Website Logo

Stanley, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Stanley.

Last updated on: March 31, 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

Estelle Elizabeth Ashley, Stanley NY

Address: 4268 South St Stanley, NY 14561-9567
Bankruptcy Case 2-15-20900-PRW Overview: "Stanley, NY resident Estelle Elizabeth Ashley's 2015-08-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/02/2015."
Estelle Elizabeth Ashley — New York

Joanne M Baumann, Stanley NY

Address: 2487 State Route 245 Stanley, NY 14561
Concise Description of Bankruptcy Case 2-11-20485-JCN7: "Joanne M Baumann's Chapter 7 bankruptcy, filed in Stanley, NY in March 21, 2011, led to asset liquidation, with the case closing in 2011-06-29."
Joanne M Baumann — New York

Marion L Blakesley, Stanley NY

Address: 3131 Lake To Lake Rd Stanley, NY 14561-9757
Brief Overview of Bankruptcy Case 2-15-21330-PRW: "The bankruptcy filing by Marion L Blakesley, undertaken in Nov 24, 2015 in Stanley, NY under Chapter 7, concluded with discharge in 2016-02-22 after liquidating assets."
Marion L Blakesley — New York

Christopher Davern, Stanley NY

Address: 2940 State Route 5 and 20 Stanley, NY 14561
Concise Description of Bankruptcy Case 2-10-20197-JCN7: "Stanley, NY resident Christopher Davern's 2010-02-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-12."
Christopher Davern — New York

David Gordner, Stanley NY

Address: 2309 Ferguson Rd Stanley, NY 14561
Snapshot of U.S. Bankruptcy Proceeding Case 2-10-20486-JCN: "The case of David Gordner in Stanley, NY, demonstrates a Chapter 7 bankruptcy filed in 03/12/2010 and discharged early July 2, 2010, focusing on asset liquidation to repay creditors."
David Gordner — New York

Charles Grzeskowiak, Stanley NY

Address: 2727 State Route 245 Stanley, NY 14561
Bankruptcy Case 2-10-21340-JCN Summary: "In Stanley, NY, Charles Grzeskowiak filed for Chapter 7 bankruptcy in 2010-05-28. This case, involving liquidating assets to pay off debts, was resolved by 09/17/2010."
Charles Grzeskowiak — New York

Vikie Louise Howell, Stanley NY

Address: 3785 Phelps Rd Stanley, NY 14561
Concise Description of Bankruptcy Case 2-12-20076-PRW7: "Stanley, NY resident Vikie Louise Howell's 2012-01-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 9, 2012."
Vikie Louise Howell — New York

Kim M Lafler, Stanley NY

Address: 2074 Gorham Rd Stanley, NY 14561
Brief Overview of Bankruptcy Case 2-11-22026-JCN: "Kim M Lafler's Chapter 7 bankruptcy, filed in Stanley, NY in 10.28.2011, led to asset liquidation, with the case closing in February 2012."
Kim M Lafler — New York

Renee Diane Laursen, Stanley NY

Address: 2990 Algerine St Stanley, NY 14561
Bankruptcy Case 2-11-22175-JCN Overview: "The bankruptcy record of Renee Diane Laursen from Stanley, NY, shows a Chapter 7 case filed in 2011-11-21. In this process, assets were liquidated to settle debts, and the case was discharged in 03/12/2012."
Renee Diane Laursen — New York

Daye A Parsons, Stanley NY

Address: 3771 Phelps Rd Stanley, NY 14561-9723
Snapshot of U.S. Bankruptcy Proceeding Case 2-16-20601-PRW: "Daye A Parsons's Chapter 7 bankruptcy, filed in Stanley, NY in 2016-05-25, led to asset liquidation, with the case closing in 08/23/2016."
Daye A Parsons — New York

Donald C Parsons, Stanley NY

Address: 3771 Phelps Rd Stanley, NY 14561-9723
Snapshot of U.S. Bankruptcy Proceeding Case 2-16-20601-PRW: "In a Chapter 7 bankruptcy case, Donald C Parsons from Stanley, NY, saw their proceedings start in May 25, 2016 and complete by August 23, 2016, involving asset liquidation."
Donald C Parsons — New York

Caryn Marie Ploysungvarl, Stanley NY

Address: 4305 Little Church Rd Stanley, NY 14561
Snapshot of U.S. Bankruptcy Proceeding Case 2-11-21213-JCN: "In a Chapter 7 bankruptcy case, Caryn Marie Ploysungvarl from Stanley, NY, saw her proceedings start in 06/19/2011 and complete by 10/09/2011, involving asset liquidation."
Caryn Marie Ploysungvarl — New York

Gregory A Rippey, Stanley NY

Address: 3882 Old Mill Rd Stanley, NY 14561-9406
Concise Description of Bankruptcy Case 2-07-22515-PRW7: "The bankruptcy record for Gregory A Rippey from Stanley, NY, under Chapter 13, filed in October 2007, involved setting up a repayment plan, finalized by 09/21/2012."
Gregory A Rippey — New York

Darlene Jean Roberts, Stanley NY

Address: 3210 Algerine St Stanley, NY 14561
Concise Description of Bankruptcy Case 2-12-21994-PRW7: "Darlene Jean Roberts's Chapter 7 bankruptcy, filed in Stanley, NY in 2012-12-21, led to asset liquidation, with the case closing in 2013-04-02."
Darlene Jean Roberts — New York

Timothy L Ruthven, Stanley NY

Address: 3395 County Road 20 Stanley, NY 14561-9514
Bankruptcy Case 2-14-21465-PRW Summary: "Stanley, NY resident Timothy L Ruthven's 2014-11-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 24, 2015."
Timothy L Ruthven — New York

Elizabeth Sharon Tears, Stanley NY

Address: 2565 E Main St Stanley, NY 14561
Bankruptcy Case 2-13-21054-PRW Summary: "Elizabeth Sharon Tears's Chapter 7 bankruptcy, filed in Stanley, NY in 07.04.2013, led to asset liquidation, with the case closing in October 2013."
Elizabeth Sharon Tears — New York

Explore Free Bankruptcy Records by State