personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Bath, New York - Court Records


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.

New York Bankruptcy Records


ᐅ Robert W Abbey, New York

Address: 12 Gansevoort St Bath, NY 14810-1611

Concise Description of Bankruptcy Case 2-14-21538-PRW7: "In a Chapter 7 bankruptcy case, Robert W Abbey from Bath, NY, saw their proceedings start in 2014-12-17 and complete by 2015-03-17, involving asset liquidation."
Robert W Abbey — New York, 2-14-21538


ᐅ Scott Ahrens, New York

Address: PO Box 702 Bath, NY 14810

Bankruptcy Case 2-10-22443-JCN Overview: "Scott Ahrens's bankruptcy, initiated in October 6, 2010 and concluded by January 2011 in Bath, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott Ahrens — New York, 2-10-22443


ᐅ Timothy Akers, New York

Address: 108 Maple Hts Bath, NY 14810-1014

Bankruptcy Case 2-2014-20391-PRW Overview: "The case of Timothy Akers in Bath, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Akers — New York, 2-2014-20391


ᐅ Ryan D Barber, New York

Address: 7530 State Route 415 Bath, NY 14810

Bankruptcy Case 2-12-20325-PRW Summary: "In a Chapter 7 bankruptcy case, Ryan D Barber from Bath, NY, saw their proceedings start in March 1, 2012 and complete by Jun 21, 2012, involving asset liquidation."
Ryan D Barber — New York, 2-12-20325


ᐅ Loriann Margie Barron, New York

Address: 6592 County Route 11 Bath, NY 14810

Bankruptcy Case 3:09-bk-11202 Overview: "In a Chapter 7 bankruptcy case, Loriann Margie Barron from Bath, NY, saw her proceedings start in 09.30.2009 and complete by January 10, 2010, involving asset liquidation."
Loriann Margie Barron — New York, 3:09-bk-11202


ᐅ Bowes Julie Booth, New York

Address: 6851 McChesney Rd Bath, NY 14810

Brief Overview of Bankruptcy Case 2-10-20572-JCN: "The bankruptcy record of Bowes Julie Booth from Bath, NY, shows a Chapter 7 case filed in March 22, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07/12/2010."
Bowes Julie Booth — New York, 2-10-20572


ᐅ Anita L Bowen, New York

Address: 5151 County Rt. 70A Bath, NY 14810

Bankruptcy Case 2-2014-20471-PRW Overview: "The case of Anita L Bowen in Bath, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anita L Bowen — New York, 2-2014-20471


ᐅ Sean K Boyer, New York

Address: 34 Robie St Bath, NY 14810

Snapshot of U.S. Bankruptcy Proceeding Case 2-11-21773-JCN: "In Bath, NY, Sean K Boyer filed for Chapter 7 bankruptcy in 2011-09-15. This case, involving liquidating assets to pay off debts, was resolved by Jan 5, 2012."
Sean K Boyer — New York, 2-11-21773


ᐅ Nancy A Bridge, New York

Address: 39 Wilson Way Bath, NY 14810-9111

Snapshot of U.S. Bankruptcy Proceeding Case 2-15-20356-PRW: "In a Chapter 7 bankruptcy case, Nancy A Bridge from Bath, NY, saw her proceedings start in 2015-04-08 and complete by 07/07/2015, involving asset liquidation."
Nancy A Bridge — New York, 2-15-20356


ᐅ Denise M Brierton, New York

Address: 16 Gansevoort St # 201 Bath, NY 14810-1611

Snapshot of U.S. Bankruptcy Proceeding Case 2-15-20683-PRW: "The bankruptcy record of Denise M Brierton from Bath, NY, shows a Chapter 7 case filed in 2015-06-11. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-09."
Denise M Brierton — New York, 2-15-20683


ᐅ Aaron S Brusso, New York

Address: 7 Chestnut St Bath, NY 14810-1201

Brief Overview of Bankruptcy Case 2-15-20429-PRW: "Aaron S Brusso's Chapter 7 bankruptcy, filed in Bath, NY in 04.21.2015, led to asset liquidation, with the case closing in 07.20.2015."
Aaron S Brusso — New York, 2-15-20429


ᐅ Candace A Brusso, New York

Address: 7 Chestnut St Bath, NY 14810-1201

Bankruptcy Case 2-15-20429-PRW Summary: "The case of Candace A Brusso in Bath, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Candace A Brusso — New York, 2-15-20429


ᐅ Delores R Burke, New York

Address: 7056 County Route 113 Bath, NY 14810

Brief Overview of Bankruptcy Case 2-11-20893-JCN: "The bankruptcy filing by Delores R Burke, undertaken in May 5, 2011 in Bath, NY under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Delores R Burke — New York, 2-11-20893


ᐅ Michael W Campbell, New York

Address: 5 Wilson Way Bath, NY 14810-9111

Bankruptcy Case 2-08-21822-PRW Overview: "The bankruptcy record for Michael W Campbell from Bath, NY, under Chapter 13, filed in July 22, 2008, involved setting up a repayment plan, finalized by 09/04/2013."
Michael W Campbell — New York, 2-08-21822


ᐅ Frankie A Caparulo, New York

Address: 6969 Golf Vw Bath, NY 14810-8334

Concise Description of Bankruptcy Case 2-2014-20520-PRW7: "The case of Frankie A Caparulo in Bath, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frankie A Caparulo — New York, 2-2014-20520


ᐅ Iv Frankie A Caparulo, New York

Address: 6969 Golf Vw Bath, NY 14810-8334

Bankruptcy Case 2-14-20520-PRW Summary: "In Bath, NY, Iv Frankie A Caparulo filed for Chapter 7 bankruptcy in Apr 29, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-28."
Iv Frankie A Caparulo — New York, 2-14-20520


ᐅ Brandy N Champlain, New York

Address: 8560 Bates Rd Bath, NY 14810-8033

Brief Overview of Bankruptcy Case 2-14-20213-PRW: "Bath, NY resident Brandy N Champlain's February 27, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/28/2014."
Brandy N Champlain — New York, 2-14-20213


ᐅ Lynnette Champlain, New York

Address: 8560 Bates Rd Bath, NY 14810

Concise Description of Bankruptcy Case 2-10-21609-JCN7: "The case of Lynnette Champlain in Bath, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lynnette Champlain — New York, 2-10-21609


ᐅ Caroline Clarkson, New York

Address: 6852 County Route 69 Bath, NY 14810

Bankruptcy Case 2-10-21780-JCN Summary: "The bankruptcy record of Caroline Clarkson from Bath, NY, shows a Chapter 7 case filed in 2010-07-20. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-09."
Caroline Clarkson — New York, 2-10-21780


ᐅ Adrian Y Cogswell, New York

Address: 5118 Turnpike Rd Bath, NY 14810-7545

Concise Description of Bankruptcy Case 2-15-21289-PRW7: "The bankruptcy record of Adrian Y Cogswell from Bath, NY, shows a Chapter 7 case filed in November 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 02/10/2016."
Adrian Y Cogswell — New York, 2-15-21289


ᐅ Gerald E Conklin, New York

Address: 7006 Snell Hill Rd Bath, NY 14810-7604

Concise Description of Bankruptcy Case 2-08-23239-PRW7: "Filing for Chapter 13 bankruptcy in December 2008, Gerald E Conklin from Bath, NY, structured a repayment plan, achieving discharge in November 2014."
Gerald E Conklin — New York, 2-08-23239


ᐅ Angel L Conklin, New York

Address: 7006 Snell Hill Rd Bath, NY 14810-7604

Concise Description of Bankruptcy Case 2-08-23239-PRW7: "The bankruptcy record for Angel L Conklin from Bath, NY, under Chapter 13, filed in Dec 17, 2008, involved setting up a repayment plan, finalized by Nov 5, 2014."
Angel L Conklin — New York, 2-08-23239


ᐅ Erin L Cook, New York

Address: 11 Mcmaster St Bath, NY 14810-1614

Bankruptcy Case 2-2014-20986-PRW Summary: "The bankruptcy filing by Erin L Cook, undertaken in August 2014 in Bath, NY under Chapter 7, concluded with discharge in 11/02/2014 after liquidating assets."
Erin L Cook — New York, 2-2014-20986


ᐅ Sr Stephen P Copp, New York

Address: 28 Geneva St Bath, NY 14810-1250

Brief Overview of Bankruptcy Case 2-09-21856-PRW: "The bankruptcy record for Sr Stephen P Copp from Bath, NY, under Chapter 13, filed in 07/15/2009, involved setting up a repayment plan, finalized by 2013-02-13."
Sr Stephen P Copp — New York, 2-09-21856


ᐅ Brown Mary Ann Crans, New York

Address: 7243 E Washington Street Ext Bath, NY 14810

Concise Description of Bankruptcy Case 2-13-20151-PRW7: "The case of Brown Mary Ann Crans in Bath, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brown Mary Ann Crans — New York, 2-13-20151


ᐅ William J Crowe, New York

Address: 47 E Morris St Bath, NY 14810-1616

Bankruptcy Case 2-14-21435-PRW Overview: "In Bath, NY, William J Crowe filed for Chapter 7 bankruptcy in 2014-11-19. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-17."
William J Crowe — New York, 2-14-21435


ᐅ Nichole J Curran, New York

Address: 224 W Washington St Bath, NY 14810

Bankruptcy Case 2-13-21804-PRW Summary: "In a Chapter 7 bankruptcy case, Nichole J Curran from Bath, NY, saw her proceedings start in December 18, 2013 and complete by 2014-03-30, involving asset liquidation."
Nichole J Curran — New York, 2-13-21804


ᐅ David A Deal, New York

Address: 7187 Apple St Bath, NY 14810-8902

Bankruptcy Case 2-15-20657-PRW Summary: "The bankruptcy filing by David A Deal, undertaken in June 2015 in Bath, NY under Chapter 7, concluded with discharge in 09/06/2015 after liquidating assets."
David A Deal — New York, 2-15-20657


ᐅ Debbie L Deal, New York

Address: 7187 Apple St Bath, NY 14810-8902

Brief Overview of Bankruptcy Case 2-15-20657-PRW: "The case of Debbie L Deal in Bath, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Debbie L Deal — New York, 2-15-20657


ᐅ Lloyd S Deal, New York

Address: 7187 Apple St Bath, NY 14810-8902

Concise Description of Bankruptcy Case 2-2014-20958-PRW7: "The case of Lloyd S Deal in Bath, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lloyd S Deal — New York, 2-2014-20958


ᐅ Louise G Deal, New York

Address: 7187 Apple St Bath, NY 14810-8902

Brief Overview of Bankruptcy Case 2-14-20958-PRW: "Louise G Deal's bankruptcy, initiated in 2014-07-31 and concluded by 2014-10-29 in Bath, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Louise G Deal — New York, 2-14-20958


ᐅ Alfred Decamp, New York

Address: 8118 Harrisburg Hollow Rd Bath, NY 14810

Bankruptcy Case 2-09-23012-JCN Overview: "The case of Alfred Decamp in Bath, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alfred Decamp — New York, 2-09-23012


ᐅ Kevin R Denison, New York

Address: 31 Club View Dr Bath, NY 14810

Bankruptcy Case 2-11-21100-JCN Overview: "The bankruptcy record of Kevin R Denison from Bath, NY, shows a Chapter 7 case filed in 2011-06-03. In this process, assets were liquidated to settle debts, and the case was discharged in September 2011."
Kevin R Denison — New York, 2-11-21100


ᐅ Douglas Draper, New York

Address: 9 Mountain View Rd W # 102 Bath, NY 14810

Snapshot of U.S. Bankruptcy Proceeding Case 10-10685-1-rel: "In a Chapter 7 bankruptcy case, Douglas Draper from Bath, NY, saw his proceedings start in Feb 26, 2010 and complete by 06/07/2010, involving asset liquidation."
Douglas Draper — New York, 10-10685-1


ᐅ Elva M Drehmer, New York

Address: 20 Ash St Bath, NY 14810-9102

Bankruptcy Case 2-08-20062-PRW Summary: "January 2008 marked the beginning of Elva M Drehmer's Chapter 13 bankruptcy in Bath, NY, entailing a structured repayment schedule, completed by 01/16/2013."
Elva M Drehmer — New York, 2-08-20062


ᐅ Clarence Dunn, New York

Address: 8 Geneva St Apt 201 Bath, NY 14810

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-21363-JCN: "In Bath, NY, Clarence Dunn filed for Chapter 7 bankruptcy in June 2, 2010. This case, involving liquidating assets to pay off debts, was resolved by Sep 22, 2010."
Clarence Dunn — New York, 2-10-21363


ᐅ Kenneth William Erway, New York

Address: 8013 Pleasant Valley Rd Bath, NY 14810-7934

Bankruptcy Case 2-2014-20926-PRW Overview: "The bankruptcy filing by Kenneth William Erway, undertaken in 07/28/2014 in Bath, NY under Chapter 7, concluded with discharge in 10.26.2014 after liquidating assets."
Kenneth William Erway — New York, 2-2014-20926


ᐅ Edith Flink, New York

Address: 105 Geneva St Apt 506 Bath, NY 14810

Bankruptcy Case 2-10-20581-JCN Summary: "The bankruptcy filing by Edith Flink, undertaken in 2010-03-23 in Bath, NY under Chapter 7, concluded with discharge in July 13, 2010 after liquidating assets."
Edith Flink — New York, 2-10-20581


ᐅ Norma George, New York

Address: 6692 County Route 15 Bath, NY 14810

Bankruptcy Case 2-10-20400-JCN Summary: "The bankruptcy filing by Norma George, undertaken in March 2010 in Bath, NY under Chapter 7, concluded with discharge in June 23, 2010 after liquidating assets."
Norma George — New York, 2-10-20400


ᐅ Jessica P Gotshall, New York

Address: 206 E William St Bath, NY 14810-1630

Bankruptcy Case 2-16-20414-PRW Summary: "The bankruptcy record of Jessica P Gotshall from Bath, NY, shows a Chapter 7 case filed in 04/15/2016. In this process, assets were liquidated to settle debts, and the case was discharged in July 14, 2016."
Jessica P Gotshall — New York, 2-16-20414


ᐅ Joshua D Gotshall, New York

Address: 206 E William St Bath, NY 14810-1630

Brief Overview of Bankruptcy Case 2-16-20414-PRW: "The bankruptcy record of Joshua D Gotshall from Bath, NY, shows a Chapter 7 case filed in April 15, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in July 14, 2016."
Joshua D Gotshall — New York, 2-16-20414


ᐅ Bradley T Gross, New York

Address: 6754 County Route 10 Apt 201 Bath, NY 14810

Concise Description of Bankruptcy Case 2-13-20886-PRW7: "Bradley T Gross's Chapter 7 bankruptcy, filed in Bath, NY in 06.05.2013, led to asset liquidation, with the case closing in September 15, 2013."
Bradley T Gross — New York, 2-13-20886


ᐅ Randy C Gudeahn, New York

Address: 6869 Lakeview Ter Bath, NY 14810

Concise Description of Bankruptcy Case 2-13-21594-PRW7: "Randy C Gudeahn's bankruptcy, initiated in October 2013 and concluded by Feb 4, 2014 in Bath, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Randy C Gudeahn — New York, 2-13-21594


ᐅ Holly R Guerin, New York

Address: 15 W William St Bath, NY 14810

Bankruptcy Case 2-11-22086-JCN Summary: "Holly R Guerin's bankruptcy, initiated in 2011-11-08 and concluded by February 2012 in Bath, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Holly R Guerin — New York, 2-11-22086


ᐅ Charles L Hadley, New York

Address: PO Box 453 Bath, NY 14810

Bankruptcy Case 2-11-21034-JCN Summary: "Charles L Hadley's bankruptcy, initiated in 05/25/2011 and concluded by Aug 31, 2011 in Bath, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles L Hadley — New York, 2-11-21034


ᐅ Alicia M Hargraves, New York

Address: 112 Williamson Ter Bath, NY 14810

Bankruptcy Case 2-11-21277-JCN Overview: "In a Chapter 7 bankruptcy case, Alicia M Hargraves from Bath, NY, saw her proceedings start in 06/27/2011 and complete by 10.17.2011, involving asset liquidation."
Alicia M Hargraves — New York, 2-11-21277


ᐅ Linda C Hargraves, New York

Address: 6740 County Route 15 Bath, NY 14810

Brief Overview of Bankruptcy Case 2-12-20667-PRW: "Bath, NY resident Linda C Hargraves's 04/18/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/08/2012."
Linda C Hargraves — New York, 2-12-20667


ᐅ Paul K Hargraves, New York

Address: 7681 N Main St Bath, NY 14810

Bankruptcy Case 2-13-20856-PRW Summary: "Paul K Hargraves's bankruptcy, initiated in 05.30.2013 and concluded by Sep 9, 2013 in Bath, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul K Hargraves — New York, 2-13-20856


ᐅ Tonya S Harrison, New York

Address: 11 Geneva St Apt 201 Bath, NY 14810

Concise Description of Bankruptcy Case 2-12-20516-PRW7: "In Bath, NY, Tonya S Harrison filed for Chapter 7 bankruptcy in 03/28/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-18."
Tonya S Harrison — New York, 2-12-20516


ᐅ Ryan L Havens, New York

Address: 15 Wood St Apt 201 Bath, NY 14810-1142

Concise Description of Bankruptcy Case 2-16-20376-PRW7: "In Bath, NY, Ryan L Havens filed for Chapter 7 bankruptcy in 2016-04-08. This case, involving liquidating assets to pay off debts, was resolved by 2016-07-07."
Ryan L Havens — New York, 2-16-20376


ᐅ Jr Gerald Henry, New York

Address: 7072 Freeman Hollow Rd Bath, NY 14810-7803

Bankruptcy Case 2-14-21125-PRW Summary: "In a Chapter 7 bankruptcy case, Jr Gerald Henry from Bath, NY, saw their proceedings start in 2014-09-08 and complete by 12.07.2014, involving asset liquidation."
Jr Gerald Henry — New York, 2-14-21125


ᐅ Chelsa Marie Hojnoski, New York

Address: 46 Charles St Bath, NY 14810-1105

Bankruptcy Case 2-16-20520-PRW Overview: "The bankruptcy record of Chelsa Marie Hojnoski from Bath, NY, shows a Chapter 7 case filed in 05/06/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 08/04/2016."
Chelsa Marie Hojnoski — New York, 2-16-20520


ᐅ Jr Joseph J Hojnoski, New York

Address: 6281 County Route 10 Bath, NY 14810-8113

Concise Description of Bankruptcy Case 2-07-21875-PRW7: "In their Chapter 13 bankruptcy case filed in 07/23/2007, Bath, NY's Jr Joseph J Hojnoski agreed to a debt repayment plan, which was successfully completed by 11.07.2012."
Jr Joseph J Hojnoski — New York, 2-07-21875


ᐅ Nicholas James Hojnoski, New York

Address: 46 Charles St Bath, NY 14810-1105

Brief Overview of Bankruptcy Case 2-16-20520-PRW: "The case of Nicholas James Hojnoski in Bath, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicholas James Hojnoski — New York, 2-16-20520


ᐅ Christopher A Hoose, New York

Address: 27 Geneva St Bath, NY 14810-1211

Brief Overview of Bankruptcy Case 2-15-21239-PRW: "In Bath, NY, Christopher A Hoose filed for Chapter 7 bankruptcy in 2015-11-02. This case, involving liquidating assets to pay off debts, was resolved by Jan 31, 2016."
Christopher A Hoose — New York, 2-15-21239


ᐅ Lora J Hoose, New York

Address: 27 Geneva St Bath, NY 14810-1211

Brief Overview of Bankruptcy Case 2-15-21239-PRW: "Lora J Hoose's bankruptcy, initiated in November 2, 2015 and concluded by January 31, 2016 in Bath, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lora J Hoose — New York, 2-15-21239


ᐅ Lawrence Edward Hough, New York

Address: 138 E Washington St Bath, NY 14810

Concise Description of Bankruptcy Case 2-12-20595-PRW7: "In Bath, NY, Lawrence Edward Hough filed for Chapter 7 bankruptcy in 04/09/2012. This case, involving liquidating assets to pay off debts, was resolved by 07.30.2012."
Lawrence Edward Hough — New York, 2-12-20595


ᐅ James E Irvin, New York

Address: 76 Veterans Ave Bath, NY 14810

Snapshot of U.S. Bankruptcy Proceeding Case 2-13-21459-PRW: "Bath, NY resident James E Irvin's 2013-09-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2014."
James E Irvin — New York, 2-13-21459


ᐅ John Henry Jackson, New York

Address: 76 Veterans Ave Bath, NY 14810-0810

Brief Overview of Bankruptcy Case 2-2014-20999-PRW: "The bankruptcy filing by John Henry Jackson, undertaken in 2014-08-07 in Bath, NY under Chapter 7, concluded with discharge in 11.05.2014 after liquidating assets."
John Henry Jackson — New York, 2-2014-20999


ᐅ Jeffrey S Jackson, New York

Address: 23 Purdy St Bath, NY 14810

Bankruptcy Case 2-13-21737-PRW Summary: "In Bath, NY, Jeffrey S Jackson filed for Chapter 7 bankruptcy in November 2013. This case, involving liquidating assets to pay off debts, was resolved by March 8, 2014."
Jeffrey S Jackson — New York, 2-13-21737


ᐅ Julie Ann Johnston, New York

Address: 23 May St Apt 108 Bath, NY 14810

Bankruptcy Case 2-11-21143-JCN Summary: "The bankruptcy filing by Julie Ann Johnston, undertaken in 06/08/2011 in Bath, NY under Chapter 7, concluded with discharge in 2011-09-28 after liquidating assets."
Julie Ann Johnston — New York, 2-11-21143


ᐅ Keith E Kies, New York

Address: 7103 E Washington Street Ext Lot 41 Bath, NY 14810-9003

Bankruptcy Case 9:08-bk-05695-BSS Summary: "Chapter 13 bankruptcy for Keith E Kies in Bath, NY began in 04.24.2008, focusing on debt restructuring, concluding with plan fulfillment in 2012-07-26."
Keith E Kies — New York, 9:08-bk-05695


ᐅ Towner Lisa S King, New York

Address: 37 Robie St Bath, NY 14810-1129

Bankruptcy Case 2-15-20354-PRW Summary: "In a Chapter 7 bankruptcy case, Towner Lisa S King from Bath, NY, saw her proceedings start in Apr 8, 2015 and complete by Jul 7, 2015, involving asset liquidation."
Towner Lisa S King — New York, 2-15-20354


ᐅ Lewis F Knapp, New York

Address: PO Box 47 Bath, NY 14810-0047

Bankruptcy Case 2-15-20102-PRW Overview: "In Bath, NY, Lewis F Knapp filed for Chapter 7 bankruptcy in 2015-01-30. This case, involving liquidating assets to pay off debts, was resolved by 04/30/2015."
Lewis F Knapp — New York, 2-15-20102


ᐅ Barbara I Krisher, New York

Address: 7857 Peacock Rd Bath, NY 14810-7809

Snapshot of U.S. Bankruptcy Proceeding Case 2-14-21188-PRW: "The bankruptcy record of Barbara I Krisher from Bath, NY, shows a Chapter 7 case filed in 09.22.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-21."
Barbara I Krisher — New York, 2-14-21188


ᐅ Eugene D Krisher, New York

Address: 7857 Peacock Rd Bath, NY 14810-7809

Bankruptcy Case 2-14-21188-PRW Summary: "The bankruptcy filing by Eugene D Krisher, undertaken in 09.22.2014 in Bath, NY under Chapter 7, concluded with discharge in December 2014 after liquidating assets."
Eugene D Krisher — New York, 2-14-21188


ᐅ Rebecca Jo Krisher, New York

Address: 140 E Washington St Bath, NY 14810

Brief Overview of Bankruptcy Case 2-13-21551-PRW: "Rebecca Jo Krisher's Chapter 7 bankruptcy, filed in Bath, NY in 10/16/2013, led to asset liquidation, with the case closing in 01.26.2014."
Rebecca Jo Krisher — New York, 2-13-21551


ᐅ James Lawrence Kunz, New York

Address: 19 W William St Apt 201 Bath, NY 14810-1554

Snapshot of U.S. Bankruptcy Proceeding Case 3:14-bk-04479: "The bankruptcy record of James Lawrence Kunz from Bath, NY, shows a Chapter 7 case filed in 2014-06-03. In this process, assets were liquidated to settle debts, and the case was discharged in 09.01.2014."
James Lawrence Kunz — New York, 3:14-bk-04479


ᐅ Shantel L Long, New York

Address: 226 W Washington St Apt 201 Bath, NY 14810

Snapshot of U.S. Bankruptcy Proceeding Case 2-12-21700-PRW: "The bankruptcy filing by Shantel L Long, undertaken in October 25, 2012 in Bath, NY under Chapter 7, concluded with discharge in 2013-02-04 after liquidating assets."
Shantel L Long — New York, 2-12-21700


ᐅ Jr Phillip E Loucks, New York

Address: 6764 Faucett Rd Bath, NY 14810

Concise Description of Bankruptcy Case 2-11-21425-JCN7: "Bath, NY resident Jr Phillip E Loucks's 2011-07-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 9, 2011."
Jr Phillip E Loucks — New York, 2-11-21425


ᐅ Margaret E Lyke, New York

Address: 6549 Gardner Rd Bath, NY 14810-8037

Snapshot of U.S. Bankruptcy Proceeding Case 2-07-22151-PRW: "Margaret E Lyke, a resident of Bath, NY, entered a Chapter 13 bankruptcy plan in 2007-08-28, culminating in its successful completion by 11/14/2012."
Margaret E Lyke — New York, 2-07-22151


ᐅ Jr David Magee, New York

Address: 6083 Unionville Rd Bath, NY 14810

Concise Description of Bankruptcy Case 2-10-21458-JCN7: "Jr David Magee's Chapter 7 bankruptcy, filed in Bath, NY in Jun 11, 2010, led to asset liquidation, with the case closing in 2010-10-01."
Jr David Magee — New York, 2-10-21458


ᐅ Erica Mccoy, New York

Address: 6675 County Route 11 Bath, NY 14810

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-22872-JCN: "The bankruptcy record of Erica Mccoy from Bath, NY, shows a Chapter 7 case filed in 12.01.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03.23.2011."
Erica Mccoy — New York, 2-10-22872


ᐅ Thomas C Mcglynn, New York

Address: 201 E Washington St Bath, NY 14810

Bankruptcy Case 2-13-21027-PRW Summary: "Thomas C Mcglynn's bankruptcy, initiated in Jun 28, 2013 and concluded by 2013-10-08 in Bath, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas C Mcglynn — New York, 2-13-21027


ᐅ Margaret T Monahan, New York

Address: 108 Williamson Ter Bath, NY 14810-1230

Bankruptcy Case 2-09-22623-PRW Summary: "Margaret T Monahan's Bath, NY bankruptcy under Chapter 13 in October 6, 2009 led to a structured repayment plan, successfully discharged in 2014-11-05."
Margaret T Monahan — New York, 2-09-22623


ᐅ Stacy Muller, New York

Address: 6 Hudson St Bath, NY 14810

Concise Description of Bankruptcy Case 2-10-20442-JCN7: "In a Chapter 7 bankruptcy case, Stacy Muller from Bath, NY, saw their proceedings start in 03.09.2010 and complete by 06/29/2010, involving asset liquidation."
Stacy Muller — New York, 2-10-20442


ᐅ Tonya L Murat, New York

Address: 7279 Spaulding Dr Apt 201 Bath, NY 14810-7515

Concise Description of Bankruptcy Case 2-14-21479-PRW7: "The case of Tonya L Murat in Bath, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tonya L Murat — New York, 2-14-21479


ᐅ Kelly L Nadler, New York

Address: 88 Geneva St Bath, NY 14810-9503

Bankruptcy Case 14-20920-MBK Summary: "Bath, NY resident Kelly L Nadler's 2014-05-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 27, 2014."
Kelly L Nadler — New York, 14-20920


ᐅ Braedyn S Ordway, New York

Address: 108 Campbell St Bath, NY 14810

Bankruptcy Case 2-12-21064-PRW Overview: "Braedyn S Ordway's Chapter 7 bankruptcy, filed in Bath, NY in June 2012, led to asset liquidation, with the case closing in Oct 12, 2012."
Braedyn S Ordway — New York, 2-12-21064


ᐅ Scott M Orlowske, New York

Address: 4 Mountain View Rd E Bath, NY 14810

Snapshot of U.S. Bankruptcy Proceeding Case 2-13-21257-PRW: "In a Chapter 7 bankruptcy case, Scott M Orlowske from Bath, NY, saw their proceedings start in August 2013 and complete by 2013-11-23, involving asset liquidation."
Scott M Orlowske — New York, 2-13-21257


ᐅ Barbara Orme, New York

Address: 25 Geneva St Bath, NY 14810

Concise Description of Bankruptcy Case 2-10-21185-JCN7: "The case of Barbara Orme in Bath, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara Orme — New York, 2-10-21185


ᐅ Paul M Parshall, New York

Address: 113 Williamson Ter Bath, NY 14810-1229

Brief Overview of Bankruptcy Case 2-10-21237-PRW: "In their Chapter 13 bankruptcy case filed in 2010-05-20, Bath, NY's Paul M Parshall agreed to a debt repayment plan, which was successfully completed by 10.17.2012."
Paul M Parshall — New York, 2-10-21237


ᐅ Jr Eugene Recktenwald, New York

Address: 6573 County Route 10 Apt 4 Bath, NY 14810

Concise Description of Bankruptcy Case 2-10-22558-JCN7: "Bath, NY resident Jr Eugene Recktenwald's 2010-10-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 21, 2011."
Jr Eugene Recktenwald — New York, 2-10-22558


ᐅ Hallet Robinson, New York

Address: 12 S Fowler St Bath, NY 14810

Bankruptcy Case 2-10-22661-JCN Summary: "The bankruptcy filing by Hallet Robinson, undertaken in 11/01/2010 in Bath, NY under Chapter 7, concluded with discharge in February 21, 2011 after liquidating assets."
Hallet Robinson — New York, 2-10-22661


ᐅ Michael L Saunders, New York

Address: PO Box 645 Bath, NY 14810

Brief Overview of Bankruptcy Case 2-11-20677-JCN: "Michael L Saunders's bankruptcy, initiated in 04.08.2011 and concluded by July 29, 2011 in Bath, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael L Saunders — New York, 2-11-20677


ᐅ Terrance L Sauvageau, New York

Address: 409 E Washington St Bath, NY 14810

Brief Overview of Bankruptcy Case 2-11-20830-JCN: "In Bath, NY, Terrance L Sauvageau filed for Chapter 7 bankruptcy in 2011-04-28. This case, involving liquidating assets to pay off debts, was resolved by 08.18.2011."
Terrance L Sauvageau — New York, 2-11-20830


ᐅ Tod Simons, New York

Address: 136 W William St Bath, NY 14810

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-20742-JCN: "In Bath, NY, Tod Simons filed for Chapter 7 bankruptcy in April 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-09."
Tod Simons — New York, 2-10-20742


ᐅ Melinda A Simons, New York

Address: 6670 Roosevelt Ave Bath, NY 14810

Bankruptcy Case 2-13-20803-PRW Summary: "The case of Melinda A Simons in Bath, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melinda A Simons — New York, 2-13-20803


ᐅ Amanda Smith, New York

Address: 6573 County Route 10 Apt 3 Bath, NY 14810

Brief Overview of Bankruptcy Case 2-10-22203-JCN: "Amanda Smith's Chapter 7 bankruptcy, filed in Bath, NY in 09.09.2010, led to asset liquidation, with the case closing in Dec 30, 2010."
Amanda Smith — New York, 2-10-22203


ᐅ Teressa G Smith, New York

Address: 7279 Spaulding Dr Apt 102 Bath, NY 14810

Snapshot of U.S. Bankruptcy Proceeding Case 2-12-21868-PRW: "In a Chapter 7 bankruptcy case, Teressa G Smith from Bath, NY, saw her proceedings start in 2012-11-29 and complete by Mar 11, 2013, involving asset liquidation."
Teressa G Smith — New York, 2-12-21868


ᐅ Seleta Smith, New York

Address: 6300 Moore Rd Bath, NY 14810

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-21104-JCN: "Bath, NY resident Seleta Smith's 05.07.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-27."
Seleta Smith — New York, 2-10-21104


ᐅ Justin C Stoddard, New York

Address: 132 Williamson Ter Bath, NY 14810-1252

Snapshot of U.S. Bankruptcy Proceeding Case 2-16-20223-PRW: "In a Chapter 7 bankruptcy case, Justin C Stoddard from Bath, NY, saw their proceedings start in Mar 7, 2016 and complete by 2016-06-05, involving asset liquidation."
Justin C Stoddard — New York, 2-16-20223


ᐅ Shannon Stratton, New York

Address: 6544 Erie Ave Bath, NY 14810

Bankruptcy Case 2-10-21663-JCN Summary: "Shannon Stratton's Chapter 7 bankruptcy, filed in Bath, NY in July 2010, led to asset liquidation, with the case closing in 2010-10-26."
Shannon Stratton — New York, 2-10-21663


ᐅ Michael Charles Stratton, New York

Address: 6 Bundy Ave Bath, NY 14810

Snapshot of U.S. Bankruptcy Proceeding Case 2-11-21102-JCN: "The bankruptcy filing by Michael Charles Stratton, undertaken in June 3, 2011 in Bath, NY under Chapter 7, concluded with discharge in September 23, 2011 after liquidating assets."
Michael Charles Stratton — New York, 2-11-21102


ᐅ Jennifer Rose Tanner, New York

Address: 1 Haverling St Apt 104 Bath, NY 14810

Snapshot of U.S. Bankruptcy Proceeding Case 2-13-20122-PRW: "In a Chapter 7 bankruptcy case, Jennifer Rose Tanner from Bath, NY, saw her proceedings start in January 2013 and complete by 2013-05-03, involving asset liquidation."
Jennifer Rose Tanner — New York, 2-13-20122


ᐅ Randall Taylor, New York

Address: PO Box 125 Bath, NY 14810

Bankruptcy Case 2-10-21911-JCN Summary: "The bankruptcy record of Randall Taylor from Bath, NY, shows a Chapter 7 case filed in 2010-08-04. In this process, assets were liquidated to settle debts, and the case was discharged in November 2010."
Randall Taylor — New York, 2-10-21911


ᐅ Mark C Tobias, New York

Address: 7279 E Washington Street Ext Bath, NY 14810-8323

Bankruptcy Case 2-15-20610-PRW Overview: "Mark C Tobias's bankruptcy, initiated in 05.28.2015 and concluded by 08/26/2015 in Bath, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark C Tobias — New York, 2-15-20610


ᐅ Robert S Trusievitz, New York

Address: 438 E Washington St Bath, NY 14810

Bankruptcy Case 2-13-20252-PRW Overview: "The bankruptcy record of Robert S Trusievitz from Bath, NY, shows a Chapter 7 case filed in 2013-02-18. In this process, assets were liquidated to settle debts, and the case was discharged in May 31, 2013."
Robert S Trusievitz — New York, 2-13-20252


ᐅ Dusty L Vancise, New York

Address: 5600 County Route 10 Bath, NY 14810-8116

Bankruptcy Case 2-15-20229-PRW Overview: "The bankruptcy record of Dusty L Vancise from Bath, NY, shows a Chapter 7 case filed in March 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 10, 2015."
Dusty L Vancise — New York, 2-15-20229


ᐅ Jason John Vanoxx, New York

Address: 7268 Spaulding Dr Bath, NY 14810-7515

Brief Overview of Bankruptcy Case 2-16-20209-PRW: "The bankruptcy record of Jason John Vanoxx from Bath, NY, shows a Chapter 7 case filed in 03.02.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 05/31/2016."
Jason John Vanoxx — New York, 2-16-20209