personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Cato, 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 James Leroy Barber, New York

Address: 3783 Allen Rd Cato, NY 13033

Bankruptcy Case 13-31665-5-mcr Summary: "Cato, NY resident James Leroy Barber's September 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/30/2013."
James Leroy Barber — New York, 13-31665-5


ᐅ Kevin J Berg, New York

Address: 3834 Floridaville Rd Cato, NY 13033-9761

Snapshot of U.S. Bankruptcy Proceeding Case 2014-30497-5-mcr: "Kevin J Berg's Chapter 7 bankruptcy, filed in Cato, NY in 03/26/2014, led to asset liquidation, with the case closing in Jun 24, 2014."
Kevin J Berg — New York, 2014-30497-5


ᐅ Patricia M Bridges, New York

Address: 11308 Drake Rd Cato, NY 13033-3258

Bankruptcy Case 14-30320-5-mcr Overview: "Patricia M Bridges's bankruptcy, initiated in March 5, 2014 and concluded by Jun 3, 2014 in Cato, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia M Bridges — New York, 14-30320-5


ᐅ Deborah A Brugger, New York

Address: 11448 Johnnycake Hill Rd Cato, NY 13033-9654

Bankruptcy Case 16-30396-5-mcr Overview: "The bankruptcy record of Deborah A Brugger from Cato, NY, shows a Chapter 7 case filed in 03/21/2016. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 19, 2016."
Deborah A Brugger — New York, 16-30396-5


ᐅ Timothy A Brugger, New York

Address: 11448 Johnnycake Hill Rd Cato, NY 13033-9654

Bankruptcy Case 16-30396-5-mcr Overview: "In a Chapter 7 bankruptcy case, Timothy A Brugger from Cato, NY, saw their proceedings start in 2016-03-21 and complete by June 19, 2016, involving asset liquidation."
Timothy A Brugger — New York, 16-30396-5


ᐅ Kay F Collins, New York

Address: 11329 Drake Rd Cato, NY 13033-4224

Bankruptcy Case 2014-31177-5-mcr Summary: "The bankruptcy record of Kay F Collins from Cato, NY, shows a Chapter 7 case filed in July 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 10/22/2014."
Kay F Collins — New York, 2014-31177-5


ᐅ Steven R Collins, New York

Address: 11329 Drake Rd Cato, NY 13033-4224

Bankruptcy Case 14-31177-5-mcr Overview: "Cato, NY resident Steven R Collins's July 24, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 22, 2014."
Steven R Collins — New York, 14-31177-5


ᐅ Terry Conn, New York

Address: 3269 Ira Hill Rd Cato, NY 13033

Brief Overview of Bankruptcy Case 09-32919-5-mcr: "In Cato, NY, Terry Conn filed for Chapter 7 bankruptcy in 2009-10-22. This case, involving liquidating assets to pay off debts, was resolved by 01.25.2010."
Terry Conn — New York, 09-32919-5


ᐅ Jennifer L Crandall, New York

Address: PO Box 25 Cato, NY 13033

Concise Description of Bankruptcy Case 11-30133-5-mcr7: "In Cato, NY, Jennifer L Crandall filed for Chapter 7 bankruptcy in 01.31.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-26."
Jennifer L Crandall — New York, 11-30133-5


ᐅ Evelyn M Czyz, New York

Address: 3043 Tindall Rd Cato, NY 13033-8786

Brief Overview of Bankruptcy Case 16-30243-5-mcr: "In Cato, NY, Evelyn M Czyz filed for Chapter 7 bankruptcy in February 2016. This case, involving liquidating assets to pay off debts, was resolved by May 29, 2016."
Evelyn M Czyz — New York, 16-30243-5


ᐅ Thomas D Czyz, New York

Address: 3043 Tindall Rd Cato, NY 13033-8786

Concise Description of Bankruptcy Case 16-30243-5-mcr7: "Thomas D Czyz's bankruptcy, initiated in Feb 29, 2016 and concluded by 05/29/2016 in Cato, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas D Czyz — New York, 16-30243-5


ᐅ David Dollinger, New York

Address: 2794 Wise Rd Cato, NY 13033

Bankruptcy Case 10-31664-5-mcr Summary: "David Dollinger's Chapter 7 bankruptcy, filed in Cato, NY in June 18, 2010, led to asset liquidation, with the case closing in 2010-09-15."
David Dollinger — New York, 10-31664-5


ᐅ Eva Downey, New York

Address: 12203 Old State Rd Cato, NY 13033

Concise Description of Bankruptcy Case 10-32365-5-mcr7: "The case of Eva Downey in Cato, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eva Downey — New York, 10-32365-5


ᐅ Lyndon J Evans, New York

Address: 12400 State Route 176 Cato, NY 13033-8776

Brief Overview of Bankruptcy Case 07-32539-5-mcr: "Chapter 13 bankruptcy for Lyndon J Evans in Cato, NY began in 10.03.2007, focusing on debt restructuring, concluding with plan fulfillment in Feb 13, 2013."
Lyndon J Evans — New York, 07-32539-5


ᐅ Sr Michael J Fisher, New York

Address: 2505 W Main St Cato, NY 13033

Concise Description of Bankruptcy Case 11-30062-5-mcr7: "Sr Michael J Fisher's Chapter 7 bankruptcy, filed in Cato, NY in Jan 21, 2011, led to asset liquidation, with the case closing in May 16, 2011."
Sr Michael J Fisher — New York, 11-30062-5


ᐅ Karen Fountain, New York

Address: 2371 Hunter Rd Cato, NY 13033

Bankruptcy Case 10-31894-5-mcr Summary: "In Cato, NY, Karen Fountain filed for Chapter 7 bankruptcy in July 14, 2010. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Karen Fountain — New York, 10-31894-5


ᐅ Benjamin D Gonyea, New York

Address: 3548 Humphrey Rd Cato, NY 13033-3124

Bankruptcy Case 2014-30676-5-mcr Summary: "The bankruptcy filing by Benjamin D Gonyea, undertaken in Apr 23, 2014 in Cato, NY under Chapter 7, concluded with discharge in 2014-07-22 after liquidating assets."
Benjamin D Gonyea — New York, 2014-30676-5


ᐅ Rebecca M Gonyea, New York

Address: 3548 Humphrey Rd Cato, NY 13033-3124

Bankruptcy Case 2014-30676-5-mcr Summary: "In a Chapter 7 bankruptcy case, Rebecca M Gonyea from Cato, NY, saw her proceedings start in 04.23.2014 and complete by 2014-07-22, involving asset liquidation."
Rebecca M Gonyea — New York, 2014-30676-5


ᐅ Jeffery Halstead, New York

Address: 1622 Conquest Victory Town Line Rd Cato, NY 13033

Concise Description of Bankruptcy Case 10-30287-5-mcr7: "Jeffery Halstead's Chapter 7 bankruptcy, filed in Cato, NY in Feb 11, 2010, led to asset liquidation, with the case closing in June 6, 2010."
Jeffery Halstead — New York, 10-30287-5


ᐅ Lorri Hill, New York

Address: 3435 Lysander Rd Cato, NY 13033

Concise Description of Bankruptcy Case 12-30252-5-mcr7: "In a Chapter 7 bankruptcy case, Lorri Hill from Cato, NY, saw her proceedings start in 2012-02-16 and complete by June 2012, involving asset liquidation."
Lorri Hill — New York, 12-30252-5


ᐅ Timothy J Hodson, New York

Address: 11468 North St Cato, NY 13033

Concise Description of Bankruptcy Case 12-31806-5-mcr7: "In Cato, NY, Timothy J Hodson filed for Chapter 7 bankruptcy in 09/27/2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-03."
Timothy J Hodson — New York, 12-31806-5


ᐅ Anne Marie N Hoeck, New York

Address: 11286 Bonta Bridge Rd Cato, NY 13033-3329

Bankruptcy Case 15-31622-5-mcr Summary: "Cato, NY resident Anne Marie N Hoeck's 11.06.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 4, 2016."
Anne Marie N Hoeck — New York, 15-31622-5


ᐅ James C Hoeck, New York

Address: 11286 Bonta Bridge Rd Cato, NY 13033-3329

Concise Description of Bankruptcy Case 15-31622-5-mcr7: "James C Hoeck's bankruptcy, initiated in November 2015 and concluded by 2016-02-04 in Cato, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James C Hoeck — New York, 15-31622-5


ᐅ Lillie M Jennings, New York

Address: 3304 Baldwin Rd Cato, NY 13033-3127

Brief Overview of Bankruptcy Case 16-30540-5-mcr: "The bankruptcy record of Lillie M Jennings from Cato, NY, shows a Chapter 7 case filed in 2016-04-12. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-11."
Lillie M Jennings — New York, 16-30540-5


ᐅ Vicky L Jodway, New York

Address: 11269 Schooley Rd Cato, NY 13033-3263

Concise Description of Bankruptcy Case 15-30207-5-mcr7: "The case of Vicky L Jodway in Cato, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vicky L Jodway — New York, 15-30207-5


ᐅ Susan J Karafiat, New York

Address: 11973 State Route 34 Cato, NY 13033-3360

Snapshot of U.S. Bankruptcy Proceeding Case 14-31721-5-mcr: "Susan J Karafiat's Chapter 7 bankruptcy, filed in Cato, NY in 11.05.2014, led to asset liquidation, with the case closing in Feb 3, 2015."
Susan J Karafiat — New York, 14-31721-5


ᐅ William J Karafiat, New York

Address: 11973 State Route 34 Cato, NY 13033-3360

Bankruptcy Case 14-31721-5-mcr Overview: "In a Chapter 7 bankruptcy case, William J Karafiat from Cato, NY, saw their proceedings start in November 5, 2014 and complete by 02.03.2015, involving asset liquidation."
William J Karafiat — New York, 14-31721-5


ᐅ Arthur Kazulak, New York

Address: 2904 State Route 370 Cato, NY 13033

Bankruptcy Case 10-30248-5-mcr Overview: "Arthur Kazulak's Chapter 7 bankruptcy, filed in Cato, NY in February 2010, led to asset liquidation, with the case closing in May 14, 2010."
Arthur Kazulak — New York, 10-30248-5


ᐅ Tammy L Knapp, New York

Address: 11867 Farnam Rd Cato, NY 13033-3170

Bankruptcy Case 14-30885-5-mcr Summary: "Tammy L Knapp's Chapter 7 bankruptcy, filed in Cato, NY in 2014-05-29, led to asset liquidation, with the case closing in August 27, 2014."
Tammy L Knapp — New York, 14-30885-5


ᐅ Elizabeth C Ladouceur, New York

Address: 3858 Floridaville Rd Cato, NY 13033

Bankruptcy Case 11-31502-5-mcr Summary: "Elizabeth C Ladouceur's Chapter 7 bankruptcy, filed in Cato, NY in 2011-07-01, led to asset liquidation, with the case closing in Sep 28, 2011."
Elizabeth C Ladouceur — New York, 11-31502-5


ᐅ Robert D Liadka, New York

Address: 3373 Sunnyside Rd Cato, NY 13033

Bankruptcy Case 13-30500-5-mcr Summary: "In Cato, NY, Robert D Liadka filed for Chapter 7 bankruptcy in Mar 25, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-01."
Robert D Liadka — New York, 13-30500-5


ᐅ Christine Mahoney, New York

Address: 12352 Watkins Rd Cato, NY 13033

Bankruptcy Case 10-30690-5-mcr Summary: "Christine Mahoney's Chapter 7 bankruptcy, filed in Cato, NY in 03.23.2010, led to asset liquidation, with the case closing in 07.16.2010."
Christine Mahoney — New York, 10-30690-5


ᐅ Matthew Maule, New York

Address: 2391 Hillview Dr Cato, NY 13033

Concise Description of Bankruptcy Case 10-33205-5-mcr7: "Matthew Maule's Chapter 7 bankruptcy, filed in Cato, NY in 12.21.2010, led to asset liquidation, with the case closing in April 15, 2011."
Matthew Maule — New York, 10-33205-5


ᐅ Marjorie A Mcdonald, New York

Address: 11554 Bradt Rd Cato, NY 13033-9117

Bankruptcy Case 15-31643-5-mcr Summary: "The bankruptcy record of Marjorie A Mcdonald from Cato, NY, shows a Chapter 7 case filed in November 10, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-08."
Marjorie A Mcdonald — New York, 15-31643-5


ᐅ Heather L Mcintyre, New York

Address: 2807 Ira Hill Rd Cato, NY 13033-9782

Bankruptcy Case 15-30354-5-mcr Overview: "The bankruptcy record of Heather L Mcintyre from Cato, 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 2015-06-16."
Heather L Mcintyre — New York, 15-30354-5


ᐅ Jason A Mcintyre, New York

Address: 2807 Ira Hill Rd Cato, NY 13033-9782

Concise Description of Bankruptcy Case 15-30354-5-mcr7: "Jason A Mcintyre's Chapter 7 bankruptcy, filed in Cato, NY in March 18, 2015, led to asset liquidation, with the case closing in 06.16.2015."
Jason A Mcintyre — New York, 15-30354-5


ᐅ Nancy Millus, New York

Address: 10691 Peachblow Rd Cato, NY 13033

Bankruptcy Case 10-32141-5-mcr Overview: "The bankruptcy filing by Nancy Millus, undertaken in 2010-08-10 in Cato, NY under Chapter 7, concluded with discharge in Dec 3, 2010 after liquidating assets."
Nancy Millus — New York, 10-32141-5


ᐅ Gary P Paoletti, New York

Address: 11463 Southard Rd Cato, NY 13033-3302

Bankruptcy Case 15-31746-5-mcr Summary: "Gary P Paoletti's Chapter 7 bankruptcy, filed in Cato, NY in 11.25.2015, led to asset liquidation, with the case closing in February 23, 2016."
Gary P Paoletti — New York, 15-31746-5


ᐅ Vincent W Parker, New York

Address: 10986 State Route 34 Cato, NY 13033

Concise Description of Bankruptcy Case 12-32066-5-mcr7: "In Cato, NY, Vincent W Parker filed for Chapter 7 bankruptcy in 11/07/2012. This case, involving liquidating assets to pay off debts, was resolved by 02.13.2013."
Vincent W Parker — New York, 12-32066-5


ᐅ Brandy Phillips, New York

Address: 3715 Weller Rd Cato, NY 13033

Snapshot of U.S. Bankruptcy Proceeding Case 09-33067-5-mcr: "Cato, NY resident Brandy Phillips's 11/04/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 10, 2010."
Brandy Phillips — New York, 09-33067-5


ᐅ April L Piller, New York

Address: 11313 Schooley Rd Cato, NY 13033-3259

Concise Description of Bankruptcy Case 15-31861-5-mcr7: "In a Chapter 7 bankruptcy case, April L Piller from Cato, NY, saw her proceedings start in 2015-12-21 and complete by March 2016, involving asset liquidation."
April L Piller — New York, 15-31861-5


ᐅ Patricia A Pratt, New York

Address: 2565 Legion St Cato, NY 13033

Bankruptcy Case 11-30356-5-mcr Overview: "The bankruptcy record of Patricia A Pratt from Cato, NY, shows a Chapter 7 case filed in Feb 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-23."
Patricia A Pratt — New York, 11-30356-5


ᐅ Michael D Rathbun, New York

Address: PO Box 99 Cato, NY 13033

Snapshot of U.S. Bankruptcy Proceeding Case 13-31851-5-mcr: "The bankruptcy filing by Michael D Rathbun, undertaken in October 23, 2013 in Cato, NY under Chapter 7, concluded with discharge in 2014-01-29 after liquidating assets."
Michael D Rathbun — New York, 13-31851-5


ᐅ Mary Ann Renski, New York

Address: 11398 Schuler Rd Cato, NY 13033

Brief Overview of Bankruptcy Case 13-32174-5-mcr: "The bankruptcy filing by Mary Ann Renski, undertaken in December 2013 in Cato, NY under Chapter 7, concluded with discharge in 03/27/2014 after liquidating assets."
Mary Ann Renski — New York, 13-32174-5


ᐅ Thomas J Roth, New York

Address: 3442 Lysander Rd Cato, NY 13033-8777

Bankruptcy Case 16-30450-5-mcr Overview: "Thomas J Roth's bankruptcy, initiated in 03.25.2016 and concluded by 2016-06-23 in Cato, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas J Roth — New York, 16-30450-5


ᐅ Cindy A Roth, New York

Address: 3442 Lysander Rd Cato, NY 13033-8777

Concise Description of Bankruptcy Case 16-30450-5-mcr7: "In Cato, NY, Cindy A Roth filed for Chapter 7 bankruptcy in 2016-03-25. This case, involving liquidating assets to pay off debts, was resolved by Jun 23, 2016."
Cindy A Roth — New York, 16-30450-5


ᐅ Kimberly L Scouten, New York

Address: 11365 South St Cato, NY 13033

Bankruptcy Case 11-32690-5-mcr Summary: "The bankruptcy record of Kimberly L Scouten from Cato, NY, shows a Chapter 7 case filed in 12/29/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-22."
Kimberly L Scouten — New York, 11-32690-5


ᐅ Heather Anne Seabury, New York

Address: 12502 State Route 176 Cato, NY 13033-9771

Concise Description of Bankruptcy Case 15-30026-5-mcr7: "The bankruptcy record of Heather Anne Seabury from Cato, NY, shows a Chapter 7 case filed in Jan 9, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 9, 2015."
Heather Anne Seabury — New York, 15-30026-5


ᐅ Christine M Simmons, New York

Address: 2383 Veley Rd Cato, NY 13033-9523

Concise Description of Bankruptcy Case 15-30074-5-mcr7: "The case of Christine M Simmons in Cato, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christine M Simmons — New York, 15-30074-5


ᐅ John M Simons, New York

Address: 12793 North Rd Cato, NY 13033

Concise Description of Bankruptcy Case 13-30237-5-mcr7: "The case of John M Simons in Cato, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John M Simons — New York, 13-30237-5


ᐅ Angela L Stahl, New York

Address: 11490 White Rd Cato, NY 13033-8732

Snapshot of U.S. Bankruptcy Proceeding Case 15-31136-5-mcr: "The case of Angela L Stahl in Cato, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angela L Stahl — New York, 15-31136-5


ᐅ David M Stahl, New York

Address: 11490 White Rd Cato, NY 13033-8732

Bankruptcy Case 15-31136-5-mcr Overview: "In Cato, NY, David M Stahl filed for Chapter 7 bankruptcy in 2015-07-29. This case, involving liquidating assets to pay off debts, was resolved by Oct 27, 2015."
David M Stahl — New York, 15-31136-5


ᐅ Franz P Stolar, New York

Address: PO Box 234 Cato, NY 13033

Concise Description of Bankruptcy Case 13-31995-5-mcr7: "Franz P Stolar's Chapter 7 bankruptcy, filed in Cato, NY in 2013-11-13, led to asset liquidation, with the case closing in February 2014."
Franz P Stolar — New York, 13-31995-5


ᐅ John A Thompson, New York

Address: 3118 State Route 370 Cato, NY 13033

Snapshot of U.S. Bankruptcy Proceeding Case 12-30368-5-mcr: "The case of John A Thompson in Cato, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John A Thompson — New York, 12-30368-5


ᐅ Michael J Updike, New York

Address: 3792 Floridaville Rd Cato, NY 13033

Snapshot of U.S. Bankruptcy Proceeding Case 11-30231-5-mcr: "The bankruptcy record of Michael J Updike from Cato, NY, shows a Chapter 7 case filed in February 16, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 11, 2011."
Michael J Updike — New York, 11-30231-5


ᐅ Steven E Updike, New York

Address: 12085 Southard Rd Cato, NY 13033-8749

Brief Overview of Bankruptcy Case 15-31652-5-mcr: "In Cato, NY, Steven E Updike filed for Chapter 7 bankruptcy in November 2015. This case, involving liquidating assets to pay off debts, was resolved by February 9, 2016."
Steven E Updike — New York, 15-31652-5


ᐅ Amanda M Wallace, New York

Address: 11999 State Route 34 Cato, NY 13033

Concise Description of Bankruptcy Case 13-30758-5-mcr7: "Amanda M Wallace's Chapter 7 bankruptcy, filed in Cato, NY in 04/25/2013, led to asset liquidation, with the case closing in 2013-07-17."
Amanda M Wallace — New York, 13-30758-5


ᐅ Kelly Bess Wheeler, New York

Address: 1737 State Route 370 Cato, NY 13033-9602

Bankruptcy Case 14-31302-5-mcr Summary: "The bankruptcy record of Kelly Bess Wheeler from Cato, NY, shows a Chapter 7 case filed in 08/18/2014. In this process, assets were liquidated to settle debts, and the case was discharged in November 16, 2014."
Kelly Bess Wheeler — New York, 14-31302-5


ᐅ Timothy James Wheeler, New York

Address: 1737 State Route 370 Cato, NY 13033-9602

Bankruptcy Case 14-31302-5-mcr Summary: "Timothy James Wheeler's Chapter 7 bankruptcy, filed in Cato, NY in 2014-08-18, led to asset liquidation, with the case closing in 2014-11-16."
Timothy James Wheeler — New York, 14-31302-5


ᐅ Patricia A Woods, New York

Address: 3437 Humphrey Rd Cato, NY 13033

Bankruptcy Case 13-32115-5-mcr Overview: "The case of Patricia A Woods in Cato, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia A Woods — New York, 13-32115-5


ᐅ Stacey A Yancey, New York

Address: PO Box 253 Cato, NY 13033

Bankruptcy Case 11-31213-5-mcr Overview: "In a Chapter 7 bankruptcy case, Stacey A Yancey from Cato, NY, saw their proceedings start in May 2011 and complete by 08.17.2011, involving asset liquidation."
Stacey A Yancey — New York, 11-31213-5


ᐅ Karl Yancey, New York

Address: 12099 Watkins Rd Cato, NY 13033

Brief Overview of Bankruptcy Case 10-30073-5-mcr: "The bankruptcy record of Karl Yancey from Cato, NY, shows a Chapter 7 case filed in Jan 14, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 19, 2010."
Karl Yancey — New York, 10-30073-5


ᐅ James R Zappala, New York

Address: 11404 Schuler Rd Cato, NY 13033

Bankruptcy Case 12-30681-5-mcr Summary: "James R Zappala's bankruptcy, initiated in 2012-04-11 and concluded by 2012-08-04 in Cato, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James R Zappala — New York, 12-30681-5


ᐅ Melissa S Zavaski, New York

Address: 12301 Old State Rd Cato, NY 13033

Bankruptcy Case 13-31812-5-mcr Overview: "Melissa S Zavaski's bankruptcy, initiated in 10/16/2013 and concluded by January 22, 2014 in Cato, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa S Zavaski — New York, 13-31812-5