personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Central Square, 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 Martha K Alex, New York

Address: 15 Camic Rd Central Square, NY 13036-2180

Snapshot of U.S. Bankruptcy Proceeding Case 16-30299-5-mcr: "The bankruptcy record of Martha K Alex from Central Square, NY, shows a Chapter 7 case filed in Mar 6, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in June 2016."
Martha K Alex — New York, 16-30299-5


ᐅ Jr Roger S Allen, New York

Address: 471 County Route 4 Central Square, NY 13036

Snapshot of U.S. Bankruptcy Proceeding Case 12-31092-5-mcr: "Jr Roger S Allen's Chapter 7 bankruptcy, filed in Central Square, NY in 06/05/2012, led to asset liquidation, with the case closing in 09/28/2012."
Jr Roger S Allen — New York, 12-31092-5


ᐅ Gail Alvord, New York

Address: 7 County Route 33 Central Square, NY 13036

Bankruptcy Case 10-31024-5-mcr Overview: "Gail Alvord's Chapter 7 bankruptcy, filed in Central Square, NY in Apr 21, 2010, led to asset liquidation, with the case closing in 2010-08-14."
Gail Alvord — New York, 10-31024-5


ᐅ Sr Christopher Asmus, New York

Address: 3851 State Route 49 Apt 4 Central Square, NY 13036

Bankruptcy Case 11-32456-5-mcr Summary: "In a Chapter 7 bankruptcy case, Sr Christopher Asmus from Central Square, NY, saw their proceedings start in 2011-11-17 and complete by February 2012, involving asset liquidation."
Sr Christopher Asmus — New York, 11-32456-5


ᐅ Robert Baldoze, New York

Address: 125 Bradshaw Rd Central Square, NY 13036

Snapshot of U.S. Bankruptcy Proceeding Case 10-31842-5-mcr: "The bankruptcy record of Robert Baldoze from Central Square, NY, shows a Chapter 7 case filed in July 7, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-13."
Robert Baldoze — New York, 10-31842-5


ᐅ Joshua A Barkley, New York

Address: 2262 County Route 12 Central Square, NY 13036-2346

Bankruptcy Case 14-30269-5-mcr Overview: "Joshua A Barkley's bankruptcy, initiated in 02/27/2014 and concluded by 2014-05-28 in Central Square, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joshua A Barkley — New York, 14-30269-5


ᐅ Sabrina C Baxter, New York

Address: 566 S Main St Apt B105 Central Square, NY 13036

Brief Overview of Bankruptcy Case 13-31511-5-mcr: "Central Square, NY resident Sabrina C Baxter's Aug 27, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2013."
Sabrina C Baxter — New York, 13-31511-5


ᐅ Sandra A Beutel, New York

Address: 938 County Route 33 Central Square, NY 13036-2263

Brief Overview of Bankruptcy Case 15-30697-5-mcr: "Central Square, NY resident Sandra A Beutel's 05.12.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.10.2015."
Sandra A Beutel — New York, 15-30697-5


ᐅ Leo Bielski, New York

Address: 672 County Route 84 Central Square, NY 13036

Brief Overview of Bankruptcy Case 09-33280-5-mcr: "In Central Square, NY, Leo Bielski filed for Chapter 7 bankruptcy in 11.30.2009. This case, involving liquidating assets to pay off debts, was resolved by 03/08/2010."
Leo Bielski — New York, 09-33280-5


ᐅ Sr Anthony M Bird, New York

Address: 230 County Route 4 Central Square, NY 13036-3435

Bankruptcy Case 07-30927-5-mcr Overview: "Sr Anthony M Bird's Central Square, NY bankruptcy under Chapter 13 in Mar 30, 2007 led to a structured repayment plan, successfully discharged in 2012-10-17."
Sr Anthony M Bird — New York, 07-30927-5


ᐅ Lane Britton, New York

Address: 3772 State Route 49 Central Square, NY 13036

Snapshot of U.S. Bankruptcy Proceeding Case 09-32920-5-mcr: "In Central Square, NY, Lane Britton filed for Chapter 7 bankruptcy in 2009-10-22. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-25."
Lane Britton — New York, 09-32920-5


ᐅ Andrew L Brokhoff, New York

Address: 800 County Route 84 Central Square, NY 13036-2377

Snapshot of U.S. Bankruptcy Proceeding Case 14-30889-5-mcr: "The case of Andrew L Brokhoff in Central Square, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrew L Brokhoff — New York, 14-30889-5


ᐅ Deidre Brown, New York

Address: 1207 Meadowview Dr Central Square, NY 13036

Bankruptcy Case 09-33169-5-mcr Summary: "The bankruptcy filing by Deidre Brown, undertaken in 2009-11-17 in Central Square, NY under Chapter 7, concluded with discharge in 02/22/2010 after liquidating assets."
Deidre Brown — New York, 09-33169-5


ᐅ Patricia M Bullion, New York

Address: 8 Ladd St Central Square, NY 13036-2319

Bankruptcy Case 15-30705-5-mcr Overview: "Patricia M Bullion's bankruptcy, initiated in 2015-05-13 and concluded by 2015-08-11 in Central Square, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia M Bullion — New York, 15-30705-5


ᐅ Pennymarie L Burdick, New York

Address: 1344 County Route 4 Central Square, NY 13036

Brief Overview of Bankruptcy Case 13-31148-5-mcr: "The bankruptcy record of Pennymarie L Burdick from Central Square, NY, shows a Chapter 7 case filed in 2013-06-26. In this process, assets were liquidated to settle debts, and the case was discharged in 10/02/2013."
Pennymarie L Burdick — New York, 13-31148-5


ᐅ Joanne M Bush, New York

Address: 901 Meadowview Dr Central Square, NY 13036-9538

Bankruptcy Case 14-30302-5-mcr Overview: "Joanne M Bush's Chapter 7 bankruptcy, filed in Central Square, NY in 2014-03-03, led to asset liquidation, with the case closing in June 2014."
Joanne M Bush — New York, 14-30302-5


ᐅ Thomas Virginia L Cain, New York

Address: 257 Shanty Creek Rd Central Square, NY 13036-3416

Bankruptcy Case 06-31016-5-mcr Summary: "Thomas Virginia L Cain, a resident of Central Square, NY, entered a Chapter 13 bankruptcy plan in October 12, 2005, culminating in its successful completion by Apr 25, 2013."
Thomas Virginia L Cain — New York, 06-31016-5


ᐅ Lizette Calogero, New York

Address: PO Box 152 Central Square, NY 13036-0152

Concise Description of Bankruptcy Case 14-30070-5-mcr7: "Central Square, NY resident Lizette Calogero's 2014-01-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 22, 2014."
Lizette Calogero — New York, 14-30070-5


ᐅ Iii Joseph Cangemi, New York

Address: 23 Woodworth Rd Central Square, NY 13036

Brief Overview of Bankruptcy Case 10-32006-5-mcr: "Iii Joseph Cangemi's Chapter 7 bankruptcy, filed in Central Square, NY in 2010-07-27, led to asset liquidation, with the case closing in November 2010."
Iii Joseph Cangemi — New York, 10-32006-5


ᐅ Jackie R Capstraw, New York

Address: 35 Shanty Creek Rd Central Square, NY 13036-3412

Bankruptcy Case 16-30613-5-mcr Summary: "Jackie R Capstraw's Chapter 7 bankruptcy, filed in Central Square, NY in 04.25.2016, led to asset liquidation, with the case closing in 07/24/2016."
Jackie R Capstraw — New York, 16-30613-5


ᐅ Kenneth G Capstraw, New York

Address: 35 Shanty Creek Rd Central Square, NY 13036-3412

Bankruptcy Case 16-30613-5-mcr Summary: "In a Chapter 7 bankruptcy case, Kenneth G Capstraw from Central Square, NY, saw their proceedings start in 04.25.2016 and complete by July 2016, involving asset liquidation."
Kenneth G Capstraw — New York, 16-30613-5


ᐅ Kathleen M Capurso, New York

Address: 42 Sharyl Dr Central Square, NY 13036-3473

Bankruptcy Case 15-30203-5-mcr Summary: "Central Square, NY resident Kathleen M Capurso's 02.20.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.21.2015."
Kathleen M Capurso — New York, 15-30203-5


ᐅ Neil H Carr, New York

Address: 937 County Route 33 Central Square, NY 13036-2263

Concise Description of Bankruptcy Case 16-30957-5-mcr7: "Central Square, NY resident Neil H Carr's Jul 6, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/04/2016."
Neil H Carr — New York, 16-30957-5


ᐅ Gregory J Carter, New York

Address: 379 County Route 4 Central Square, NY 13036-3457

Snapshot of U.S. Bankruptcy Proceeding Case 14-31859-5-mcr: "The case of Gregory J Carter in Central Square, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gregory J Carter — New York, 14-31859-5


ᐅ Caroline E Casselman, New York

Address: 317 Ruth Rd Central Square, NY 13036-9757

Concise Description of Bankruptcy Case 14-31569-5-mcr7: "In Central Square, NY, Caroline E Casselman filed for Chapter 7 bankruptcy in 2014-10-09. This case, involving liquidating assets to pay off debts, was resolved by 01/07/2015."
Caroline E Casselman — New York, 14-31569-5


ᐅ Frederick W Cheney, New York

Address: 114 Little Canada Rd Central Square, NY 13036-2283

Concise Description of Bankruptcy Case 15-31115-5-mcr7: "In Central Square, NY, Frederick W Cheney filed for Chapter 7 bankruptcy in 2015-07-24. This case, involving liquidating assets to pay off debts, was resolved by October 2015."
Frederick W Cheney — New York, 15-31115-5


ᐅ Candy L Chinn, New York

Address: 54 Shanty Creek Rd Central Square, NY 13036

Snapshot of U.S. Bankruptcy Proceeding Case 11-31004-5-mcr: "The case of Candy L Chinn in Central Square, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Candy L Chinn — New York, 11-31004-5


ᐅ Michael A Cooper, New York

Address: 118B Northridge Dr Central Square, NY 13036-2629

Bankruptcy Case 14-30291-5-mcr Summary: "In Central Square, NY, Michael A Cooper filed for Chapter 7 bankruptcy in 02.28.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-29."
Michael A Cooper — New York, 14-30291-5


ᐅ Mark A Cooper, New York

Address: 852 US Route 11 Lot 193 Central Square, NY 13036

Bankruptcy Case 13-31546-5-mcr Overview: "Central Square, NY resident Mark A Cooper's 08/30/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2013."
Mark A Cooper — New York, 13-31546-5


ᐅ Arthur N Corrice, New York

Address: 2738 County Route 12 Central Square, NY 13036

Bankruptcy Case 09-32702-5-mcr Summary: "The case of Arthur N Corrice in Central Square, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Arthur N Corrice — New York, 09-32702-5


ᐅ Terry L Cronk, New York

Address: 48 Bert Howard Dr Central Square, NY 13036-2391

Bankruptcy Case 15-31097-5-mcr Summary: "Central Square, NY resident Terry L Cronk's July 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 20, 2015."
Terry L Cronk — New York, 15-31097-5


ᐅ Glenn R Croop, New York

Address: 1723 County Route 12 Central Square, NY 13036-2304

Concise Description of Bankruptcy Case 16-30171-5-mcr7: "The case of Glenn R Croop in Central Square, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Glenn R Croop — New York, 16-30171-5


ᐅ Steven Crossman, New York

Address: 1354 County Route 4 Central Square, NY 13036

Snapshot of U.S. Bankruptcy Proceeding Case 10-30823-5-mcr: "The bankruptcy record of Steven Crossman from Central Square, NY, shows a Chapter 7 case filed in 03.31.2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 2010."
Steven Crossman — New York, 10-30823-5


ᐅ Andrea Anthony F D, New York

Address: 216 Hickory Way Central Square, NY 13036-2639

Bankruptcy Case 15-30143-5-mcr Summary: "In a Chapter 7 bankruptcy case, Andrea Anthony F D from Central Square, NY, saw their proceedings start in February 6, 2015 and complete by 05.07.2015, involving asset liquidation."
Andrea Anthony F D — New York, 15-30143-5


ᐅ Joan Dagata, New York

Address: 135 Hungry Lane Rd Central Square, NY 13036

Brief Overview of Bankruptcy Case 10-31690-5-mcr: "In Central Square, NY, Joan Dagata filed for Chapter 7 bankruptcy in June 22, 2010. This case, involving liquidating assets to pay off debts, was resolved by 09/29/2010."
Joan Dagata — New York, 10-31690-5


ᐅ Patricia Davis, New York

Address: 336 County Route 4 Central Square, NY 13036

Brief Overview of Bankruptcy Case 09-33210-5-mcr: "The case of Patricia Davis in Central Square, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia Davis — New York, 09-33210-5


ᐅ Dale G Davis, New York

Address: 30 E River Rd Central Square, NY 13036-2107

Concise Description of Bankruptcy Case 15-31585-5-mcr7: "Dale G Davis's Chapter 7 bankruptcy, filed in Central Square, NY in 2015-10-30, led to asset liquidation, with the case closing in 01/28/2016."
Dale G Davis — New York, 15-31585-5


ᐅ Edward L Dayton, New York

Address: 872 US Route 11 Central Square, NY 13036

Bankruptcy Case 11-30914-5-mcr Summary: "The bankruptcy filing by Edward L Dayton, undertaken in April 2011 in Central Square, NY under Chapter 7, concluded with discharge in 08/13/2011 after liquidating assets."
Edward L Dayton — New York, 11-30914-5


ᐅ Leslie R Dean, New York

Address: 886 US Route 11 Lot 10 Central Square, NY 13036

Concise Description of Bankruptcy Case 08-30068-5-mcr7: "The bankruptcy record of Leslie R Dean from Central Square, NY, shows a Chapter 7 case filed in 01/09/2008. In this process, assets were liquidated to settle debts, and the case was discharged in 03/19/2012."
Leslie R Dean — New York, 08-30068-5


ᐅ Daniel A Debonza, New York

Address: 294 Gildner Rd Central Square, NY 13036-2150

Snapshot of U.S. Bankruptcy Proceeding Case 15-31286-5-mcr: "Central Square, NY resident Daniel A Debonza's 08/28/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 26, 2015."
Daniel A Debonza — New York, 15-31286-5


ᐅ Kenneth S Dennison, New York

Address: 123 Pleasant Ave Central Square, NY 13036

Bankruptcy Case 13-31869-5-mcr Summary: "The bankruptcy filing by Kenneth S Dennison, undertaken in 2013-10-25 in Central Square, NY under Chapter 7, concluded with discharge in 01/31/2014 after liquidating assets."
Kenneth S Dennison — New York, 13-31869-5


ᐅ Kimberly Y Dennison, New York

Address: 929 County Route 84 Central Square, NY 13036

Bankruptcy Case 13-32184-5-mcr Overview: "Kimberly Y Dennison's Chapter 7 bankruptcy, filed in Central Square, NY in 12/20/2013, led to asset liquidation, with the case closing in 2014-03-28."
Kimberly Y Dennison — New York, 13-32184-5


ᐅ William A Donofrio, New York

Address: 5 Patrick Dr Central Square, NY 13036

Brief Overview of Bankruptcy Case 13-31021-5-mcr: "The bankruptcy record of William A Donofrio from Central Square, NY, shows a Chapter 7 case filed in 05.31.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-28."
William A Donofrio — New York, 13-31021-5


ᐅ Kelly Ohara Dorr, New York

Address: 213 Gildner Rd Central Square, NY 13036

Brief Overview of Bankruptcy Case 13-30107-5-mcr: "In a Chapter 7 bankruptcy case, Kelly Ohara Dorr from Central Square, NY, saw their proceedings start in 2013-01-29 and complete by 2013-05-07, involving asset liquidation."
Kelly Ohara Dorr — New York, 13-30107-5


ᐅ Paul M Eggleston, New York

Address: 50 County Route 33 Central Square, NY 13036

Brief Overview of Bankruptcy Case 11-31010-5-mcr: "The bankruptcy filing by Paul M Eggleston, undertaken in 04.29.2011 in Central Square, NY under Chapter 7, concluded with discharge in 2011-07-27 after liquidating assets."
Paul M Eggleston — New York, 11-31010-5


ᐅ Blake J Evans, New York

Address: PO Box 45 Central Square, NY 13036

Snapshot of U.S. Bankruptcy Proceeding Case 12-32072-5-mcr: "Blake J Evans's Chapter 7 bankruptcy, filed in Central Square, NY in 2012-11-07, led to asset liquidation, with the case closing in 02/13/2013."
Blake J Evans — New York, 12-32072-5


ᐅ Mary T Fabian, New York

Address: 2164 County Route 12 Central Square, NY 13036

Brief Overview of Bankruptcy Case 13-31172-5-mcr: "The bankruptcy filing by Mary T Fabian, undertaken in 06/28/2013 in Central Square, NY under Chapter 7, concluded with discharge in October 2013 after liquidating assets."
Mary T Fabian — New York, 13-31172-5


ᐅ Darren M Fangiullos, New York

Address: 195 Dry Bridge Rd Central Square, NY 13036

Snapshot of U.S. Bankruptcy Proceeding Case 12-31378-5-mcr: "In a Chapter 7 bankruptcy case, Darren M Fangiullos from Central Square, NY, saw his proceedings start in July 2012 and complete by November 12, 2012, involving asset liquidation."
Darren M Fangiullos — New York, 12-31378-5


ᐅ Michael P Farnsworth, New York

Address: 32 Sharyl Dr Central Square, NY 13036-3473

Bankruptcy Case 16-30329-5-mcr Summary: "In Central Square, NY, Michael P Farnsworth filed for Chapter 7 bankruptcy in 03/09/2016. This case, involving liquidating assets to pay off debts, was resolved by June 7, 2016."
Michael P Farnsworth — New York, 16-30329-5


ᐅ Terri E Farnsworth, New York

Address: 32 Sharyl Dr Central Square, NY 13036-3473

Concise Description of Bankruptcy Case 16-30329-5-mcr7: "Central Square, NY resident Terri E Farnsworth's March 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 7, 2016."
Terri E Farnsworth — New York, 16-30329-5


ᐅ Michael R Fleenor, New York

Address: 99 Elderberry Ln Central Square, NY 13036

Bankruptcy Case 12-30841-5-mcr Overview: "The bankruptcy record of Michael R Fleenor from Central Square, NY, shows a Chapter 7 case filed in April 27, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07/25/2012."
Michael R Fleenor — New York, 12-30841-5


ᐅ Laurie Ann Fletcher, New York

Address: 108 Woodworth Rd Central Square, NY 13036-2125

Snapshot of U.S. Bankruptcy Proceeding Case 15-31512-5-mcr: "Laurie Ann Fletcher's bankruptcy, initiated in Oct 15, 2015 and concluded by 01/13/2016 in Central Square, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laurie Ann Fletcher — New York, 15-31512-5


ᐅ Mark Edward Fletcher, New York

Address: 108 Woodworth Rd Central Square, NY 13036-2125

Bankruptcy Case 15-31512-5-mcr Overview: "Central Square, NY resident Mark Edward Fletcher's 2015-10-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.13.2016."
Mark Edward Fletcher — New York, 15-31512-5


ᐅ Jr Ronald George Flower, New York

Address: 366 Gildner Rd Central Square, NY 13036-2148

Concise Description of Bankruptcy Case 08-30386-5-mcr7: "Jr Ronald George Flower, a resident of Central Square, NY, entered a Chapter 13 bankruptcy plan in Feb 27, 2008, culminating in its successful completion by 2013-06-06."
Jr Ronald George Flower — New York, 08-30386-5


ᐅ Carol A Forth, New York

Address: 852 US Route 11 Lot 151 Central Square, NY 13036-9634

Brief Overview of Bankruptcy Case 15-31589-5-mcr: "The bankruptcy filing by Carol A Forth, undertaken in 2015-10-30 in Central Square, NY under Chapter 7, concluded with discharge in 2016-01-28 after liquidating assets."
Carol A Forth — New York, 15-31589-5


ᐅ Roderick P Forth, New York

Address: 852 US Route 11 Lot 151 Central Square, NY 13036-9634

Snapshot of U.S. Bankruptcy Proceeding Case 15-31589-5-mcr: "The bankruptcy filing by Roderick P Forth, undertaken in 2015-10-30 in Central Square, NY under Chapter 7, concluded with discharge in 2016-01-28 after liquidating assets."
Roderick P Forth — New York, 15-31589-5


ᐅ David A Frye, New York

Address: 108 Woodworth Rd Central Square, NY 13036

Snapshot of U.S. Bankruptcy Proceeding Case 11-31772-5-mcr: "The case of David A Frye in Central Square, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David A Frye — New York, 11-31772-5


ᐅ Keith J Geldof, New York

Address: 30 Green Acres Dr Apt D3 Central Square, NY 13036

Snapshot of U.S. Bankruptcy Proceeding Case 12-30658-5-mcr: "Keith J Geldof's bankruptcy, initiated in 04.09.2012 and concluded by 2012-08-02 in Central Square, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Keith J Geldof — New York, 12-30658-5


ᐅ Patty Gerard, New York

Address: 1409 County Route 4 Central Square, NY 13036

Bankruptcy Case 10-33130-5-mcr Summary: "Central Square, NY resident Patty Gerard's December 10, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 16, 2011."
Patty Gerard — New York, 10-33130-5


ᐅ Michele Giangiobbe, New York

Address: 3211 East Ave Central Square, NY 13036

Snapshot of U.S. Bankruptcy Proceeding Case 10-32220-5-mcr: "Michele Giangiobbe's bankruptcy, initiated in 08/19/2010 and concluded by November 24, 2010 in Central Square, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michele Giangiobbe — New York, 10-32220-5


ᐅ Sr Steven Gleason, New York

Address: PO Box 99 Central Square, NY 13036

Bankruptcy Case 10-31263-5-mcr Overview: "In Central Square, NY, Sr Steven Gleason filed for Chapter 7 bankruptcy in May 9, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-01."
Sr Steven Gleason — New York, 10-31263-5


ᐅ Rosemary Greenia, New York

Address: 852 US Route 11 Lot 140 Central Square, NY 13036-9630

Concise Description of Bankruptcy Case 16-30341-5-mcr7: "Rosemary Greenia's Chapter 7 bankruptcy, filed in Central Square, NY in 2016-03-11, led to asset liquidation, with the case closing in Jun 9, 2016."
Rosemary Greenia — New York, 16-30341-5


ᐅ Patrick M Grennell, New York

Address: 115 Aqua Way Central Square, NY 13036-2620

Brief Overview of Bankruptcy Case 15-30776-5-mcr: "In a Chapter 7 bankruptcy case, Patrick M Grennell from Central Square, NY, saw their proceedings start in 05/27/2015 and complete by Aug 25, 2015, involving asset liquidation."
Patrick M Grennell — New York, 15-30776-5


ᐅ Linda J Grosso, New York

Address: 65 Lot 10 Road Central Square, NY 13036

Bankruptcy Case 2014-30844-5-mcr Overview: "The bankruptcy filing by Linda J Grosso, undertaken in May 21, 2014 in Central Square, NY under Chapter 7, concluded with discharge in 2014-08-19 after liquidating assets."
Linda J Grosso — New York, 2014-30844-5


ᐅ Mark A Groth, New York

Address: PO Box 319 Central Square, NY 13036-0319

Brief Overview of Bankruptcy Case 16-30581-5-mcr: "The case of Mark A Groth in Central Square, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark A Groth — New York, 16-30581-5


ᐅ Terri J Groth, New York

Address: PO Box 319 Central Square, NY 13036-0319

Brief Overview of Bankruptcy Case 16-30581-5-mcr: "Terri J Groth's Chapter 7 bankruptcy, filed in Central Square, NY in 04.20.2016, led to asset liquidation, with the case closing in Jul 19, 2016."
Terri J Groth — New York, 16-30581-5


ᐅ Matthew W Gutchess, New York

Address: 636 County Route 37 Central Square, NY 13036

Brief Overview of Bankruptcy Case 11-31614-5-mcr: "Central Square, NY resident Matthew W Gutchess's July 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2011."
Matthew W Gutchess — New York, 11-31614-5


ᐅ Justin D Guyle, New York

Address: 279 County Route 18 Central Square, NY 13036

Bankruptcy Case 12-31184-5-mcr Overview: "In a Chapter 7 bankruptcy case, Justin D Guyle from Central Square, NY, saw their proceedings start in June 19, 2012 and complete by Oct 12, 2012, involving asset liquidation."
Justin D Guyle — New York, 12-31184-5


ᐅ Kathryn M Hall, New York

Address: 28 Gildner Rd Central Square, NY 13036

Bankruptcy Case 13-31263-5-mcr Overview: "The case of Kathryn M Hall in Central Square, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathryn M Hall — New York, 13-31263-5


ᐅ Ii Kenneth R Hanley, New York

Address: 14 Perfield Rd Central Square, NY 13036

Bankruptcy Case 11-30865-5-mcr Overview: "Ii Kenneth R Hanley's bankruptcy, initiated in 04/14/2011 and concluded by August 7, 2011 in Central Square, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii Kenneth R Hanley — New York, 11-30865-5


ᐅ Robin Hansen, New York

Address: PO Box 668 Central Square, NY 13036

Bankruptcy Case 10-32077-5-mcr Overview: "The case of Robin Hansen in Central Square, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robin Hansen — New York, 10-32077-5


ᐅ Aaron Happle, New York

Address: 886 US Route 11 Lot 7 Central Square, NY 13036

Bankruptcy Case 10-30244-5-mcr Overview: "The case of Aaron Happle in Central Square, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aaron Happle — New York, 10-30244-5


ᐅ Chris J Harmon, New York

Address: 1109 County Route 4 Central Square, NY 13036

Brief Overview of Bankruptcy Case 12-31789-5-mcr: "In a Chapter 7 bankruptcy case, Chris J Harmon from Central Square, NY, saw their proceedings start in 09.26.2012 and complete by 2013-01-02, involving asset liquidation."
Chris J Harmon — New York, 12-31789-5


ᐅ Tina Harrison, New York

Address: 30 Green Acres Dr Apt D4 Central Square, NY 13036

Bankruptcy Case 10-31049-5-mcr Summary: "In a Chapter 7 bankruptcy case, Tina Harrison from Central Square, NY, saw her proceedings start in April 2010 and complete by 2010-08-15, involving asset liquidation."
Tina Harrison — New York, 10-31049-5


ᐅ Jr David M Haskins, New York

Address: PO Box 742 Central Square, NY 13036

Snapshot of U.S. Bankruptcy Proceeding Case 12-30836-5-mcr: "Jr David M Haskins's bankruptcy, initiated in 04/27/2012 and concluded by 2012-07-25 in Central Square, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr David M Haskins — New York, 12-30836-5


ᐅ Sarah C Hennon, New York

Address: 1 County Route 33 Apt 5 Central Square, NY 13036

Bankruptcy Case 12-30359-5-mcr Overview: "The bankruptcy filing by Sarah C Hennon, undertaken in 02.29.2012 in Central Square, NY under Chapter 7, concluded with discharge in 2012-06-23 after liquidating assets."
Sarah C Hennon — New York, 12-30359-5


ᐅ Randy L Hibbert, New York

Address: 526 Paradise Rd Central Square, NY 13036

Snapshot of U.S. Bankruptcy Proceeding Case 12-30071-5-mcr: "Central Square, NY resident Randy L Hibbert's 01.19.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-18."
Randy L Hibbert — New York, 12-30071-5


ᐅ Chad Higgins, New York

Address: 212 Hungry Lane Rd Central Square, NY 13036

Snapshot of U.S. Bankruptcy Proceeding Case 10-31948-5-mcr: "Chad Higgins's Chapter 7 bankruptcy, filed in Central Square, NY in 2010-07-21, led to asset liquidation, with the case closing in November 2010."
Chad Higgins — New York, 10-31948-5


ᐅ Jr Kenneth R Horning, New York

Address: 12 Curcie Dr Central Square, NY 13036

Brief Overview of Bankruptcy Case 12-30768-5-mcr: "The bankruptcy record of Jr Kenneth R Horning from Central Square, NY, shows a Chapter 7 case filed in 04/20/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-13."
Jr Kenneth R Horning — New York, 12-30768-5


ᐅ John S Horridge, New York

Address: 269 US Route 11 Lot 4 Central Square, NY 13036-2161

Snapshot of U.S. Bankruptcy Proceeding Case 14-31365-5-mcr: "The case of John S Horridge in Central Square, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John S Horridge — New York, 14-31365-5


ᐅ Thelma Houghtaling, New York

Address: 404 Meadowview Dr Central Square, NY 13036

Bankruptcy Case 10-30045-5-mcr Summary: "In a Chapter 7 bankruptcy case, Thelma Houghtaling from Central Square, NY, saw her proceedings start in January 2010 and complete by April 26, 2010, involving asset liquidation."
Thelma Houghtaling — New York, 10-30045-5


ᐅ Daniel C Howard, New York

Address: 56 Camic Rd Central Square, NY 13036

Concise Description of Bankruptcy Case 11-30066-5-mcr7: "In a Chapter 7 bankruptcy case, Daniel C Howard from Central Square, NY, saw his proceedings start in 01/21/2011 and complete by 2011-05-16, involving asset liquidation."
Daniel C Howard — New York, 11-30066-5


ᐅ Linda L Ives, New York

Address: 2002 County Route 12 Central Square, NY 13036

Brief Overview of Bankruptcy Case 11-31627-5-mcr: "Central Square, NY resident Linda L Ives's 2011-07-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-12."
Linda L Ives — New York, 11-31627-5


ᐅ Timothy A Jacks, New York

Address: 5 Sauter Rd Central Square, NY 13036

Brief Overview of Bankruptcy Case 13-30798-5-mcr: "The bankruptcy record of Timothy A Jacks from Central Square, NY, shows a Chapter 7 case filed in 04/30/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-23."
Timothy A Jacks — New York, 13-30798-5


ᐅ Brandy Johnson, New York

Address: 58 Bert Howard Dr Central Square, NY 13036

Bankruptcy Case 10-31158-5-mcr Overview: "Central Square, NY resident Brandy Johnson's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/02/2010."
Brandy Johnson — New York, 10-31158-5


ᐅ Ellen Johnson, New York

Address: 15 Jp Ln Central Square, NY 13036

Bankruptcy Case 10-31926-5-mcr Overview: "In Central Square, NY, Ellen Johnson filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by 11/11/2010."
Ellen Johnson — New York, 10-31926-5


ᐅ Michael Jones, New York

Address: 82 County Route 4 Central Square, NY 13036

Concise Description of Bankruptcy Case 10-31604-5-mcr7: "In a Chapter 7 bankruptcy case, Michael Jones from Central Square, NY, saw their proceedings start in 2010-06-11 and complete by September 2010, involving asset liquidation."
Michael Jones — New York, 10-31604-5


ᐅ Harry A Jones, New York

Address: 652 S Main St Apt A Central Square, NY 13036-3509

Brief Overview of Bankruptcy Case 15-31259-5-mcr: "Harry A Jones's Chapter 7 bankruptcy, filed in Central Square, NY in August 2015, led to asset liquidation, with the case closing in 2015-11-24."
Harry A Jones — New York, 15-31259-5


ᐅ Patricia Ann Jones, New York

Address: 38 Daniel Dr Central Square, NY 13036

Brief Overview of Bankruptcy Case 13-30227-5-mcr: "The bankruptcy filing by Patricia Ann Jones, undertaken in Feb 19, 2013 in Central Square, NY under Chapter 7, concluded with discharge in May 28, 2013 after liquidating assets."
Patricia Ann Jones — New York, 13-30227-5


ᐅ Jason Kaschel, New York

Address: 301 Ruth Rd Central Square, NY 13036

Bankruptcy Case 10-30727-5-mcr Overview: "In a Chapter 7 bankruptcy case, Jason Kaschel from Central Square, NY, saw their proceedings start in 2010-03-25 and complete by 2010-07-18, involving asset liquidation."
Jason Kaschel — New York, 10-30727-5


ᐅ Robert T Keough, New York

Address: 566 S Main St Apt B105 Central Square, NY 13036-9709

Brief Overview of Bankruptcy Case 2014-30530-5-mcr: "The bankruptcy record of Robert T Keough from Central Square, NY, shows a Chapter 7 case filed in 2014-03-31. In this process, assets were liquidated to settle debts, and the case was discharged in 06.29.2014."
Robert T Keough — New York, 2014-30530-5


ᐅ Frank W Killian, New York

Address: 38 Little Canada Rd Central Square, NY 13036-2284

Concise Description of Bankruptcy Case 2014-31143-5-mcr7: "In Central Square, NY, Frank W Killian filed for Chapter 7 bankruptcy in 07/16/2014. This case, involving liquidating assets to pay off debts, was resolved by 10/14/2014."
Frank W Killian — New York, 2014-31143-5


ᐅ Tammy M Kilts, New York

Address: 7 Kellar Rd Central Square, NY 13036

Bankruptcy Case 11-30699-5-mcr Overview: "In a Chapter 7 bankruptcy case, Tammy M Kilts from Central Square, NY, saw her proceedings start in March 2011 and complete by 2011-07-23, involving asset liquidation."
Tammy M Kilts — New York, 11-30699-5


ᐅ Teri Kinikin, New York

Address: 1708 County Route 4 Central Square, NY 13036-2239

Bankruptcy Case 3:14-bk-31508 Overview: "Central Square, NY resident Teri Kinikin's 04/29/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-28."
Teri Kinikin — New York, 3:14-bk-31508


ᐅ David Lionel Krauss, New York

Address: 849 County Route 37 Central Square, NY 13036-2133

Bankruptcy Case 15-31659-5-mcr Overview: "The bankruptcy filing by David Lionel Krauss, undertaken in 2015-11-12 in Central Square, NY under Chapter 7, concluded with discharge in Feb 10, 2016 after liquidating assets."
David Lionel Krauss — New York, 15-31659-5


ᐅ Diana Lynn Krauss, New York

Address: 849 County Route 37 Central Square, NY 13036-2133

Concise Description of Bankruptcy Case 15-31659-5-mcr7: "Diana Lynn Krauss's Chapter 7 bankruptcy, filed in Central Square, NY in Nov 12, 2015, led to asset liquidation, with the case closing in Feb 10, 2016."
Diana Lynn Krauss — New York, 15-31659-5


ᐅ David P Labarge, New York

Address: PO Box 145 Central Square, NY 13036

Concise Description of Bankruptcy Case 11-30271-5-mcr7: "The bankruptcy filing by David P Labarge, undertaken in 2011-02-21 in Central Square, NY under Chapter 7, concluded with discharge in June 2011 after liquidating assets."
David P Labarge — New York, 11-30271-5


ᐅ Erica M Labrie, New York

Address: 70 Camic Rd Central Square, NY 13036

Brief Overview of Bankruptcy Case 12-32188-5-mcr: "Central Square, NY resident Erica M Labrie's 2012-11-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-03-08."
Erica M Labrie — New York, 12-32188-5


ᐅ Kimberly A Langdon, New York

Address: 1087 County Route 37 Central Square, NY 13036-2129

Bankruptcy Case 15-31615-5-mcr Summary: "Kimberly A Langdon's Chapter 7 bankruptcy, filed in Central Square, NY in 2015-11-05, led to asset liquidation, with the case closing in 02.03.2016."
Kimberly A Langdon — New York, 15-31615-5


ᐅ Savidge Kimberly S Lanno, New York

Address: 10 Camic Rd Central Square, NY 13036-2113

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31208-5-mcr: "The case of Savidge Kimberly S Lanno in Central Square, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Savidge Kimberly S Lanno — New York, 2014-31208-5