personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Cambridge, 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 Denise Alaniz, New York

Address: PO Box 453 Cambridge, NY 12816

Brief Overview of Bankruptcy Case 10-10496-1-rel: "The bankruptcy filing by Denise Alaniz, undertaken in February 15, 2010 in Cambridge, NY under Chapter 7, concluded with discharge in June 10, 2010 after liquidating assets."
Denise Alaniz — New York, 10-10496-1


ᐅ Thomas A Anderson, New York

Address: 2 Lakeview Way Cambridge, NY 12816-5222

Bankruptcy Case 15-11555-1-rel Summary: "The bankruptcy filing by Thomas A Anderson, undertaken in July 23, 2015 in Cambridge, NY under Chapter 7, concluded with discharge in 10/21/2015 after liquidating assets."
Thomas A Anderson — New York, 15-11555-1


ᐅ Marc J Aply, New York

Address: 44 Sunset Way Cambridge, NY 12816

Brief Overview of Bankruptcy Case 11-11149-1-rel: "The bankruptcy filing by Marc J Aply, undertaken in 04/13/2011 in Cambridge, NY under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Marc J Aply — New York, 11-11149-1


ᐅ Caroline M Arnold, New York

Address: 82 Plains Rd Cambridge, NY 12816

Bankruptcy Case 11-10515-1-rel Summary: "The bankruptcy filing by Caroline M Arnold, undertaken in February 27, 2011 in Cambridge, NY under Chapter 7, concluded with discharge in 2011-06-22 after liquidating assets."
Caroline M Arnold — New York, 11-10515-1


ᐅ Richard Baker, New York

Address: 671 Ashgrove Rd Cambridge, NY 12816

Bankruptcy Case 09-14780-1-rel Summary: "The bankruptcy filing by Richard Baker, undertaken in Dec 23, 2009 in Cambridge, NY under Chapter 7, concluded with discharge in 2010-03-31 after liquidating assets."
Richard Baker — New York, 09-14780-1


ᐅ William C Barthold, New York

Address: 21 Broad St Cambridge, NY 12816

Bankruptcy Case 12-13232-1-rel Overview: "William C Barthold's Chapter 7 bankruptcy, filed in Cambridge, NY in Dec 15, 2012, led to asset liquidation, with the case closing in 2013-03-23."
William C Barthold — New York, 12-13232-1


ᐅ Dean L Becker, New York

Address: 4 Kennedy Rd Cambridge, NY 12816-2727

Bankruptcy Case 14-11223-1-rel Summary: "Dean L Becker's bankruptcy, initiated in May 2014 and concluded by 08.28.2014 in Cambridge, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dean L Becker — New York, 14-11223-1


ᐅ Jr Edward Crosby Beckett, New York

Address: 236 Jerome Dr Cambridge, NY 12816-1151

Concise Description of Bankruptcy Case 4:14-bk-06379-BMW7: "Jr Edward Crosby Beckett's Chapter 7 bankruptcy, filed in Cambridge, NY in 2014-04-30, led to asset liquidation, with the case closing in 07/29/2014."
Jr Edward Crosby Beckett — New York, 4:14-bk-06379


ᐅ Orin R Bodenstab, New York

Address: 296 Stanton Rd Cambridge, NY 12816

Brief Overview of Bankruptcy Case 11-13969-1-rel: "Orin R Bodenstab's bankruptcy, initiated in Dec 30, 2011 and concluded by 04/23/2012 in Cambridge, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Orin R Bodenstab — New York, 11-13969-1


ᐅ William Brainerd, New York

Address: 30 E Main St Cambridge, NY 12816-1225

Bankruptcy Case 2014-11449-1-rel Summary: "The bankruptcy filing by William Brainerd, undertaken in Jun 30, 2014 in Cambridge, NY under Chapter 7, concluded with discharge in Sep 28, 2014 after liquidating assets."
William Brainerd — New York, 2014-11449-1


ᐅ Daniel P Brown, New York

Address: 193 Horton Rd Cambridge, NY 12816-1928

Snapshot of U.S. Bankruptcy Proceeding Case 14-12428-1-rel: "Daniel P Brown's bankruptcy, initiated in 10/31/2014 and concluded by January 2015 in Cambridge, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel P Brown — New York, 14-12428-1


ᐅ William Bruno, New York

Address: 10 Broad St Cambridge, NY 12816

Snapshot of U.S. Bankruptcy Proceeding Case 10-14423-1-rel: "In Cambridge, NY, William Bruno filed for Chapter 7 bankruptcy in 2010-11-30. This case, involving liquidating assets to pay off debts, was resolved by March 2011."
William Bruno — New York, 10-14423-1


ᐅ Dorothy Buckley, New York

Address: 127 E Main St Cambridge, NY 12816-1208

Brief Overview of Bankruptcy Case 14-12652-1-rel: "The case of Dorothy Buckley in Cambridge, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dorothy Buckley — New York, 14-12652-1


ᐅ Sara Casey, New York

Address: 52 S Union St Cambridge, NY 12816

Bankruptcy Case 10-11633-1-rel Overview: "In a Chapter 7 bankruptcy case, Sara Casey from Cambridge, NY, saw her proceedings start in 04.30.2010 and complete by Aug 23, 2010, involving asset liquidation."
Sara Casey — New York, 10-11633-1


ᐅ James H Clark, New York

Address: 32 Mckie Hollow Rd Cambridge, NY 12816-5001

Bankruptcy Case 16-10041-1-rel Overview: "Cambridge, NY resident James H Clark's 2016-01-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 11, 2016."
James H Clark — New York, 16-10041-1


ᐅ Sean Cossey, New York

Address: 46 E Main St Cambridge, NY 12816

Bankruptcy Case 11-13776-1-rel Summary: "Cambridge, NY resident Sean Cossey's December 12, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/05/2012."
Sean Cossey — New York, 11-13776-1


ᐅ Louise Bradley Cox, New York

Address: 6 Pearl St Cambridge, NY 12816-1107

Snapshot of U.S. Bankruptcy Proceeding Case 16-80086: "Cambridge, NY resident Louise Bradley Cox's 02.02.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2, 2016."
Louise Bradley Cox — New York, 16-80086


ᐅ Jason C Darfler, New York

Address: 14 Brookside Dr Cambridge, NY 12816

Brief Overview of Bankruptcy Case 11-11393-1-rel: "Jason C Darfler's bankruptcy, initiated in April 30, 2011 and concluded by August 2011 in Cambridge, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason C Darfler — New York, 11-11393-1


ᐅ Kristin L Davis, New York

Address: 75 E Main St Apt 2 Cambridge, NY 12816-1281

Snapshot of U.S. Bankruptcy Proceeding Case 15-10329-1-rel: "Cambridge, NY resident Kristin L Davis's 2015-02-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2015."
Kristin L Davis — New York, 15-10329-1


ᐅ Brent A Dupras, New York

Address: 12 Myrtle Ave Cambridge, NY 12816

Bankruptcy Case 11-10055-1-rel Overview: "Brent A Dupras's bankruptcy, initiated in 2011-01-10 and concluded by May 5, 2011 in Cambridge, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brent A Dupras — New York, 11-10055-1


ᐅ Trautwein Amy K Errion, New York

Address: 992 Turnpike Rd Cambridge, NY 12816

Concise Description of Bankruptcy Case 12-11948-1-rel7: "In a Chapter 7 bankruptcy case, Trautwein Amy K Errion from Cambridge, NY, saw her proceedings start in 2012-07-27 and complete by 11/19/2012, involving asset liquidation."
Trautwein Amy K Errion — New York, 12-11948-1


ᐅ Carol I Favata, New York

Address: 490 County Route 61 Cambridge, NY 12816-2502

Bankruptcy Case 15-12517-1-rel Overview: "In a Chapter 7 bankruptcy case, Carol I Favata from Cambridge, NY, saw their proceedings start in 2015-12-18 and complete by Mar 17, 2016, involving asset liquidation."
Carol I Favata — New York, 15-12517-1


ᐅ Raymond J Favata, New York

Address: 490 County Route 61 Cambridge, NY 12816-2502

Bankruptcy Case 15-12517-1-rel Overview: "In Cambridge, NY, Raymond J Favata filed for Chapter 7 bankruptcy in 12.18.2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-03-17."
Raymond J Favata — New York, 15-12517-1


ᐅ Scott F Foyle, New York

Address: 2208 State Route 22 Apt 4 Cambridge, NY 12816-2841

Concise Description of Bankruptcy Case 15-10356-1-rel7: "The bankruptcy record of Scott F Foyle from Cambridge, NY, shows a Chapter 7 case filed in 2015-02-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-28."
Scott F Foyle — New York, 15-10356-1


ᐅ John Gebo, New York

Address: 34 Perry Ln Cambridge, NY 12816

Snapshot of U.S. Bankruptcy Proceeding Case 10-11447-1-rel: "John Gebo's bankruptcy, initiated in 2010-04-17 and concluded by 07.19.2010 in Cambridge, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Gebo — New York, 10-11447-1


ᐅ Larry S Grover, New York

Address: 11 Whitecreek Shunpike Rd Apt 9 Cambridge, NY 12816

Bankruptcy Case 12-11252-1-rel Overview: "Larry S Grover's bankruptcy, initiated in May 2012 and concluded by September 1, 2012 in Cambridge, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Larry S Grover — New York, 12-11252-1


ᐅ Kathryn Hahn, New York

Address: 96 Plains Rd Cambridge, NY 12816-4101

Concise Description of Bankruptcy Case 10-12363-1-rel7: "Chapter 13 bankruptcy for Kathryn Hahn in Cambridge, NY began in June 2010, focusing on debt restructuring, concluding with plan fulfillment in 2013-12-20."
Kathryn Hahn — New York, 10-12363-1


ᐅ Duane Hahn, New York

Address: 96 Plains Rd Cambridge, NY 12816-4101

Bankruptcy Case 10-12363-1-rel Overview: "Duane Hahn's Chapter 13 bankruptcy in Cambridge, NY started in June 24, 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in December 2013."
Duane Hahn — New York, 10-12363-1


ᐅ Peter Hansen, New York

Address: 34 Spring St Cambridge, NY 12816

Snapshot of U.S. Bankruptcy Proceeding Case 10-14465-1-rel: "Peter Hansen's bankruptcy, initiated in 2010-11-30 and concluded by Mar 25, 2011 in Cambridge, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peter Hansen — New York, 10-14465-1


ᐅ Kevin Harrington, New York

Address: 10 Spring Valley Ln Cambridge, NY 12816

Concise Description of Bankruptcy Case 10-10624-1-rel7: "The bankruptcy record of Kevin Harrington from Cambridge, NY, shows a Chapter 7 case filed in 02.26.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-14."
Kevin Harrington — New York, 10-10624-1


ᐅ Jeanne O Harrington, New York

Address: 4 First St Cambridge, NY 12816-1134

Concise Description of Bankruptcy Case 14-11082-1-rel7: "The case of Jeanne O Harrington in Cambridge, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeanne O Harrington — New York, 14-11082-1


ᐅ Jeanne O Harrington, New York

Address: 4 First St Cambridge, NY 12816-1134

Bankruptcy Case 2014-11082-1-rel Summary: "The case of Jeanne O Harrington in Cambridge, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeanne O Harrington — New York, 2014-11082-1


ᐅ Drew A Haskell, New York

Address: 21 S Park St Cambridge, NY 12816

Brief Overview of Bankruptcy Case 11-10651-1-rel: "The bankruptcy filing by Drew A Haskell, undertaken in 2011-03-10 in Cambridge, NY under Chapter 7, concluded with discharge in July 2011 after liquidating assets."
Drew A Haskell — New York, 11-10651-1


ᐅ Matthew S Heller, New York

Address: 2033 State Route 22 Cambridge, NY 12816

Snapshot of U.S. Bankruptcy Proceeding Case 12-11553-1-rel: "Cambridge, NY resident Matthew S Heller's 06/11/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 4, 2012."
Matthew S Heller — New York, 12-11553-1


ᐅ Christina M Howe, New York

Address: 4 Johnson Rd Apt 4 Cambridge, NY 12816-2947

Bankruptcy Case 14-12811-1-rel Overview: "The bankruptcy filing by Christina M Howe, undertaken in December 2014 in Cambridge, NY under Chapter 7, concluded with discharge in 2015-03-26 after liquidating assets."
Christina M Howe — New York, 14-12811-1


ᐅ Sr Martin Hunt, New York

Address: 12 Dunbar Rd Cambridge, NY 12816

Snapshot of U.S. Bankruptcy Proceeding Case 09-14465-1-rel: "In Cambridge, NY, Sr Martin Hunt filed for Chapter 7 bankruptcy in 11.30.2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-15."
Sr Martin Hunt — New York, 09-14465-1


ᐅ Shirley Hunt, New York

Address: 12 Dunbar Rd Cambridge, NY 12816

Bankruptcy Case 10-13190-1-rel Overview: "Cambridge, NY resident Shirley Hunt's August 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 20, 2010."
Shirley Hunt — New York, 10-13190-1


ᐅ Walter James, New York

Address: 2057 State Route 22 Cambridge, NY 12816

Snapshot of U.S. Bankruptcy Proceeding Case 10-14161-1-rel: "Walter James's Chapter 7 bankruptcy, filed in Cambridge, NY in Nov 5, 2010, led to asset liquidation, with the case closing in 02/14/2011."
Walter James — New York, 10-14161-1


ᐅ James E Kardell, New York

Address: 555 Alyssia Way Cambridge, NY 12816-2136

Bankruptcy Case 15-10669-1-rel Overview: "Cambridge, NY resident James E Kardell's March 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-29."
James E Kardell — New York, 15-10669-1


ᐅ Jon D Katz, New York

Address: 2502 State Route 22 Cambridge, NY 12816-5201

Concise Description of Bankruptcy Case 15-11670-1-rel7: "The case of Jon D Katz in Cambridge, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jon D Katz — New York, 15-11670-1


ᐅ Reginald H Killmer, New York

Address: 213 Black Hole Hollow Rd Cambridge, NY 12816-4915

Bankruptcy Case 16-10165-1-rel Overview: "Reginald H Killmer's bankruptcy, initiated in 02/08/2016 and concluded by May 2016 in Cambridge, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Reginald H Killmer — New York, 16-10165-1


ᐅ St Gelais Kathleen A Landor, New York

Address: 658 County Route 74 Cambridge, NY 12816-1909

Concise Description of Bankruptcy Case 15-10622-1-rel7: "St Gelais Kathleen A Landor's Chapter 7 bankruptcy, filed in Cambridge, NY in Mar 27, 2015, led to asset liquidation, with the case closing in Jun 25, 2015."
St Gelais Kathleen A Landor — New York, 15-10622-1


ᐅ Loreen Lantz, New York

Address: 119 Jerome Dr Cambridge, NY 12816

Snapshot of U.S. Bankruptcy Proceeding Case 11-10016-1-rel: "The case of Loreen Lantz in Cambridge, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Loreen Lantz — New York, 11-10016-1


ᐅ Katherine F Lorman, New York

Address: 61 Fish Hatchery Rd Cambridge, NY 12816

Bankruptcy Case 11-10733-1-rel Summary: "Katherine F Lorman's Chapter 7 bankruptcy, filed in Cambridge, NY in 03.16.2011, led to asset liquidation, with the case closing in 07/09/2011."
Katherine F Lorman — New York, 11-10733-1


ᐅ John D Lybert, New York

Address: 722 State Route 313 Cambridge, NY 12816-3112

Snapshot of U.S. Bankruptcy Proceeding Case 16-10098-1-rel: "John D Lybert's Chapter 7 bankruptcy, filed in Cambridge, NY in January 2016, led to asset liquidation, with the case closing in 2016-04-27."
John D Lybert — New York, 16-10098-1


ᐅ William R Maahs, New York

Address: 319 Cooke Hollow Rd Cambridge, NY 12816

Concise Description of Bankruptcy Case 11-11381-1-rel7: "William R Maahs's bankruptcy, initiated in Apr 29, 2011 and concluded by 08/22/2011 in Cambridge, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William R Maahs — New York, 11-11381-1


ᐅ Alfred Margadonna, New York

Address: 2 Cambridge Woods Ln Apt 17 Cambridge, NY 12816

Concise Description of Bankruptcy Case 10-14708-1-rel7: "The bankruptcy filing by Alfred Margadonna, undertaken in 12.30.2010 in Cambridge, NY under Chapter 7, concluded with discharge in 03/23/2011 after liquidating assets."
Alfred Margadonna — New York, 10-14708-1


ᐅ William K Markham, New York

Address: 125 Whitecreek Shunpike Rd Cambridge, NY 12816-3910

Concise Description of Bankruptcy Case 16-10405-1-rel7: "In a Chapter 7 bankruptcy case, William K Markham from Cambridge, NY, saw their proceedings start in March 11, 2016 and complete by 06.09.2016, involving asset liquidation."
William K Markham — New York, 16-10405-1


ᐅ Amanda R Meadows, New York

Address: 77 Spring St Cambridge, NY 12816-1236

Concise Description of Bankruptcy Case 15-12395-1-rel7: "Amanda R Meadows's bankruptcy, initiated in November 25, 2015 and concluded by 2016-02-23 in Cambridge, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amanda R Meadows — New York, 15-12395-1


ᐅ Kevin R Meadows, New York

Address: 77 Spring St Cambridge, NY 12816-1236

Concise Description of Bankruptcy Case 15-12395-1-rel7: "In a Chapter 7 bankruptcy case, Kevin R Meadows from Cambridge, NY, saw their proceedings start in November 25, 2015 and complete by February 2016, involving asset liquidation."
Kevin R Meadows — New York, 15-12395-1


ᐅ Edna Moon, New York

Address: 2 Cambridge Woods Ln Apt 7 Cambridge, NY 12816

Bankruptcy Case 11-10797-1-rel Overview: "Edna Moon's bankruptcy, initiated in 03/21/2011 and concluded by 07.14.2011 in Cambridge, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edna Moon — New York, 11-10797-1


ᐅ Howard Walter Morrison, New York

Address: 22 Lauderdale Loop Cambridge, NY 12816

Snapshot of U.S. Bankruptcy Proceeding Case 10-10442-1-rel: "In a Chapter 7 bankruptcy case, Howard Walter Morrison from Cambridge, NY, saw his proceedings start in 02.11.2010 and complete by 05/10/2010, involving asset liquidation."
Howard Walter Morrison — New York, 10-10442-1


ᐅ Thomas W Ogrady, New York

Address: 47 Spring St Cambridge, NY 12816

Concise Description of Bankruptcy Case 12-12863-1-rel7: "In a Chapter 7 bankruptcy case, Thomas W Ogrady from Cambridge, NY, saw their proceedings start in 10.31.2012 and complete by 2013-02-06, involving asset liquidation."
Thomas W Ogrady — New York, 12-12863-1


ᐅ Clement S Palazzo, New York

Address: 5 Avenue A Cambridge, NY 12816

Concise Description of Bankruptcy Case 11-13918-1-rel7: "The case of Clement S Palazzo in Cambridge, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Clement S Palazzo — New York, 11-13918-1


ᐅ Sawyer Traci L Palmer, New York

Address: 2928 State Route 22 Cambridge, NY 12816-5210

Bankruptcy Case 14-10241-1-rel Overview: "Cambridge, NY resident Sawyer Traci L Palmer's 02/07/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-08."
Sawyer Traci L Palmer — New York, 14-10241-1


ᐅ Jean J Parsell, New York

Address: 27 Maple Ave Cambridge, NY 12816-1213

Snapshot of U.S. Bankruptcy Proceeding Case 15-11753-1-rel: "The bankruptcy filing by Jean J Parsell, undertaken in 08.25.2015 in Cambridge, NY under Chapter 7, concluded with discharge in 2015-11-23 after liquidating assets."
Jean J Parsell — New York, 15-11753-1


ᐅ Lisa Pembroke, New York

Address: 516 Center Cambridge Rd Cambridge, NY 12816

Snapshot of U.S. Bankruptcy Proceeding Case 10-14083-1-rel: "Lisa Pembroke's bankruptcy, initiated in Oct 31, 2010 and concluded by February 2011 in Cambridge, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Pembroke — New York, 10-14083-1


ᐅ Shawn D Reilly, New York

Address: 125 E Main St Cambridge, NY 12816

Concise Description of Bankruptcy Case 11-10253-1-rel7: "Shawn D Reilly's Chapter 7 bankruptcy, filed in Cambridge, NY in 2011-01-31, led to asset liquidation, with the case closing in May 2011."
Shawn D Reilly — New York, 11-10253-1


ᐅ Joyce A Roberts, New York

Address: 151 Dunbar Rd Cambridge, NY 12816

Bankruptcy Case 12-11392-1-rel Overview: "In Cambridge, NY, Joyce A Roberts filed for Chapter 7 bankruptcy in May 28, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-20."
Joyce A Roberts — New York, 12-11392-1


ᐅ Jane Ross, New York

Address: 79 Dunbar Rd Cambridge, NY 12816

Bankruptcy Case 10-11322-1-rel Overview: "The case of Jane Ross in Cambridge, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jane Ross — New York, 10-11322-1


ᐅ Michael Salzer, New York

Address: 65 W Main St Cambridge, NY 12816

Brief Overview of Bankruptcy Case 10-14396-1-rel: "Cambridge, NY resident Michael Salzer's November 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/24/2011."
Michael Salzer — New York, 10-14396-1


ᐅ Allen J Scriber, New York

Address: 62 E Main St Apt 1 Cambridge, NY 12816

Bankruptcy Case 11-11187-1-rel Summary: "In Cambridge, NY, Allen J Scriber filed for Chapter 7 bankruptcy in April 17, 2011. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
Allen J Scriber — New York, 11-11187-1


ᐅ Robert Skellie, New York

Address: 994 Chestnut Hill Rd Cambridge, NY 12816

Concise Description of Bankruptcy Case 09-14400-1-rel7: "Robert Skellie's Chapter 7 bankruptcy, filed in Cambridge, NY in 2009-11-24, led to asset liquidation, with the case closing in 2010-03-02."
Robert Skellie — New York, 09-14400-1


ᐅ Dorothy E Smith, New York

Address: 14 Academy St Cambridge, NY 12816

Brief Overview of Bankruptcy Case 13-11498-1-rel: "In a Chapter 7 bankruptcy case, Dorothy E Smith from Cambridge, NY, saw her proceedings start in June 10, 2013 and complete by September 16, 2013, involving asset liquidation."
Dorothy E Smith — New York, 13-11498-1


ᐅ Gelais Michael J St, New York

Address: 658 County Route 74 Cambridge, NY 12816-1909

Brief Overview of Bankruptcy Case 15-10622-1-rel: "In a Chapter 7 bankruptcy case, Gelais Michael J St from Cambridge, NY, saw their proceedings start in 03/27/2015 and complete by June 2015, involving asset liquidation."
Gelais Michael J St — New York, 15-10622-1


ᐅ Theresa Tilley, New York

Address: 1181 Shunpike Rd Cambridge, NY 12816

Concise Description of Bankruptcy Case 10-10168-1-rel7: "The case of Theresa Tilley in Cambridge, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Theresa Tilley — New York, 10-10168-1


ᐅ Morris F Wadsworth, New York

Address: 835 Ashgrove Rd Cambridge, NY 12816-4805

Concise Description of Bankruptcy Case 15-11800-1-rel7: "In Cambridge, NY, Morris F Wadsworth filed for Chapter 7 bankruptcy in August 2015. This case, involving liquidating assets to pay off debts, was resolved by 11.29.2015."
Morris F Wadsworth — New York, 15-11800-1


ᐅ John C Warnke, New York

Address: 70 Plains Rd Cambridge, NY 12816

Bankruptcy Case 11-11041-1-rel Overview: "The bankruptcy filing by John C Warnke, undertaken in 2011-04-01 in Cambridge, NY under Chapter 7, concluded with discharge in July 25, 2011 after liquidating assets."
John C Warnke — New York, 11-11041-1


ᐅ Douglas J Weber, New York

Address: 20 Legrys Rd Lot 1 Cambridge, NY 12816

Snapshot of U.S. Bankruptcy Proceeding Case 11-13341-1-rel: "In Cambridge, NY, Douglas J Weber filed for Chapter 7 bankruptcy in 2011-10-27. This case, involving liquidating assets to pay off debts, was resolved by 02.19.2012."
Douglas J Weber — New York, 11-13341-1


ᐅ Terry K Woodcock, New York

Address: 22 Washington St Cambridge, NY 12816

Snapshot of U.S. Bankruptcy Proceeding Case 11-11887-1-rel: "Terry K Woodcock's Chapter 7 bankruptcy, filed in Cambridge, NY in Jun 11, 2011, led to asset liquidation, with the case closing in 09.13.2011."
Terry K Woodcock — New York, 11-11887-1


ᐅ John A Wooddell, New York

Address: 115 E Main St Cambridge, NY 12816-1208

Bankruptcy Case 15-10357-1-rel Summary: "The bankruptcy record of John A Wooddell from Cambridge, NY, shows a Chapter 7 case filed in Feb 27, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-28."
John A Wooddell — New York, 15-10357-1


ᐅ Joshua J Woodworth, New York

Address: 17 Brookside Dr Cambridge, NY 12816-2610

Brief Overview of Bankruptcy Case 14-11289-1-rel: "Joshua J Woodworth's Chapter 7 bankruptcy, filed in Cambridge, NY in 06.09.2014, led to asset liquidation, with the case closing in Sep 7, 2014."
Joshua J Woodworth — New York, 14-11289-1


ᐅ Maria T Wulf, New York

Address: 2502 State Route 22 Cambridge, NY 12816-5201

Snapshot of U.S. Bankruptcy Proceeding Case 15-11670-1-rel: "Maria T Wulf's Chapter 7 bankruptcy, filed in Cambridge, NY in Aug 9, 2015, led to asset liquidation, with the case closing in Nov 7, 2015."
Maria T Wulf — New York, 15-11670-1