Website Logo

Worcester, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Worcester.

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

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