Worcester, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Worcester.
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
Christine Benson, Worcester NY
Address: 927 Center Valley Rd Worcester, NY 12197
Brief Overview of Bankruptcy Case 10-61043-6-dd: "Worcester, NY resident Christine Benson's 04/16/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2010."
Christine Benson — New York
Jozef Blasko, Worcester NY
Address: 568 Up County Rd Worcester, NY 12197
Concise Description of Bankruptcy Case 10-62233-6-dd7: "Worcester, NY resident Jozef Blasko's August 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 29, 2010."
Jozef Blasko — New York
Jeannine K Bodden, Worcester NY
Address: 6 Park St Worcester, NY 12197-3505
Snapshot of U.S. Bankruptcy Proceeding Case 15-61515-6-dd: "Jeannine K Bodden's Chapter 7 bankruptcy, filed in Worcester, NY in 10/23/2015, led to asset liquidation, with the case closing in Jan 21, 2016."
Jeannine K Bodden — New York
Richard R Borggreen, Worcester NY
Address: PO Box 613 Worcester, NY 12197-0613
Brief Overview of Bankruptcy Case 14-61819-6-dd: "In a Chapter 7 bankruptcy case, Richard R Borggreen from Worcester, NY, saw their proceedings start in November 12, 2014 and complete by 2015-02-10, involving asset liquidation."
Richard R Borggreen — New York
Brian C Buck, Worcester NY
Address: 8 Park St Worcester, NY 12197
Snapshot of U.S. Bankruptcy Proceeding Case 12-60821-6-dd: "In Worcester, NY, Brian C Buck filed for Chapter 7 bankruptcy in May 2, 2012. This case, involving liquidating assets to pay off debts, was resolved by August 2012."
Brian C Buck — New York
Joseph N Chappelle, Worcester NY
Address: 479 Charlotteville Rd Worcester, NY 12197
Bankruptcy Case 11-61724-6-dd Summary: "Joseph N Chappelle's bankruptcy, initiated in August 2011 and concluded by 11.15.2011 in Worcester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph N Chappelle — New York
Barbara A Dolan, Worcester NY
Address: 650 W Hill Rd Worcester, NY 12197
Brief Overview of Bankruptcy Case 11-61171-6-dd: "Barbara A Dolan's Chapter 7 bankruptcy, filed in Worcester, NY in 05.26.2011, led to asset liquidation, with the case closing in August 2011."
Barbara A Dolan — New York
Calvin Evans, Worcester NY
Address: 52 Main St Worcester, NY 12197-3509
Brief Overview of Bankruptcy Case 2014-60490-6-dd: "Calvin Evans's bankruptcy, initiated in March 2014 and concluded by June 25, 2014 in Worcester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Calvin Evans — New York
Jeffrey C Feldman, Worcester NY
Address: 350 Hill Rd Worcester, NY 12197-2119
Bankruptcy Case 15-60476-6-dd Summary: "The case of Jeffrey C Feldman in Worcester, NY, demonstrates a Chapter 7 bankruptcy filed in 04/08/2015 and discharged early 07.07.2015, focusing on asset liquidation to repay creditors."
Jeffrey C Feldman — New York
James K Flemm, Worcester NY
Address: PO Box 232 Worcester, NY 12197
Snapshot of U.S. Bankruptcy Proceeding Case 13-60877-6-dd: "In Worcester, NY, James K Flemm filed for Chapter 7 bankruptcy in 2013-05-20. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-26."
James K Flemm — New York
Barbara J Germond, Worcester NY
Address: 9619 St Hwy 7 Lot # 16 Worcester, NY 12197
Bankruptcy Case 2014-60834-6-dd Summary: "The bankruptcy filing by Barbara J Germond, undertaken in 05.20.2014 in Worcester, NY under Chapter 7, concluded with discharge in August 18, 2014 after liquidating assets."
Barbara J Germond — New York
Alicia Kim Griffin, Worcester NY
Address: 138 Main St Frnt Apt Worcester, NY 12197-1900
Bankruptcy Case 2014-60537-6-dd Overview: "The bankruptcy record of Alicia Kim Griffin from Worcester, NY, shows a Chapter 7 case filed in 2014-04-01. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-30."
Alicia Kim Griffin — New York
Robin G Henson, Worcester NY
Address: 355 Hollenbeck Rd Worcester, NY 12197-2400
Snapshot of U.S. Bankruptcy Proceeding Case 14-60446-6-dd: "In Worcester, NY, Robin G Henson filed for Chapter 7 bankruptcy in 03.24.2014. This case, involving liquidating assets to pay off debts, was resolved by Jun 22, 2014."
Robin G Henson — New York
John S Hren, Worcester NY
Address: 1172 County Highway 38 Worcester, NY 12197-4806
Bankruptcy Case 14-60438-6-dd Summary: "The case of John S Hren in Worcester, NY, demonstrates a Chapter 7 bankruptcy filed in March 2014 and discharged early June 2014, focusing on asset liquidation to repay creditors."
John S Hren — New York
Vanessa Hrycyna, Worcester NY
Address: 345 Main St Worcester, NY 12197
Bankruptcy Case 09-62752-6-dd Summary: "The bankruptcy record of Vanessa Hrycyna from Worcester, NY, shows a Chapter 7 case filed in September 30, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-06."
Vanessa Hrycyna — New York
Jr Leroy Lawyer, Worcester NY
Address: PO Box 533 Worcester, NY 12197
Concise Description of Bankruptcy Case 10-10561-1-rel7: "The case of Jr Leroy Lawyer in Worcester, NY, demonstrates a Chapter 7 bankruptcy filed in February 2010 and discharged early 06/17/2010, focusing on asset liquidation to repay creditors."
Jr Leroy Lawyer — New York
John S Mccruden, Worcester NY
Address: PO Box 281 Worcester, NY 12197
Bankruptcy Case 12-61950-6-dd Overview: "John S Mccruden's bankruptcy, initiated in 10/22/2012 and concluded by Jan 28, 2013 in Worcester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John S Mccruden — New York
Raymond Misner, Worcester NY
Address: 679 Schenevus Rd Worcester, NY 12197
Bankruptcy Case 10-61902-6-dd Overview: "In a Chapter 7 bankruptcy case, Raymond Misner from Worcester, NY, saw their proceedings start in 07/10/2010 and complete by October 2010, involving asset liquidation."
Raymond Misner — New York
Richard C Nacy, Worcester NY
Address: 1455 County Highway 39 Worcester, NY 12197
Snapshot of U.S. Bankruptcy Proceeding Case 12-61872-6-dd: "In a Chapter 7 bankruptcy case, Richard C Nacy from Worcester, NY, saw their proceedings start in 2012-10-05 and complete by January 2013, involving asset liquidation."
Richard C Nacy — New York
Peter A Pleuss, Worcester NY
Address: 1101 County Highway 36 Worcester, NY 12197
Bankruptcy Case 11-60709-6-dd Summary: "In a Chapter 7 bankruptcy case, Peter A Pleuss from Worcester, NY, saw his proceedings start in Apr 7, 2011 and complete by 07/31/2011, involving asset liquidation."
Peter A Pleuss — New York
Daniel J Reardon, Worcester NY
Address: 118 All Rd Worcester, NY 12197
Snapshot of U.S. Bankruptcy Proceeding Case 11-60810-6-dd: "In Worcester, NY, Daniel J Reardon filed for Chapter 7 bankruptcy in Apr 19, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-12."
Daniel J Reardon — New York
Lourdes Sanchez, Worcester NY
Address: 110 Brighton Rd Worcester, NY 12197
Bankruptcy Case 13-61047-6-dd Summary: "Lourdes Sanchez's bankruptcy, initiated in 2013-06-19 and concluded by September 25, 2013 in Worcester, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lourdes Sanchez — New York
Jr William Schultz, Worcester NY
Address: 595 County Highway 38 Worcester, NY 12197
Concise Description of Bankruptcy Case 10-60241-6-dd7: "In Worcester, NY, Jr William Schultz filed for Chapter 7 bankruptcy in 2010-02-04. This case, involving liquidating assets to pay off debts, was resolved by 05/10/2010."
Jr William Schultz — New York
Sherrie Ann Slonaker, Worcester NY
Address: 321 Gulf Rd Worcester, NY 12197-2105
Bankruptcy Case 16-60296-6-dd Summary: "Sherrie Ann Slonaker's Chapter 7 bankruptcy, filed in Worcester, NY in 03/08/2016, led to asset liquidation, with the case closing in June 6, 2016."
Sherrie Ann Slonaker — New York
Beverlye A Stiehler, Worcester NY
Address: 1051 County Highway 36 Worcester, NY 12197
Snapshot of U.S. Bankruptcy Proceeding Case 13-61943-6-dd: "The bankruptcy record of Beverlye A Stiehler from Worcester, NY, shows a Chapter 7 case filed in 12/02/2013. In this process, assets were liquidated to settle debts, and the case was discharged in March 10, 2014."
Beverlye A Stiehler — New York
Wendy Thompson, Worcester NY
Address: 426 Smith Rd Worcester, NY 12197-3004
Snapshot of U.S. Bankruptcy Proceeding Case 06-60201-6-dd: "Wendy Thompson's Chapter 13 bankruptcy in Worcester, NY started in 2006-02-22. This plan involved reorganizing debts and establishing a payment plan, concluding in April 23, 2013."
Wendy Thompson — New York
Dennis Thompson, Worcester NY
Address: 426 Smith Rd Worcester, NY 12197-3004
Bankruptcy Case 06-60201-6-dd Summary: "Chapter 13 bankruptcy for Dennis Thompson in Worcester, NY began in 02.22.2006, focusing on debt restructuring, concluding with plan fulfillment in April 2013."
Dennis Thompson — New York
Sr John H Turner, Worcester NY
Address: 26 Little St Worcester, NY 12197
Concise Description of Bankruptcy Case 11-60516-6-dd7: "Worcester, NY resident Sr John H Turner's Mar 21, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 14, 2011."
Sr John H Turner — New York
Patricia Valentine, Worcester NY
Address: PO Box 236 Worcester, NY 12197
Bankruptcy Case 10-62205-6-dd Summary: "Patricia Valentine's Chapter 7 bankruptcy, filed in Worcester, NY in August 13, 2010, led to asset liquidation, with the case closing in December 2010."
Patricia Valentine — New York
James J Zabelicky, Worcester NY
Address: 520 Hill Rd Worcester, NY 12197
Bankruptcy Case 12-62365-6-dd Overview: "The case of James J Zabelicky in Worcester, NY, demonstrates a Chapter 7 bankruptcy filed in 12.28.2012 and discharged early 2013-04-05, focusing on asset liquidation to repay creditors."
James J Zabelicky — New York
Explore Free Bankruptcy Records by State