personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Carthage, 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 George J Ablan, New York

Address: 35 N Jefferson St Carthage, NY 13619-1131

Concise Description of Bankruptcy Case 16-30256-5-mcr7: "In a Chapter 7 bankruptcy case, George J Ablan from Carthage, NY, saw his proceedings start in March 1, 2016 and complete by May 2016, involving asset liquidation."
George J Ablan — New York, 16-30256-5


ᐅ Marsha Ablan, New York

Address: 35 N Jefferson St Carthage, NY 13619-1131

Brief Overview of Bankruptcy Case 16-30256-5-mcr: "In a Chapter 7 bankruptcy case, Marsha Ablan from Carthage, NY, saw her proceedings start in 2016-03-01 and complete by May 30, 2016, involving asset liquidation."
Marsha Ablan — New York, 16-30256-5


ᐅ Junius Roy Albert, New York

Address: 822 Tamarack Dr Apt D Carthage, NY 13619

Bankruptcy Case 13-31046-5-mcr Summary: "Junius Roy Albert's bankruptcy, initiated in Jun 5, 2013 and concluded by 2013-09-11 in Carthage, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Junius Roy Albert — New York, 13-31046-5


ᐅ Tery J Allington, New York

Address: 731 Fulton St Carthage, NY 13619

Brief Overview of Bankruptcy Case 09-32819-5-mcr: "Tery J Allington's Chapter 7 bankruptcy, filed in Carthage, NY in 10/08/2009, led to asset liquidation, with the case closing in Jan 11, 2010."
Tery J Allington — New York, 09-32819-5


ᐅ Grace C Anagnostou, New York

Address: 815 Tamarack Dr Apt A Carthage, NY 13619

Concise Description of Bankruptcy Case 12-31381-5-mcr7: "The case of Grace C Anagnostou in Carthage, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Grace C Anagnostou — New York, 12-31381-5


ᐅ Matthew A Archer, New York

Address: 544 S Mechanic St Carthage, NY 13619-1531

Concise Description of Bankruptcy Case 15-30832-5-mcr7: "The bankruptcy record of Matthew A Archer from Carthage, NY, shows a Chapter 7 case filed in 06/05/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-03."
Matthew A Archer — New York, 15-30832-5


ᐅ Gary Arquiett, New York

Address: 8 N Main St Carthage, NY 13619

Brief Overview of Bankruptcy Case 09-33025-5-mcr: "In Carthage, NY, Gary Arquiett filed for Chapter 7 bankruptcy in October 2009. This case, involving liquidating assets to pay off debts, was resolved by February 2010."
Gary Arquiett — New York, 09-33025-5


ᐅ Melissa J Ashcraft, New York

Address: 600 S Washington St Apt 65 Carthage, NY 13619-1565

Bankruptcy Case 16-30699-5-mcr Summary: "Melissa J Ashcraft's bankruptcy, initiated in 05/12/2016 and concluded by 2016-08-10 in Carthage, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa J Ashcraft — New York, 16-30699-5


ᐅ Steven L Ashcraft, New York

Address: 600 S Washington St Apt 65 Carthage, NY 13619-1565

Brief Overview of Bankruptcy Case 16-30699-5-mcr: "In Carthage, NY, Steven L Ashcraft filed for Chapter 7 bankruptcy in May 12, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-08-10."
Steven L Ashcraft — New York, 16-30699-5


ᐅ Holly M Ayers, New York

Address: 861 West St Carthage, NY 13619-1625

Concise Description of Bankruptcy Case 16-30762-5-mcr7: "The bankruptcy record of Holly M Ayers from Carthage, NY, shows a Chapter 7 case filed in 05.24.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-22."
Holly M Ayers — New York, 16-30762-5


ᐅ Barbara Sue Babcock, New York

Address: 35920 State Route 3 Carthage, NY 13619

Snapshot of U.S. Bankruptcy Proceeding Case 13-30604-5-mcr: "The bankruptcy filing by Barbara Sue Babcock, undertaken in Apr 4, 2013 in Carthage, NY under Chapter 7, concluded with discharge in 2013-07-15 after liquidating assets."
Barbara Sue Babcock — New York, 13-30604-5


ᐅ Todd Bailey, New York

Address: 34103 Whittaker Rd Carthage, NY 13619

Brief Overview of Bankruptcy Case 09-33128-5-mcr: "Todd Bailey's Chapter 7 bankruptcy, filed in Carthage, NY in November 11, 2009, led to asset liquidation, with the case closing in 2010-02-17."
Todd Bailey — New York, 09-33128-5


ᐅ Jr Larry W Baxter, New York

Address: 22649 Boyd Rd Carthage, NY 13619

Brief Overview of Bankruptcy Case 12-30857-5-mcr: "Carthage, NY resident Jr Larry W Baxter's 04/30/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 23, 2012."
Jr Larry W Baxter — New York, 12-30857-5


ᐅ Robert H Bebelheimer, New York

Address: 39132 State Route 126 Carthage, NY 13619-1544

Bankruptcy Case 16-30403-5-mcr Summary: "In a Chapter 7 bankruptcy case, Robert H Bebelheimer from Carthage, NY, saw their proceedings start in 2016-03-21 and complete by Jun 19, 2016, involving asset liquidation."
Robert H Bebelheimer — New York, 16-30403-5


ᐅ Tammy L Bebelheimer, New York

Address: 39132 State Route 126 Carthage, NY 13619-1544

Bankruptcy Case 16-30403-5-mcr Overview: "Tammy L Bebelheimer's Chapter 7 bankruptcy, filed in Carthage, NY in Mar 21, 2016, led to asset liquidation, with the case closing in 06.19.2016."
Tammy L Bebelheimer — New York, 16-30403-5


ᐅ Christopher Michael Tod Benton, New York

Address: 40 Champion St Carthage, NY 13619

Snapshot of U.S. Bankruptcy Proceeding Case 11-30478-5-mcr: "Carthage, NY resident Christopher Michael Tod Benton's Mar 11, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.13.2011."
Christopher Michael Tod Benton — New York, 11-30478-5


ᐅ Ghislande Brun, New York

Address: 930B Emjay Way Carthage, NY 13619

Bankruptcy Case 13-31606-5-mcr Summary: "Carthage, NY resident Ghislande Brun's 2013-09-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.18.2013."
Ghislande Brun — New York, 13-31606-5


ᐅ Tina M Carr, New York

Address: 329 S Washington St Carthage, NY 13619-1538

Brief Overview of Bankruptcy Case 14-61663-6-dd: "In a Chapter 7 bankruptcy case, Tina M Carr from Carthage, NY, saw her proceedings start in 10.15.2014 and complete by January 13, 2015, involving asset liquidation."
Tina M Carr — New York, 14-61663-6-dd


ᐅ Pamela J Childers, New York

Address: 24509 1st St Carthage, NY 13619-3357

Concise Description of Bankruptcy Case 14-30989-5-mcr7: "The bankruptcy record of Pamela J Childers from Carthage, NY, shows a Chapter 7 case filed in 2014-06-17. In this process, assets were liquidated to settle debts, and the case was discharged in September 2014."
Pamela J Childers — New York, 14-30989-5


ᐅ Rodney V Clement, New York

Address: 3959 Deer River Rd Carthage, NY 13619-2209

Bankruptcy Case 15-30561-5-mcr Summary: "In a Chapter 7 bankruptcy case, Rodney V Clement from Carthage, NY, saw his proceedings start in 2015-04-21 and complete by July 20, 2015, involving asset liquidation."
Rodney V Clement — New York, 15-30561-5


ᐅ David J Compo, New York

Address: 10419 Second Rd Carthage, NY 13619

Bankruptcy Case 11-61341-6-dd Overview: "David J Compo's bankruptcy, initiated in 2011-06-16 and concluded by 2011-09-13 in Carthage, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David J Compo — New York, 11-61341-6-dd


ᐅ Tina M Covey, New York

Address: PO Box 46 Carthage, NY 13619-0046

Concise Description of Bankruptcy Case 15-31844-5-mcr7: "The case of Tina M Covey in Carthage, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tina M Covey — New York, 15-31844-5


ᐅ Barbara J Davis, New York

Address: 258 Champion St Apt 306 Carthage, NY 13619-3365

Brief Overview of Bankruptcy Case 16-30239-5-mcr: "Barbara J Davis's bankruptcy, initiated in 02/26/2016 and concluded by May 26, 2016 in Carthage, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara J Davis — New York, 16-30239-5


ᐅ Christopher Debolt, New York

Address: 25259 Stewart Dr # 1A Carthage, NY 13619

Concise Description of Bankruptcy Case 09-33451-5-mcr7: "In a Chapter 7 bankruptcy case, Christopher Debolt from Carthage, NY, saw their proceedings start in December 22, 2009 and complete by 2010-03-30, involving asset liquidation."
Christopher Debolt — New York, 09-33451-5


ᐅ Lee Eric Dillon, New York

Address: 1 Bridge St Carthage, NY 13619-1309

Bankruptcy Case 08-61179-6-dd Overview: "Chapter 13 bankruptcy for Lee Eric Dillon in Carthage, NY began in 05/16/2008, focusing on debt restructuring, concluding with plan fulfillment in 12/17/2013."
Lee Eric Dillon — New York, 08-61179-6-dd


ᐅ Joseph I Dukes, New York

Address: 833 Tamarack Dr Apt D Carthage, NY 13619

Bankruptcy Case 13-32132-5-mcr Overview: "Carthage, NY resident Joseph I Dukes's December 9, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-17."
Joseph I Dukes — New York, 13-32132-5


ᐅ Victoria L Farrell, New York

Address: 542 S Mechanic St Carthage, NY 13619

Concise Description of Bankruptcy Case 11-31364-5-mcr7: "In Carthage, NY, Victoria L Farrell filed for Chapter 7 bankruptcy in 2011-06-14. This case, involving liquidating assets to pay off debts, was resolved by September 2011."
Victoria L Farrell — New York, 11-31364-5


ᐅ Ii Martin B Fineout, New York

Address: 10896 Old State Rd Carthage, NY 13619

Bankruptcy Case 11-31471-5-mcr Overview: "The bankruptcy filing by Ii Martin B Fineout, undertaken in Jun 29, 2011 in Carthage, NY under Chapter 7, concluded with discharge in Oct 22, 2011 after liquidating assets."
Ii Martin B Fineout — New York, 11-31471-5


ᐅ Pamela M Fineout, New York

Address: 10850 State Route 126 Carthage, NY 13619-6008

Snapshot of U.S. Bankruptcy Proceeding Case 15-61619-6-dd: "In Carthage, NY, Pamela M Fineout filed for Chapter 7 bankruptcy in 11.13.2015. This case, involving liquidating assets to pay off debts, was resolved by Feb 11, 2016."
Pamela M Fineout — New York, 15-61619-6-dd


ᐅ Ian Matthew Fleming, New York

Address: 509 Budd St Carthage, NY 13619

Bankruptcy Case 13-31542-5-mcr Summary: "In a Chapter 7 bankruptcy case, Ian Matthew Fleming from Carthage, NY, saw his proceedings start in 08/30/2013 and complete by December 6, 2013, involving asset liquidation."
Ian Matthew Fleming — New York, 13-31542-5


ᐅ Ramona Jane Forcier, New York

Address: 216 S Clinton St Carthage, NY 13619-1507

Bankruptcy Case 2014-31111-5-mcr Overview: "In a Chapter 7 bankruptcy case, Ramona Jane Forcier from Carthage, NY, saw her proceedings start in Jul 9, 2014 and complete by 10.07.2014, involving asset liquidation."
Ramona Jane Forcier — New York, 2014-31111-5


ᐅ Bjelke Charlene Goldsmith, New York

Address: 36908 State Route 3 Carthage, NY 13619

Snapshot of U.S. Bankruptcy Proceeding Case 10-31204-5-mcr: "The bankruptcy record of Bjelke Charlene Goldsmith from Carthage, NY, shows a Chapter 7 case filed in May 5, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08/28/2010."
Bjelke Charlene Goldsmith — New York, 10-31204-5


ᐅ Tina M Gonio, New York

Address: 63 Madison St Apt 211 Carthage, NY 13619-1165

Bankruptcy Case 15-30545-5-mcr Overview: "The bankruptcy record of Tina M Gonio from Carthage, NY, shows a Chapter 7 case filed in 2015-04-16. In this process, assets were liquidated to settle debts, and the case was discharged in July 15, 2015."
Tina M Gonio — New York, 15-30545-5


ᐅ William F Gonio, New York

Address: 63 Madison St Apt 211 Carthage, NY 13619-1165

Bankruptcy Case 15-30545-5-mcr Summary: "William F Gonio's bankruptcy, initiated in April 16, 2015 and concluded by 07/15/2015 in Carthage, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William F Gonio — New York, 15-30545-5


ᐅ Matthew Gump, New York

Address: 43 Champion St Carthage, NY 13619-1121

Bankruptcy Case 09-13737-R Overview: "The bankruptcy record for Matthew Gump from Carthage, NY, under Chapter 13, filed in 2009-11-24, involved setting up a repayment plan, finalized by 04/19/2013."
Matthew Gump — New York, 09-13737-R


ᐅ Carol E Gutierrez, New York

Address: 21821 County Route 47 Carthage, NY 13619-8634

Concise Description of Bankruptcy Case 14-31469-5-mcr7: "In Carthage, NY, Carol E Gutierrez filed for Chapter 7 bankruptcy in 09.24.2014. This case, involving liquidating assets to pay off debts, was resolved by December 2014."
Carol E Gutierrez — New York, 14-31469-5


ᐅ Heriberto Gutierrez, New York

Address: 21821 County Route 47 Carthage, NY 13619-8634

Bankruptcy Case 14-31469-5-mcr Overview: "The bankruptcy filing by Heriberto Gutierrez, undertaken in September 24, 2014 in Carthage, NY under Chapter 7, concluded with discharge in 12/23/2014 after liquidating assets."
Heriberto Gutierrez — New York, 14-31469-5


ᐅ Donna Mae Guyette, New York

Address: 222 State St Apt 306 Carthage, NY 13619-1487

Brief Overview of Bankruptcy Case 2014-30849-5-mcr: "Donna Mae Guyette's bankruptcy, initiated in 2014-05-21 and concluded by 08.19.2014 in Carthage, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna Mae Guyette — New York, 2014-30849-5


ᐅ Ronald Hall, New York

Address: 31 Franklin St Carthage, NY 13619

Bankruptcy Case 10-30364-5-mcr Overview: "Carthage, NY resident Ronald Hall's February 22, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 17, 2010."
Ronald Hall — New York, 10-30364-5


ᐅ Jessie Joe Hall, New York

Address: 20979 Oxford St Carthage, NY 13619

Concise Description of Bankruptcy Case 13-30429-5-mcr7: "Jessie Joe Hall's bankruptcy, initiated in Mar 15, 2013 and concluded by 2013-06-10 in Carthage, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessie Joe Hall — New York, 13-30429-5


ᐅ Tracey L Hallsworth, New York

Address: 24487 2nd St Carthage, NY 13619-3355

Bankruptcy Case 15-31853-5-mcr Summary: "In Carthage, NY, Tracey L Hallsworth filed for Chapter 7 bankruptcy in 2015-12-17. This case, involving liquidating assets to pay off debts, was resolved by 03/16/2016."
Tracey L Hallsworth — New York, 15-31853-5


ᐅ Coleen A Hamilton, New York

Address: 63 Madison St Apt 220 Carthage, NY 13619

Concise Description of Bankruptcy Case 09-32824-5-mcr7: "The bankruptcy filing by Coleen A Hamilton, undertaken in October 2009 in Carthage, NY under Chapter 7, concluded with discharge in 01/11/2010 after liquidating assets."
Coleen A Hamilton — New York, 09-32824-5


ᐅ Tanya Anne Hanzel, New York

Address: 34658 N Lake Rd Carthage, NY 13619

Bankruptcy Case 12-31071-5-mcr Summary: "The bankruptcy filing by Tanya Anne Hanzel, undertaken in 05/31/2012 in Carthage, NY under Chapter 7, concluded with discharge in 09.23.2012 after liquidating assets."
Tanya Anne Hanzel — New York, 12-31071-5


ᐅ Toni A Hanzel, New York

Address: 751 Fulton St Apt 1 Carthage, NY 13619

Bankruptcy Case 11-32032-5-mcr Overview: "In a Chapter 7 bankruptcy case, Toni A Hanzel from Carthage, NY, saw her proceedings start in 09.16.2011 and complete by January 2012, involving asset liquidation."
Toni A Hanzel — New York, 11-32032-5


ᐅ Jenna Christine Hoistion, New York

Address: 720 Parham St Carthage, NY 13619-1029

Brief Overview of Bankruptcy Case 14-31291-5-mcr: "Jenna Christine Hoistion's Chapter 7 bankruptcy, filed in Carthage, NY in 2014-08-15, led to asset liquidation, with the case closing in 11/13/2014."
Jenna Christine Hoistion — New York, 14-31291-5


ᐅ Leo V Hosmer, New York

Address: 620 S Washington St Apt 5 Carthage, NY 13619-1500

Brief Overview of Bankruptcy Case 16-30894-5-mcr: "The bankruptcy filing by Leo V Hosmer, undertaken in 2016-06-23 in Carthage, NY under Chapter 7, concluded with discharge in 09/21/2016 after liquidating assets."
Leo V Hosmer — New York, 16-30894-5


ᐅ Frederick Michael Joels, New York

Address: 22332 Boyd Rd Carthage, NY 13619

Bankruptcy Case 13-32058-5-mcr Overview: "Frederick Michael Joels's Chapter 7 bankruptcy, filed in Carthage, NY in 11/25/2013, led to asset liquidation, with the case closing in 2014-03-03."
Frederick Michael Joels — New York, 13-32058-5


ᐅ Lisa M Johnson, New York

Address: 33940 Jackson Ii Rd Carthage, NY 13619-8533

Concise Description of Bankruptcy Case 15-31709-5-mcr7: "Lisa M Johnson's bankruptcy, initiated in 11.20.2015 and concluded by February 18, 2016 in Carthage, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa M Johnson — New York, 15-31709-5


ᐅ Jr Lanny R Jones, New York

Address: 930 Emjay Way # C Carthage, NY 13619

Brief Overview of Bankruptcy Case 13-30171-5-mcr: "The bankruptcy filing by Jr Lanny R Jones, undertaken in 2013-02-05 in Carthage, NY under Chapter 7, concluded with discharge in May 14, 2013 after liquidating assets."
Jr Lanny R Jones — New York, 13-30171-5


ᐅ Heidi L Kilbourn, New York

Address: 600 S Washington St Apt 58 Carthage, NY 13619

Concise Description of Bankruptcy Case 12-30496-5-mcr7: "In a Chapter 7 bankruptcy case, Heidi L Kilbourn from Carthage, NY, saw her proceedings start in March 2012 and complete by July 2012, involving asset liquidation."
Heidi L Kilbourn — New York, 12-30496-5


ᐅ David J Kingsley, New York

Address: PO Box 174 Carthage, NY 13619

Snapshot of U.S. Bankruptcy Proceeding Case 11-30143-5-mcr: "In Carthage, NY, David J Kingsley filed for Chapter 7 bankruptcy in February 2011. This case, involving liquidating assets to pay off debts, was resolved by May 2011."
David J Kingsley — New York, 11-30143-5


ᐅ Tiffany A Koenig, New York

Address: 3959 Deer River Rd Carthage, NY 13619

Bankruptcy Case 13-30339-5-mcr Summary: "In Carthage, NY, Tiffany A Koenig filed for Chapter 7 bankruptcy in 2013-03-05. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-11."
Tiffany A Koenig — New York, 13-30339-5


ᐅ Guy Vincent Kramer, New York

Address: PO Box 613 Carthage, NY 13619-0613

Snapshot of U.S. Bankruptcy Proceeding Case 15-30864-5-mcr: "Carthage, NY resident Guy Vincent Kramer's Jun 12, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-10."
Guy Vincent Kramer — New York, 15-30864-5


ᐅ Sr Clifford Floyd Lavancha, New York

Address: 22563 Boyd Rd Lot 24 Carthage, NY 13619

Brief Overview of Bankruptcy Case 13-30271-5-mcr: "In a Chapter 7 bankruptcy case, Sr Clifford Floyd Lavancha from Carthage, NY, saw his proceedings start in 02/27/2013 and complete by 2013-06-05, involving asset liquidation."
Sr Clifford Floyd Lavancha — New York, 13-30271-5


ᐅ Sr Thomas Allen Leake, New York

Address: 734 Elm St Carthage, NY 13619

Brief Overview of Bankruptcy Case 13-30910-5-mcr: "The bankruptcy filing by Sr Thomas Allen Leake, undertaken in May 2013 in Carthage, NY under Chapter 7, concluded with discharge in August 12, 2013 after liquidating assets."
Sr Thomas Allen Leake — New York, 13-30910-5


ᐅ Michael Liberatos, New York

Address: 923 State St Carthage, NY 13619-1407

Bankruptcy Case 09-32322-5-mcr Summary: "The bankruptcy record for Michael Liberatos from Carthage, NY, under Chapter 13, filed in 08/19/2009, involved setting up a repayment plan, finalized by Sep 19, 2013."
Michael Liberatos — New York, 09-32322-5


ᐅ Remi Yone Love, New York

Address: 10884 State Route 26 Carthage, NY 13619-3204

Bankruptcy Case 15-30622-5-mcr Summary: "Remi Yone Love's Chapter 7 bankruptcy, filed in Carthage, NY in 04.29.2015, led to asset liquidation, with the case closing in 07/28/2015."
Remi Yone Love — New York, 15-30622-5


ᐅ Brian W Maccue, New York

Address: 5107 Texas Rd Carthage, NY 13619-6039

Bankruptcy Case 16-60919-6-dd Summary: "The bankruptcy filing by Brian W Maccue, undertaken in 06.27.2016 in Carthage, NY under Chapter 7, concluded with discharge in September 2016 after liquidating assets."
Brian W Maccue — New York, 16-60919-6-dd


ᐅ Robin J Madlin, New York

Address: 20978 Oxford St Carthage, NY 13619

Snapshot of U.S. Bankruptcy Proceeding Case 11-30109-5-mcr: "In a Chapter 7 bankruptcy case, Robin J Madlin from Carthage, NY, saw their proceedings start in 2011-01-28 and complete by 2011-05-23, involving asset liquidation."
Robin J Madlin — New York, 11-30109-5


ᐅ Amanda L Marlowe, New York

Address: 21246 Oxford St Apt 9 Carthage, NY 13619-1599

Concise Description of Bankruptcy Case 15-30976-5-mcr7: "The case of Amanda L Marlowe in Carthage, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amanda L Marlowe — New York, 15-30976-5


ᐅ Christopher R Marlowe, New York

Address: 21246 Oxford St Apt 9 Carthage, NY 13619-1599

Bankruptcy Case 15-30976-5-mcr Overview: "The case of Christopher R Marlowe in Carthage, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher R Marlowe — New York, 15-30976-5


ᐅ Calvin D Marolf, New York

Address: 10376 Second Rd Carthage, NY 13619-6081

Bankruptcy Case 14-60862-6-dd Summary: "In Carthage, NY, Calvin D Marolf filed for Chapter 7 bankruptcy in 05.22.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-20."
Calvin D Marolf — New York, 14-60862-6-dd


ᐅ Calvin D Marolf, New York

Address: 10376 Second Rd Carthage, NY 13619-6081

Brief Overview of Bankruptcy Case 2014-60862-6-dd: "The bankruptcy record of Calvin D Marolf from Carthage, NY, shows a Chapter 7 case filed in 2014-05-22. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 20, 2014."
Calvin D Marolf — New York, 2014-60862-6-dd


ᐅ Timothy Lee Martin, New York

Address: 40 N Broad St Apt 103 Carthage, NY 13619

Bankruptcy Case 13-30019-5-mcr Summary: "Carthage, NY resident Timothy Lee Martin's Jan 8, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 16, 2013."
Timothy Lee Martin — New York, 13-30019-5


ᐅ Sr Thomas P Mcdermid, New York

Address: PO Box 43 Carthage, NY 13619-0043

Bankruptcy Case 08-31295-5-mcr Summary: "Sr Thomas P Mcdermid, a resident of Carthage, NY, entered a Chapter 13 bankruptcy plan in 05/22/2008, culminating in its successful completion by Sep 19, 2013."
Sr Thomas P Mcdermid — New York, 08-31295-5


ᐅ Stephanie A Miller, New York

Address: 21695 Rock Ln Carthage, NY 13619

Bankruptcy Case 12-31081-5-mcr Summary: "The bankruptcy record of Stephanie A Miller from Carthage, NY, shows a Chapter 7 case filed in June 1, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 09/24/2012."
Stephanie A Miller — New York, 12-31081-5


ᐅ Brant Charles Montgomery, New York

Address: 333 S Washington St Apt 6 Carthage, NY 13619

Concise Description of Bankruptcy Case 11-30630-5-mcr7: "The bankruptcy record of Brant Charles Montgomery from Carthage, NY, shows a Chapter 7 case filed in March 25, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07/18/2011."
Brant Charles Montgomery — New York, 11-30630-5


ᐅ Robert Morris, New York

Address: 4864 Texas Rd Carthage, NY 13619

Snapshot of U.S. Bankruptcy Proceeding Case 10-30875-5-mcr: "Robert Morris's bankruptcy, initiated in 2010-04-06 and concluded by July 12, 2010 in Carthage, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Morris — New York, 10-30875-5


ᐅ Sarah B Nason, New York

Address: 432 S Mechanic St Carthage, NY 13619

Brief Overview of Bankruptcy Case 09-32760-5-mcr: "Sarah B Nason's Chapter 7 bankruptcy, filed in Carthage, NY in 10/01/2009, led to asset liquidation, with the case closing in Jan 7, 2010."
Sarah B Nason — New York, 09-32760-5


ᐅ Tammy L Pacola, New York

Address: PO Box 4501 Carthage, NY 13619-4501

Concise Description of Bankruptcy Case 14-31299-5-mcr7: "In Carthage, NY, Tammy L Pacola filed for Chapter 7 bankruptcy in August 2014. This case, involving liquidating assets to pay off debts, was resolved by November 16, 2014."
Tammy L Pacola — New York, 14-31299-5


ᐅ Penny E Parish, New York

Address: 258 Champion St Apt 403 Carthage, NY 13619-3366

Concise Description of Bankruptcy Case 15-31578-5-mcr7: "The case of Penny E Parish in Carthage, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Penny E Parish — New York, 15-31578-5


ᐅ Laurie Ann Persha, New York

Address: 35795 State Route 126 Carthage, NY 13619

Concise Description of Bankruptcy Case 11-30507-5-mcr7: "The bankruptcy filing by Laurie Ann Persha, undertaken in March 16, 2011 in Carthage, NY under Chapter 7, concluded with discharge in 06.13.2011 after liquidating assets."
Laurie Ann Persha — New York, 11-30507-5


ᐅ Wendy Jo Petrie, New York

Address: 122 N James St Carthage, NY 13619

Snapshot of U.S. Bankruptcy Proceeding Case 12-30006-5-mcr: "Carthage, NY resident Wendy Jo Petrie's January 4, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 28, 2012."
Wendy Jo Petrie — New York, 12-30006-5


ᐅ Danielle Plumadore, New York

Address: 20829 Oxford St Carthage, NY 13619

Bankruptcy Case 10-30815-5-mcr Summary: "Danielle Plumadore's Chapter 7 bankruptcy, filed in Carthage, NY in March 2010, led to asset liquidation, with the case closing in 07.12.2010."
Danielle Plumadore — New York, 10-30815-5


ᐅ Bryan A Ransear, New York

Address: 65 Duke St Carthage, NY 13619-9807

Brief Overview of Bankruptcy Case 2014-31169-5-mcr: "The bankruptcy record of Bryan A Ransear from Carthage, NY, shows a Chapter 7 case filed in Jul 23, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 21, 2014."
Bryan A Ransear — New York, 2014-31169-5


ᐅ Cindy Jo Renaud, New York

Address: 14 Bridge St Carthage, NY 13619

Brief Overview of Bankruptcy Case 11-32651-5-mcr: "In Carthage, NY, Cindy Jo Renaud filed for Chapter 7 bankruptcy in December 21, 2011. This case, involving liquidating assets to pay off debts, was resolved by Apr 14, 2012."
Cindy Jo Renaud — New York, 11-32651-5


ᐅ Paul Joseph Renaud, New York

Address: 1060 West St Carthage, NY 13619

Bankruptcy Case 13-30977-5-mcr Summary: "Paul Joseph Renaud's bankruptcy, initiated in May 24, 2013 and concluded by 08.30.2013 in Carthage, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Joseph Renaud — New York, 13-30977-5


ᐅ Aniceta O Renfeld, New York

Address: 576 S James St Carthage, NY 13619

Concise Description of Bankruptcy Case 13-30522-5-mcr7: "In a Chapter 7 bankruptcy case, Aniceta O Renfeld from Carthage, NY, saw their proceedings start in Mar 27, 2013 and complete by Jul 3, 2013, involving asset liquidation."
Aniceta O Renfeld — New York, 13-30522-5


ᐅ Jr Larry F Ryan, New York

Address: 60 Madison St Carthage, NY 13619-1172

Bankruptcy Case 14-30275-5-mcr Summary: "In Carthage, NY, Jr Larry F Ryan filed for Chapter 7 bankruptcy in February 2014. This case, involving liquidating assets to pay off debts, was resolved by May 28, 2014."
Jr Larry F Ryan — New York, 14-30275-5


ᐅ Anna M Schermerhorn, New York

Address: 22563 Boyd Rd Lot 2 Carthage, NY 13619-3329

Concise Description of Bankruptcy Case 2014-30583-5-mcr7: "The bankruptcy filing by Anna M Schermerhorn, undertaken in 04.08.2014 in Carthage, NY under Chapter 7, concluded with discharge in Jul 7, 2014 after liquidating assets."
Anna M Schermerhorn — New York, 2014-30583-5


ᐅ William S Sech, New York

Address: 32816 State Route 3 Carthage, NY 13619

Brief Overview of Bankruptcy Case 11-30913-5-mcr: "The bankruptcy record of William S Sech from Carthage, NY, shows a Chapter 7 case filed in 2011-04-20. In this process, assets were liquidated to settle debts, and the case was discharged in 08/13/2011."
William S Sech — New York, 11-30913-5


ᐅ Daniel Shawn Snyder, New York

Address: 600 S Washington St Apt 42 Carthage, NY 13619

Concise Description of Bankruptcy Case 13-30979-5-mcr7: "Carthage, NY resident Daniel Shawn Snyder's May 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 30, 2013."
Daniel Shawn Snyder — New York, 13-30979-5


ᐅ Timothy Ronald Spencer, New York

Address: 24769 County Route 47 Carthage, NY 13619

Concise Description of Bankruptcy Case 12-30280-5-mcr7: "The bankruptcy filing by Timothy Ronald Spencer, undertaken in 02.21.2012 in Carthage, NY under Chapter 7, concluded with discharge in June 15, 2012 after liquidating assets."
Timothy Ronald Spencer — New York, 12-30280-5


ᐅ Brian R Staab, New York

Address: 27 Vincent St Carthage, NY 13619

Brief Overview of Bankruptcy Case 12-30814-5-mcr: "The bankruptcy record of Brian R Staab from Carthage, NY, shows a Chapter 7 case filed in 04.25.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08/18/2012."
Brian R Staab — New York, 12-30814-5


ᐅ Robert W Stenoski, New York

Address: 811 Alexandria St Carthage, NY 13619

Bankruptcy Case 13-31637-5-mcr Overview: "Robert W Stenoski's bankruptcy, initiated in 09.17.2013 and concluded by 12/24/2013 in Carthage, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert W Stenoski — New York, 13-31637-5


ᐅ Brent Stiles, New York

Address: 23280 County Route 47 Carthage, NY 13619

Snapshot of U.S. Bankruptcy Proceeding Case 12-32139-5-mcr: "In a Chapter 7 bankruptcy case, Brent Stiles from Carthage, NY, saw his proceedings start in 2012-11-20 and complete by 2013-02-26, involving asset liquidation."
Brent Stiles — New York, 12-32139-5


ᐅ Sherri Stiles, New York

Address: 820 Parham St Carthage, NY 13619

Concise Description of Bankruptcy Case 10-30604-5-mcr7: "Carthage, NY resident Sherri Stiles's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010."
Sherri Stiles — New York, 10-30604-5


ᐅ Kimberlee Thomas, New York

Address: 25 Liberty St Carthage, NY 13619

Concise Description of Bankruptcy Case 10-30816-5-mcr7: "Kimberlee Thomas's Chapter 7 bankruptcy, filed in Carthage, NY in 2010-03-31, led to asset liquidation, with the case closing in 2010-07-12."
Kimberlee Thomas — New York, 10-30816-5


ᐅ Kirk N Thomas, New York

Address: 21821 Rock Ln Carthage, NY 13619

Bankruptcy Case 13-31649-5-mcr Overview: "In Carthage, NY, Kirk N Thomas filed for Chapter 7 bankruptcy in 09.19.2013. This case, involving liquidating assets to pay off debts, was resolved by 12.26.2013."
Kirk N Thomas — New York, 13-31649-5


ᐅ 2Nd William Wallace Thompson, New York

Address: 63 Madison St Apt 115 Carthage, NY 13619

Brief Overview of Bankruptcy Case 12-30182-5-mcr: "2Nd William Wallace Thompson's Chapter 7 bankruptcy, filed in Carthage, NY in 02/08/2012, led to asset liquidation, with the case closing in May 14, 2012."
2Nd William Wallace Thompson — New York, 12-30182-5


ᐅ Kelly A Todd, New York

Address: 942 Alexandria St Carthage, NY 13619-1013

Bankruptcy Case 15-30960-5-mcr Summary: "In a Chapter 7 bankruptcy case, Kelly A Todd from Carthage, NY, saw their proceedings start in June 30, 2015 and complete by Sep 28, 2015, involving asset liquidation."
Kelly A Todd — New York, 15-30960-5


ᐅ Michael Robert Todd, New York

Address: 942 Alexandria St Carthage, NY 13619-1013

Bankruptcy Case 15-30960-5-mcr Summary: "The bankruptcy filing by Michael Robert Todd, undertaken in 2015-06-30 in Carthage, NY under Chapter 7, concluded with discharge in September 28, 2015 after liquidating assets."
Michael Robert Todd — New York, 15-30960-5


ᐅ Mary Alice Tracy, New York

Address: 21892 County Route 47 Carthage, NY 13619-8568

Bankruptcy Case 14-30397-5-mcr Overview: "Mary Alice Tracy's bankruptcy, initiated in 03.18.2014 and concluded by 2014-06-16 in Carthage, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Alice Tracy — New York, 14-30397-5


ᐅ Stephen Robert Tucker, New York

Address: 25267 Stewart Dr Carthage, NY 13619-7503

Brief Overview of Bankruptcy Case 15-30116-5-mcr: "In Carthage, NY, Stephen Robert Tucker filed for Chapter 7 bankruptcy in Jan 30, 2015. This case, involving liquidating assets to pay off debts, was resolved by Apr 30, 2015."
Stephen Robert Tucker — New York, 15-30116-5


ᐅ Jeffrey R Ventiquattro, New York

Address: 35515 Lewis Loop Carthage, NY 13619-2312

Brief Overview of Bankruptcy Case 14-30098-5-mcr: "Jeffrey R Ventiquattro's Chapter 7 bankruptcy, filed in Carthage, NY in 2014-01-29, led to asset liquidation, with the case closing in 04/29/2014."
Jeffrey R Ventiquattro — New York, 14-30098-5


ᐅ Christine M Vermeulen, New York

Address: 34108 Miller Ln Carthage, NY 13619

Concise Description of Bankruptcy Case 12-31304-5-mcr7: "The bankruptcy record of Christine M Vermeulen from Carthage, NY, shows a Chapter 7 case filed in 2012-07-05. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 28, 2012."
Christine M Vermeulen — New York, 12-31304-5


ᐅ Penny Katherine Walker, New York

Address: 303 Emjay Way Carthage, NY 13619

Brief Overview of Bankruptcy Case 13-30252-5-mcr: "In a Chapter 7 bankruptcy case, Penny Katherine Walker from Carthage, NY, saw her proceedings start in 02.22.2013 and complete by 2013-05-31, involving asset liquidation."
Penny Katherine Walker — New York, 13-30252-5


ᐅ Adrienne Lynne Williams, New York

Address: 656 W End Ave Carthage, NY 13619-1041

Snapshot of U.S. Bankruptcy Proceeding Case 2014-30771-5-mcr: "The case of Adrienne Lynne Williams in Carthage, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adrienne Lynne Williams — New York, 2014-30771-5


ᐅ Christa L Woodward, New York

Address: 32 High St Carthage, NY 13619-1327

Snapshot of U.S. Bankruptcy Proceeding Case 16-30359-5-mcr: "Christa L Woodward's bankruptcy, initiated in 03.15.2016 and concluded by June 13, 2016 in Carthage, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christa L Woodward — New York, 16-30359-5