.27.2007 led to a structured repayment plan, successfully discharged in 04/25/2013."
Betty Wood — New York
Explore Free Bankruptcy Records by State