personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Candor, 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 Marjorie E Anderson, New York

Address: PO Box 799 Candor, NY 13743-0799

Snapshot of U.S. Bankruptcy Proceeding Case 15-31218-5-mcr: "Marjorie E Anderson's Chapter 7 bankruptcy, filed in Candor, NY in 08.17.2015, led to asset liquidation, with the case closing in November 15, 2015."
Marjorie E Anderson — New York, 15-31218-5


ᐅ Richard L Anderson, New York

Address: PO Box 799 Candor, NY 13743-0799

Bankruptcy Case 15-31218-5-mcr Overview: "Richard L Anderson's Chapter 7 bankruptcy, filed in Candor, NY in Aug 17, 2015, led to asset liquidation, with the case closing in November 15, 2015."
Richard L Anderson — New York, 15-31218-5


ᐅ Jack L Applegarth, New York

Address: 113 Main St Candor, NY 13743

Bankruptcy Case 12-32125-5-mcr Summary: "Candor, NY resident Jack L Applegarth's 2012-11-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 22, 2013."
Jack L Applegarth — New York, 12-32125-5


ᐅ Jeffrey Scott Avery, New York

Address: 710 Spencer Rd Candor, NY 13743

Snapshot of U.S. Bankruptcy Proceeding Case 09-32773-5-mcr: "Jeffrey Scott Avery's Chapter 7 bankruptcy, filed in Candor, NY in 10.02.2009, led to asset liquidation, with the case closing in 2010-01-04."
Jeffrey Scott Avery — New York, 09-32773-5


ᐅ Roxanne M Bogert, New York

Address: 761 Owego Rd Lot 10 Candor, NY 13743

Concise Description of Bankruptcy Case 11-31105-5-mcr7: "Candor, NY resident Roxanne M Bogert's 05/11/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
Roxanne M Bogert — New York, 11-31105-5


ᐅ Ronald Donahue, New York

Address: PO Box 848 Candor, NY 13743

Bankruptcy Case 11-30489-5-mcr Overview: "Ronald Donahue's Chapter 7 bankruptcy, filed in Candor, NY in March 14, 2011, led to asset liquidation, with the case closing in July 2011."
Ronald Donahue — New York, 11-30489-5


ᐅ Christine Elliott, New York

Address: 5 McCarty St Candor, NY 13743

Bankruptcy Case 10-31640-5-mcr Summary: "The bankruptcy record of Christine Elliott from Candor, NY, shows a Chapter 7 case filed in June 16, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-09."
Christine Elliott — New York, 10-31640-5


ᐅ Aubrey Ferris, New York

Address: 88 Blinn Rd Candor, NY 13743

Concise Description of Bankruptcy Case 10-30260-5-mcr7: "Aubrey Ferris's Chapter 7 bankruptcy, filed in Candor, NY in 2010-02-08, led to asset liquidation, with the case closing in 2010-06-03."
Aubrey Ferris — New York, 10-30260-5


ᐅ Michael G Herzog, New York

Address: 157 Cooper Hill Rd Candor, NY 13743

Bankruptcy Case 13-30870-5-mcr Overview: "Candor, NY resident Michael G Herzog's May 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-14."
Michael G Herzog — New York, 13-30870-5


ᐅ Jessica M Hobart, New York

Address: 51 Owego Rd Lot 3 Candor, NY 13743-1661

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31174-5-mcr: "In Candor, NY, Jessica M Hobart filed for Chapter 7 bankruptcy in 07.23.2014. This case, involving liquidating assets to pay off debts, was resolved by October 21, 2014."
Jessica M Hobart — New York, 2014-31174-5


ᐅ Myrtle Howe, New York

Address: 761 Owego Rd Lot 12 Candor, NY 13743-2053

Bankruptcy Case 09-32217-5-mcr Summary: "Myrtle Howe's Chapter 13 bankruptcy in Candor, NY started in August 6, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 2014-12-19."
Myrtle Howe — New York, 09-32217-5


ᐅ Todd D Johnson, New York

Address: 18 Honeypot Rd Candor, NY 13743-1411

Brief Overview of Bankruptcy Case 15-30079-5-mcr: "Todd D Johnson's Chapter 7 bankruptcy, filed in Candor, NY in 01/23/2015, led to asset liquidation, with the case closing in 2015-04-23."
Todd D Johnson — New York, 15-30079-5


ᐅ Frederick Jordan, New York

Address: 728 Owego Rd Candor, NY 13743

Snapshot of U.S. Bankruptcy Proceeding Case 10-31571-5-mcr: "The case of Frederick Jordan in Candor, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frederick Jordan — New York, 10-31571-5


ᐅ Yvonne Anna Knickerbocker, New York

Address: 6 Smith St Candor, NY 13743

Snapshot of U.S. Bankruptcy Proceeding Case 12-31828-5-mcr: "Yvonne Anna Knickerbocker's bankruptcy, initiated in Oct 1, 2012 and concluded by 2013-01-07 in Candor, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yvonne Anna Knickerbocker — New York, 12-31828-5


ᐅ Helen M Lacourt, New York

Address: 5 Main St Candor, NY 13743

Snapshot of U.S. Bankruptcy Proceeding Case 12-32058-5-mcr: "Helen M Lacourt's bankruptcy, initiated in 11.06.2012 and concluded by 02.12.2013 in Candor, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Helen M Lacourt — New York, 12-32058-5


ᐅ Christal Lee Landon, New York

Address: 774 Owego Rd Lot 10 Candor, NY 13743-2050

Bankruptcy Case 14-30101-5-mcr Summary: "In Candor, NY, Christal Lee Landon filed for Chapter 7 bankruptcy in Jan 29, 2014. This case, involving liquidating assets to pay off debts, was resolved by April 29, 2014."
Christal Lee Landon — New York, 14-30101-5


ᐅ Timothy Magyar, New York

Address: PO Box 545 Candor, NY 13743

Bankruptcy Case 10-31516-5-mcr Summary: "Candor, NY resident Timothy Magyar's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/08/2010."
Timothy Magyar — New York, 10-31516-5


ᐅ Samantha J Meadows, New York

Address: 541 Anderson Hill Rd Candor, NY 13743

Concise Description of Bankruptcy Case 12-30715-5-mcr7: "The bankruptcy filing by Samantha J Meadows, undertaken in 04.16.2012 in Candor, NY under Chapter 7, concluded with discharge in August 2012 after liquidating assets."
Samantha J Meadows — New York, 12-30715-5


ᐅ Terry A Mills, New York

Address: 516 Wright Rd Candor, NY 13743

Brief Overview of Bankruptcy Case 11-31275-5-mcr: "Terry A Mills's bankruptcy, initiated in May 31, 2011 and concluded by September 2011 in Candor, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terry A Mills — New York, 11-31275-5


ᐅ Brian Lee Parkin, New York

Address: 468 Cass Hill Rd Candor, NY 13743

Bankruptcy Case 13-31123-5-mcr Overview: "The bankruptcy record of Brian Lee Parkin from Candor, NY, shows a Chapter 7 case filed in 06/20/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-26."
Brian Lee Parkin — New York, 13-31123-5


ᐅ Sr John C Platt, New York

Address: 267 Brink Rd Candor, NY 13743

Bankruptcy Case 11-30970-5-mcr Summary: "The bankruptcy record of Sr John C Platt from Candor, NY, shows a Chapter 7 case filed in 04.27.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08/03/2011."
Sr John C Platt — New York, 11-30970-5


ᐅ Michael E Predmore, New York

Address: 176 Tuttle Hill Rd Candor, NY 13743

Bankruptcy Case 12-30430-5-mcr Overview: "In Candor, NY, Michael E Predmore filed for Chapter 7 bankruptcy in Mar 9, 2012. This case, involving liquidating assets to pay off debts, was resolved by Jun 13, 2012."
Michael E Predmore — New York, 12-30430-5


ᐅ Dann Sue Robinson, New York

Address: 83 Tulls Corners Rd Candor, NY 13743

Concise Description of Bankruptcy Case 11-32335-5-mcr7: "The bankruptcy record of Dann Sue Robinson from Candor, NY, shows a Chapter 7 case filed in Oct 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 02/20/2012."
Dann Sue Robinson — New York, 11-32335-5


ᐅ Jr Porfirio Rodriguez, New York

Address: 256 Owego St Candor, NY 13743

Concise Description of Bankruptcy Case 12-30391-5-mcr7: "The bankruptcy record of Jr Porfirio Rodriguez from Candor, NY, shows a Chapter 7 case filed in 03.02.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-25."
Jr Porfirio Rodriguez — New York, 12-30391-5


ᐅ Michael U Rossi, New York

Address: 114 Eiklor Rd Candor, NY 13743-2203

Bankruptcy Case 2014-31148-5-mcr Overview: "The bankruptcy filing by Michael U Rossi, undertaken in Jul 17, 2014 in Candor, NY under Chapter 7, concluded with discharge in 10.15.2014 after liquidating assets."
Michael U Rossi — New York, 2014-31148-5


ᐅ Ethan Schurter, New York

Address: 136 Ithaca Rd Apt 1 Candor, NY 13743

Concise Description of Bankruptcy Case 10-31237-5-mcr7: "The bankruptcy filing by Ethan Schurter, undertaken in May 7, 2010 in Candor, NY under Chapter 7, concluded with discharge in Aug 9, 2010 after liquidating assets."
Ethan Schurter — New York, 10-31237-5


ᐅ Iii Jack Edward Shawley, New York

Address: 10 Ann St Apt A Candor, NY 13743

Bankruptcy Case 11-30260-5-mcr Summary: "Iii Jack Edward Shawley's bankruptcy, initiated in 02.18.2011 and concluded by June 13, 2011 in Candor, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii Jack Edward Shawley — New York, 11-30260-5


ᐅ Angela Mae Spaulding, New York

Address: 100 Dominic Rd Candor, NY 13743-2417

Snapshot of U.S. Bankruptcy Proceeding Case 14-31295-5-mcr: "Candor, NY resident Angela Mae Spaulding's 2014-08-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-14."
Angela Mae Spaulding — New York, 14-31295-5


ᐅ Sr Russell Tidd, New York

Address: 73 Kelsey Rd Candor, NY 13743

Bankruptcy Case 10-31908-5-mcr Overview: "In a Chapter 7 bankruptcy case, Sr Russell Tidd from Candor, NY, saw his proceedings start in July 15, 2010 and complete by Nov 7, 2010, involving asset liquidation."
Sr Russell Tidd — New York, 10-31908-5


ᐅ Cheryl Patricia Tortorello, New York

Address: 266 Brink Rd Candor, NY 13743-2120

Brief Overview of Bankruptcy Case 16-30783-5-mcr: "The bankruptcy record of Cheryl Patricia Tortorello from Candor, NY, shows a Chapter 7 case filed in May 27, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-25."
Cheryl Patricia Tortorello — New York, 16-30783-5


ᐅ Michael Tortorello, New York

Address: 266 Brink Rd Candor, NY 13743-2120

Concise Description of Bankruptcy Case 16-30783-5-mcr7: "The bankruptcy record of Michael Tortorello from Candor, NY, shows a Chapter 7 case filed in May 27, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-25."
Michael Tortorello — New York, 16-30783-5


ᐅ William P Tuttle, New York

Address: 526 Anderson Hill Rd Candor, NY 13743

Brief Overview of Bankruptcy Case 12-30670-5-mcr: "Candor, NY resident William P Tuttle's April 10, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-03."
William P Tuttle — New York, 12-30670-5


ᐅ Kimberly Nicole Vavra, New York

Address: 446 Anderson Hill Rd Candor, NY 13743

Brief Overview of Bankruptcy Case 13-31210-5-mcr: "The case of Kimberly Nicole Vavra in Candor, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly Nicole Vavra — New York, 13-31210-5


ᐅ Christopher White, New York

Address: 15 Straits Corners Rd Candor, NY 13743

Brief Overview of Bankruptcy Case 10-32996-5-mcr: "In Candor, NY, Christopher White filed for Chapter 7 bankruptcy in 11.17.2010. This case, involving liquidating assets to pay off debts, was resolved by 02.09.2011."
Christopher White — New York, 10-32996-5


ᐅ William Andrew Wilcox, New York

Address: 133 Tuttle Hill Rd Candor, NY 13743-1537

Concise Description of Bankruptcy Case 2014-30490-5-mcr7: "Candor, NY resident William Andrew Wilcox's March 26, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-24."
William Andrew Wilcox — New York, 2014-30490-5


ᐅ Derek Yeier, New York

Address: 47 Honeypot Rd Candor, NY 13743

Bankruptcy Case 09-33198-5-mcr Summary: "In Candor, NY, Derek Yeier filed for Chapter 7 bankruptcy in 2009-11-20. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-22."
Derek Yeier — New York, 09-33198-5