personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Chittenango, 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 Patricia Aber, New York

Address: 514 McDonnell St Chittenango, NY 13037

Brief Overview of Bankruptcy Case 09-63145-6-dd: "Patricia Aber's bankruptcy, initiated in 2009-11-10 and concluded by 02/16/2010 in Chittenango, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Aber — New York, 09-63145-6-dd


ᐅ Karen L Aitcheson, New York

Address: 5636 Fossil Rock Rd Chittenango, NY 13037

Snapshot of U.S. Bankruptcy Proceeding Case 13-61202-6-dd: "The case of Karen L Aitcheson in Chittenango, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen L Aitcheson — New York, 13-61202-6-dd


ᐅ Jr John A Alling, New York

Address: 814 Webber Dr Chittenango, NY 13037-1130

Snapshot of U.S. Bankruptcy Proceeding Case 14-60268-6-dd: "Jr John A Alling's Chapter 7 bankruptcy, filed in Chittenango, NY in February 2014, led to asset liquidation, with the case closing in 2014-05-28."
Jr John A Alling — New York, 14-60268-6-dd


ᐅ John Anderson, New York

Address: 324 Rouse St Apt 1 Chittenango, NY 13037

Brief Overview of Bankruptcy Case 10-62911-6-dd: "In a Chapter 7 bankruptcy case, John Anderson from Chittenango, NY, saw their proceedings start in 11.03.2010 and complete by 2011-02-08, involving asset liquidation."
John Anderson — New York, 10-62911-6-dd


ᐅ Helen M Archibee, New York

Address: 8614 Lakeport Rd Lot 85 Chittenango, NY 13037-9638

Bankruptcy Case 16-30885-5-mcr Summary: "The case of Helen M Archibee in Chittenango, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Helen M Archibee — New York, 16-30885-5


ᐅ Dixie Argiro, New York

Address: 416 Race St Chittenango, NY 13037

Brief Overview of Bankruptcy Case 10-60299-6-dd: "The bankruptcy record of Dixie Argiro from Chittenango, NY, shows a Chapter 7 case filed in February 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06.07.2010."
Dixie Argiro — New York, 10-60299-6-dd


ᐅ Anne Louise Bailey, New York

Address: 101 Lou St Chittenango, NY 13037-1414

Bankruptcy Case 16-60503-6-dd Overview: "The bankruptcy record of Anne Louise Bailey from Chittenango, NY, shows a Chapter 7 case filed in April 2016. In this process, assets were liquidated to settle debts, and the case was discharged in July 2016."
Anne Louise Bailey — New York, 16-60503-6-dd


ᐅ Frederick L Bailey, New York

Address: 101 Lou St Chittenango, NY 13037-1414

Bankruptcy Case 16-60503-6-dd Overview: "Chittenango, NY resident Frederick L Bailey's April 8, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2016."
Frederick L Bailey — New York, 16-60503-6-dd


ᐅ Debra Boltz, New York

Address: 202 1/2 Tuscarora Rd Apt 10 Chittenango, NY 13037

Concise Description of Bankruptcy Case 13-60638-6-dd7: "The bankruptcy record of Debra Boltz from Chittenango, NY, shows a Chapter 7 case filed in 04.15.2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 22, 2013."
Debra Boltz — New York, 13-60638-6-dd


ᐅ Thomas Britschge, New York

Address: 803 Webber Dr Chittenango, NY 13037-1129

Concise Description of Bankruptcy Case 14-60312-6-dd7: "The bankruptcy filing by Thomas Britschge, undertaken in March 4, 2014 in Chittenango, NY under Chapter 7, concluded with discharge in 06/02/2014 after liquidating assets."
Thomas Britschge — New York, 14-60312-6-dd


ᐅ Daniel E Bross, New York

Address: 202 Hills St Chittenango, NY 13037

Bankruptcy Case 12-60754-6-dd Summary: "The bankruptcy filing by Daniel E Bross, undertaken in 04/25/2012 in Chittenango, NY under Chapter 7, concluded with discharge in 08.18.2012 after liquidating assets."
Daniel E Bross — New York, 12-60754-6-dd


ᐅ Stanford C Brownell, New York

Address: 7598 Lakeport Rd Chittenango, NY 13037

Concise Description of Bankruptcy Case 12-61367-6-dd7: "The case of Stanford C Brownell in Chittenango, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stanford C Brownell — New York, 12-61367-6-dd


ᐅ Jr Donald Burnell, New York

Address: 2280 Osborne Rd Chittenango, NY 13037

Bankruptcy Case 10-63199-6-dd Summary: "Jr Donald Burnell's Chapter 7 bankruptcy, filed in Chittenango, NY in December 15, 2010, led to asset liquidation, with the case closing in March 2011."
Jr Donald Burnell — New York, 10-63199-6-dd


ᐅ Raymond Kelly Carey, New York

Address: 505 Warren St Chittenango, NY 13037

Bankruptcy Case 09-63087-6-dd Overview: "Raymond Kelly Carey's Chapter 7 bankruptcy, filed in Chittenango, NY in 11.03.2009, led to asset liquidation, with the case closing in 2010-02-09."
Raymond Kelly Carey — New York, 09-63087-6-dd


ᐅ Kerri Carmon, New York

Address: 500 W Genesee St Apt 131 Chittenango, NY 13037

Concise Description of Bankruptcy Case 10-62021-6-dd7: "The bankruptcy record of Kerri Carmon from Chittenango, NY, shows a Chapter 7 case filed in 2010-07-23. In this process, assets were liquidated to settle debts, and the case was discharged in October 26, 2010."
Kerri Carmon — New York, 10-62021-6-dd


ᐅ Daniel Cedrone, New York

Address: 130 Pebblestone Dr Chittenango, NY 13037

Bankruptcy Case 10-60345-6-dd Overview: "Chittenango, NY resident Daniel Cedrone's 2010-02-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-13."
Daniel Cedrone — New York, 10-60345-6-dd


ᐅ Andrew M Cesta, New York

Address: 328 Hills St Chittenango, NY 13037

Bankruptcy Case 11-61619-6-dd Summary: "Chittenango, NY resident Andrew M Cesta's 07/27/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-25."
Andrew M Cesta — New York, 11-61619-6-dd


ᐅ Matthew S Clark, New York

Address: 104 Salt Springs Rd Chittenango, NY 13037

Bankruptcy Case 12-60711-6-dd Overview: "In Chittenango, NY, Matthew S Clark filed for Chapter 7 bankruptcy in 2012-04-18. This case, involving liquidating assets to pay off debts, was resolved by August 2012."
Matthew S Clark — New York, 12-60711-6-dd


ᐅ Ronald J Clark, New York

Address: 6858 Canaseraga Rd Chittenango, NY 13037

Brief Overview of Bankruptcy Case 12-62053-6-dd: "The bankruptcy record of Ronald J Clark from Chittenango, NY, shows a Chapter 7 case filed in 2012-11-02. In this process, assets were liquidated to settle debts, and the case was discharged in 02/08/2013."
Ronald J Clark — New York, 12-62053-6-dd


ᐅ James Cleary, New York

Address: 113 Laura Ct Chittenango, NY 13037

Bankruptcy Case 10-61128-6-dd Overview: "James Cleary's Chapter 7 bankruptcy, filed in Chittenango, NY in April 26, 2010, led to asset liquidation, with the case closing in Aug 19, 2010."
James Cleary — New York, 10-61128-6-dd


ᐅ Melissa J Cobb, New York

Address: 504 Dyke Rd Chittenango, NY 13037

Snapshot of U.S. Bankruptcy Proceeding Case 12-60826-6-dd: "Chittenango, NY resident Melissa J Cobb's 05.03.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 26, 2012."
Melissa J Cobb — New York, 12-60826-6-dd


ᐅ Julio Collado, New York

Address: 603 Charles St Chittenango, NY 13037

Bankruptcy Case 10-62962-6-dd Overview: "Julio Collado's bankruptcy, initiated in 2010-11-11 and concluded by February 2011 in Chittenango, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julio Collado — New York, 10-62962-6-dd


ᐅ Faye C Collins, New York

Address: 8614 Lakeport Rd Chittenango, NY 13037

Bankruptcy Case 13-61666-6-dd Summary: "The bankruptcy record of Faye C Collins from Chittenango, NY, shows a Chapter 7 case filed in 10/11/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 01/17/2014."
Faye C Collins — New York, 13-61666-6-dd


ᐅ Kathleen Cooney, New York

Address: 513 Valley Dr E Chittenango, NY 13037

Brief Overview of Bankruptcy Case 09-63456-6-dd: "The case of Kathleen Cooney in Chittenango, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathleen Cooney — New York, 09-63456-6-dd


ᐅ Paul E Cottet, New York

Address: 608 Warren St Chittenango, NY 13037-1124

Brief Overview of Bankruptcy Case 14-61905-6-dd: "Paul E Cottet's Chapter 7 bankruptcy, filed in Chittenango, NY in 2014-12-01, led to asset liquidation, with the case closing in March 2015."
Paul E Cottet — New York, 14-61905-6-dd


ᐅ David H Cox, New York

Address: 308 Russell St Chittenango, NY 13037

Bankruptcy Case 11-62296-6-dd Summary: "In a Chapter 7 bankruptcy case, David H Cox from Chittenango, NY, saw his proceedings start in November 3, 2011 and complete by Feb 26, 2012, involving asset liquidation."
David H Cox — New York, 11-62296-6-dd


ᐅ Jr Thompson B Crane, New York

Address: 164 W Genesee St Apt 7 Chittenango, NY 13037

Bankruptcy Case 13-61176-6-dd Overview: "Chittenango, NY resident Jr Thompson B Crane's Jul 15, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 16, 2013."
Jr Thompson B Crane — New York, 13-61176-6-dd


ᐅ Nicholas David Crouch, New York

Address: 501 W Genesee St Apt 1 Chittenango, NY 13037-1076

Brief Overview of Bankruptcy Case 16-60739-6-dd: "The case of Nicholas David Crouch in Chittenango, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicholas David Crouch — New York, 16-60739-6-dd


ᐅ Patricia A Darrow, New York

Address: 501 W Genesee St Apt 36 Chittenango, NY 13037

Bankruptcy Case 13-61771-6-dd Summary: "The bankruptcy filing by Patricia A Darrow, undertaken in 10/30/2013 in Chittenango, NY under Chapter 7, concluded with discharge in 02/05/2014 after liquidating assets."
Patricia A Darrow — New York, 13-61771-6-dd


ᐅ Paul F Donahue, New York

Address: 202 S Webber Dr Chittenango, NY 13037-1419

Bankruptcy Case 07-63958-6-dd Overview: "In their Chapter 13 bankruptcy case filed in November 28, 2007, Chittenango, NY's Paul F Donahue agreed to a debt repayment plan, which was successfully completed by Mar 15, 2013."
Paul F Donahue — New York, 07-63958-6-dd


ᐅ Susan Donahue, New York

Address: 202 S Webber Dr Chittenango, NY 13037

Bankruptcy Case 10-62599-6-dd Summary: "Susan Donahue's bankruptcy, initiated in 2010-09-29 and concluded by Dec 28, 2010 in Chittenango, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan Donahue — New York, 10-62599-6-dd


ᐅ Mary Dooley, New York

Address: 1021 Tuscarora Rd Chittenango, NY 13037

Concise Description of Bankruptcy Case 10-62597-6-dd7: "The bankruptcy filing by Mary Dooley, undertaken in 09/29/2010 in Chittenango, NY under Chapter 7, concluded with discharge in December 28, 2010 after liquidating assets."
Mary Dooley — New York, 10-62597-6-dd


ᐅ Jr Donald J Duszak, New York

Address: 307 Brinkerhoff St Chittenango, NY 13037

Snapshot of U.S. Bankruptcy Proceeding Case 11-62593-6-dd: "In Chittenango, NY, Jr Donald J Duszak filed for Chapter 7 bankruptcy in 12/23/2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-16."
Jr Donald J Duszak — New York, 11-62593-6-dd


ᐅ David R Eckerlin, New York

Address: 121 Falls Blvd Apt 4 Chittenango, NY 13037-1725

Bankruptcy Case 14-61660-6-dd Summary: "The bankruptcy filing by David R Eckerlin, undertaken in 2014-10-15 in Chittenango, NY under Chapter 7, concluded with discharge in 01.13.2015 after liquidating assets."
David R Eckerlin — New York, 14-61660-6-dd


ᐅ Travis Emmons, New York

Address: 613 Charles St Chittenango, NY 13037

Bankruptcy Case 10-61120-6-dd Overview: "Travis Emmons's Chapter 7 bankruptcy, filed in Chittenango, NY in 04/24/2010, led to asset liquidation, with the case closing in Aug 17, 2010."
Travis Emmons — New York, 10-61120-6-dd


ᐅ John J Fanto, New York

Address: 108 Horizon Dr Chittenango, NY 13037-9431

Concise Description of Bankruptcy Case 15-61008-6-dd7: "John J Fanto's Chapter 7 bankruptcy, filed in Chittenango, NY in July 7, 2015, led to asset liquidation, with the case closing in Oct 5, 2015."
John J Fanto — New York, 15-61008-6-dd


ᐅ Sandra J Fanto, New York

Address: 108 Horizon Dr Chittenango, NY 13037-9431

Concise Description of Bankruptcy Case 15-61008-6-dd7: "Sandra J Fanto's Chapter 7 bankruptcy, filed in Chittenango, NY in Jul 7, 2015, led to asset liquidation, with the case closing in 2015-10-05."
Sandra J Fanto — New York, 15-61008-6-dd


ᐅ Henry Farr, New York

Address: 1981 State Route 31 Chittenango, NY 13037

Snapshot of U.S. Bankruptcy Proceeding Case 10-60699-6-dd: "In Chittenango, NY, Henry Farr filed for Chapter 7 bankruptcy in Mar 22, 2010. This case, involving liquidating assets to pay off debts, was resolved by 07.15.2010."
Henry Farr — New York, 10-60699-6-dd


ᐅ Michael R Foster, New York

Address: 346 Russell St Chittenango, NY 13037

Concise Description of Bankruptcy Case 11-62556-6-dd7: "Michael R Foster's bankruptcy, initiated in 2011-12-19 and concluded by Apr 12, 2012 in Chittenango, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael R Foster — New York, 11-62556-6-dd


ᐅ Brian M Frank, New York

Address: 136 W Genesee St Chittenango, NY 13037

Concise Description of Bankruptcy Case 12-60294-6-dd7: "The case of Brian M Frank in Chittenango, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian M Frank — New York, 12-60294-6-dd


ᐅ Catherine E Furze, New York

Address: 5740 State Route 13 Lot 29 Chittenango, NY 13037

Concise Description of Bankruptcy Case 13-60456-6-dd7: "Chittenango, NY resident Catherine E Furze's 03.26.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 25, 2013."
Catherine E Furze — New York, 13-60456-6-dd


ᐅ Michelle L Gerace, New York

Address: 607 Webber Dr Chittenango, NY 13037

Brief Overview of Bankruptcy Case 12-60464-6-dd: "Michelle L Gerace's bankruptcy, initiated in 03.20.2012 and concluded by Jul 13, 2012 in Chittenango, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle L Gerace — New York, 12-60464-6-dd


ᐅ Bryan Paul Gervais, New York

Address: 113 Woodgate Rd Chittenango, NY 13037-1026

Bankruptcy Case 15-60745-6-dd Overview: "In Chittenango, NY, Bryan Paul Gervais filed for Chapter 7 bankruptcy in 2015-05-19. This case, involving liquidating assets to pay off debts, was resolved by August 17, 2015."
Bryan Paul Gervais — New York, 15-60745-6-dd


ᐅ Erin L Gilbert, New York

Address: 270 Genesee St Chittenango, NY 13037-1705

Bankruptcy Case 14-61397-6-dd Overview: "The bankruptcy record of Erin L Gilbert from Chittenango, NY, shows a Chapter 7 case filed in 2014-08-26. In this process, assets were liquidated to settle debts, and the case was discharged in November 2014."
Erin L Gilbert — New York, 14-61397-6-dd


ᐅ Lillian Gondeck, New York

Address: 1639 Chestnut Ridge Rd Chittenango, NY 13037

Bankruptcy Case 10-61861-6-dd Overview: "The bankruptcy filing by Lillian Gondeck, undertaken in July 2010 in Chittenango, NY under Chapter 7, concluded with discharge in 10.13.2010 after liquidating assets."
Lillian Gondeck — New York, 10-61861-6-dd


ᐅ John William Graham, New York

Address: 1075 Whisper Ridge Dr Chittenango, NY 13037

Snapshot of U.S. Bankruptcy Proceeding Case 13-61263-6-dd: "The case of John William Graham in Chittenango, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John William Graham — New York, 13-61263-6-dd


ᐅ Eric Grant, New York

Address: 8614 Lakeport Rd Lot 8 Chittenango, NY 13037

Brief Overview of Bankruptcy Case 10-61004-6-dd: "The case of Eric Grant in Chittenango, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric Grant — New York, 10-61004-6-dd


ᐅ Courtney S Grosvenor, New York

Address: 114 Catherine St Chittenango, NY 13037

Concise Description of Bankruptcy Case 13-30398-5-mcr7: "The case of Courtney S Grosvenor in Chittenango, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Courtney S Grosvenor — New York, 13-30398-5


ᐅ Mista M Hamilton, New York

Address: 400 W Genesee St Apt 106 Chittenango, NY 13037

Snapshot of U.S. Bankruptcy Proceeding Case 12-62074-6-dd: "The bankruptcy filing by Mista M Hamilton, undertaken in Nov 7, 2012 in Chittenango, NY under Chapter 7, concluded with discharge in 2013-02-13 after liquidating assets."
Mista M Hamilton — New York, 12-62074-6-dd


ᐅ Todd Harrison, New York

Address: 132 Hawthorne Way Chittenango, NY 13037

Concise Description of Bankruptcy Case 10-32013-5-mcr7: "The case of Todd Harrison in Chittenango, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Todd Harrison — New York, 10-32013-5


ᐅ Robert D Hart, New York

Address: 7566 Lakeport Rd Chittenango, NY 13037-9571

Bankruptcy Case 16-60755-6-dd Overview: "The case of Robert D Hart in Chittenango, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert D Hart — New York, 16-60755-6-dd


ᐅ Kathryn E Hayward, New York

Address: 711 Oneida St Chittenango, NY 13037

Bankruptcy Case 11-61046-6-dd Overview: "The bankruptcy record of Kathryn E Hayward from Chittenango, NY, shows a Chapter 7 case filed in 2011-05-12. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-09."
Kathryn E Hayward — New York, 11-61046-6-dd


ᐅ Danielle M Higgins, New York

Address: 625 Lakeport Rd Chittenango, NY 13037-1301

Snapshot of U.S. Bankruptcy Proceeding Case 15-61219-6-dd: "Chittenango, NY resident Danielle M Higgins's 2015-08-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2015."
Danielle M Higgins — New York, 15-61219-6-dd


ᐅ Patrick J Higgins, New York

Address: 634 Lakeport Rd Chittenango, NY 13037-1317

Bankruptcy Case 15-60963-6-dd Overview: "Chittenango, NY resident Patrick J Higgins's 2015-06-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/24/2015."
Patrick J Higgins — New York, 15-60963-6-dd


ᐅ Daniel F Holtz, New York

Address: 1011 Gill St Chittenango, NY 13037-9523

Snapshot of U.S. Bankruptcy Proceeding Case 07-60189-6-dd: "Daniel F Holtz's Chapter 13 bankruptcy in Chittenango, NY started in 02/19/2007. This plan involved reorganizing debts and establishing a payment plan, concluding in 09/28/2012."
Daniel F Holtz — New York, 07-60189-6-dd


ᐅ Marie R Howard, New York

Address: 172 W Genesee St Chittenango, NY 13037

Bankruptcy Case 13-60971-6-dd Summary: "The bankruptcy filing by Marie R Howard, undertaken in May 2013 in Chittenango, NY under Chapter 7, concluded with discharge in September 2013 after liquidating assets."
Marie R Howard — New York, 13-60971-6-dd


ᐅ Brenda R Jaquin, New York

Address: 611 Webber Dr Chittenango, NY 13037

Snapshot of U.S. Bankruptcy Proceeding Case 13-60415-6-dd: "In a Chapter 7 bankruptcy case, Brenda R Jaquin from Chittenango, NY, saw her proceedings start in March 21, 2013 and complete by Jun 27, 2013, involving asset liquidation."
Brenda R Jaquin — New York, 13-60415-6-dd


ᐅ Denise Jeffress, New York

Address: 209 Edwin St Chittenango, NY 13037

Brief Overview of Bankruptcy Case 09-63328-6-dd: "The bankruptcy record of Denise Jeffress from Chittenango, NY, shows a Chapter 7 case filed in Nov 27, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 2010."
Denise Jeffress — New York, 09-63328-6-dd


ᐅ Randy J Kahn, New York

Address: 902 Gill St Chittenango, NY 13037

Concise Description of Bankruptcy Case 12-61156-6-dd7: "The bankruptcy filing by Randy J Kahn, undertaken in Jun 18, 2012 in Chittenango, NY under Chapter 7, concluded with discharge in 09/11/2012 after liquidating assets."
Randy J Kahn — New York, 12-61156-6-dd


ᐅ Jr Thomas L Kelly, New York

Address: 1482 Smith Ridge Rd Chittenango, NY 13037-9556

Brief Overview of Bankruptcy Case 14-60058-6-dd: "The case of Jr Thomas L Kelly in Chittenango, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Thomas L Kelly — New York, 14-60058-6-dd


ᐅ Matthew J Kimmel, New York

Address: 625 Lakeport Rd Chittenango, NY 13037-1301

Snapshot of U.S. Bankruptcy Proceeding Case 15-60905-6-dd: "Chittenango, NY resident Matthew J Kimmel's Jun 15, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 13, 2015."
Matthew J Kimmel — New York, 15-60905-6-dd


ᐅ Keri L Kneeskern, New York

Address: 505 North St Chittenango, NY 13037-1625

Concise Description of Bankruptcy Case 15-61572-6-dd7: "The bankruptcy filing by Keri L Kneeskern, undertaken in Nov 2, 2015 in Chittenango, NY under Chapter 7, concluded with discharge in Jan 31, 2016 after liquidating assets."
Keri L Kneeskern — New York, 15-61572-6-dd


ᐅ Jr Fred M Knowlton, New York

Address: 117 W Genesee St Chittenango, NY 13037-1501

Concise Description of Bankruptcy Case 09-60131-6-dd7: "Filing for Chapter 13 bankruptcy in January 2009, Jr Fred M Knowlton from Chittenango, NY, structured a repayment plan, achieving discharge in 2012-07-19."
Jr Fred M Knowlton — New York, 09-60131-6-dd


ᐅ Jack H Lawrence, New York

Address: 100 Lennox Ln Chittenango, NY 13037

Bankruptcy Case 12-60649-6-dd Overview: "Jack H Lawrence's Chapter 7 bankruptcy, filed in Chittenango, NY in April 10, 2012, led to asset liquidation, with the case closing in August 2012."
Jack H Lawrence — New York, 12-60649-6-dd


ᐅ George Leon, New York

Address: 141 Lake St Chittenango, NY 13037

Brief Overview of Bankruptcy Case 10-61450-6-dd: "Chittenango, NY resident George Leon's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 24, 2010."
George Leon — New York, 10-61450-6-dd


ᐅ Lawrence M Loudis, New York

Address: 400 W Genesee St Apt 100 Chittenango, NY 13037-1046

Snapshot of U.S. Bankruptcy Proceeding Case 15-61581-6-dd: "The bankruptcy filing by Lawrence M Loudis, undertaken in 2015-11-04 in Chittenango, NY under Chapter 7, concluded with discharge in Feb 2, 2016 after liquidating assets."
Lawrence M Loudis — New York, 15-61581-6-dd


ᐅ Barbara J Lozipone, New York

Address: 1965 Falls Rd Chittenango, NY 13037-9118

Brief Overview of Bankruptcy Case 16-60349-6-dd: "The bankruptcy record of Barbara J Lozipone from Chittenango, NY, shows a Chapter 7 case filed in Mar 16, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 06.14.2016."
Barbara J Lozipone — New York, 16-60349-6-dd


ᐅ Terri A Luce, New York

Address: 923 Tuscarora Rd Chittenango, NY 13037

Bankruptcy Case 12-62295-6-dd Overview: "The case of Terri A Luce in Chittenango, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terri A Luce — New York, 12-62295-6-dd


ᐅ Thomas Maleszewski, New York

Address: 147 Naymik Dr Chittenango, NY 13037

Snapshot of U.S. Bankruptcy Proceeding Case 13-61232-6-dd: "Thomas Maleszewski's Chapter 7 bankruptcy, filed in Chittenango, NY in 2013-07-24, led to asset liquidation, with the case closing in 10/30/2013."
Thomas Maleszewski — New York, 13-61232-6-dd


ᐅ Brendt W Matzel, New York

Address: 6245 Dyke Rd Chittenango, NY 13037-9401

Snapshot of U.S. Bankruptcy Proceeding Case 14-60208-6-dd: "Brendt W Matzel's Chapter 7 bankruptcy, filed in Chittenango, NY in February 2014, led to asset liquidation, with the case closing in 05/15/2014."
Brendt W Matzel — New York, 14-60208-6-dd


ᐅ Jay Maum, New York

Address: 1425 Kinderhook Rd Chittenango, NY 13037

Concise Description of Bankruptcy Case 09-62993-6-dd7: "The case of Jay Maum in Chittenango, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jay Maum — New York, 09-62993-6-dd


ᐅ Jani J Mclaughlin, New York

Address: 718 Forbes Ave Chittenango, NY 13037

Snapshot of U.S. Bankruptcy Proceeding Case 12-60545-6-dd: "The case of Jani J Mclaughlin in Chittenango, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jani J Mclaughlin — New York, 12-60545-6-dd


ᐅ Pelayo A Menendez, New York

Address: 500 W Genesee St Chittenango, NY 13037

Brief Overview of Bankruptcy Case 11-62277-6-dd: "Chittenango, NY resident Pelayo A Menendez's October 31, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-23."
Pelayo A Menendez — New York, 11-62277-6-dd


ᐅ Debra Jean Miller, New York

Address: 705 Norton Ave Chittenango, NY 13037-1117

Brief Overview of Bankruptcy Case 2014-60674-6-dd: "The case of Debra Jean Miller in Chittenango, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Debra Jean Miller — New York, 2014-60674-6-dd


ᐅ Sr Rodney A Minor, New York

Address: 2494 Creek Rd Chittenango, NY 13037

Snapshot of U.S. Bankruptcy Proceeding Case 11-60035-6-dd: "In a Chapter 7 bankruptcy case, Sr Rodney A Minor from Chittenango, NY, saw his proceedings start in 01.12.2011 and complete by 2011-04-12, involving asset liquidation."
Sr Rodney A Minor — New York, 11-60035-6-dd


ᐅ Brian E Morgan, New York

Address: 626 Manor Dr Chittenango, NY 13037

Snapshot of U.S. Bankruptcy Proceeding Case 13-61329-6-dd: "The bankruptcy filing by Brian E Morgan, undertaken in August 2013 in Chittenango, NY under Chapter 7, concluded with discharge in Nov 14, 2013 after liquidating assets."
Brian E Morgan — New York, 13-61329-6-dd


ᐅ Karen Neider, New York

Address: 363 W Genesee St Chittenango, NY 13037

Bankruptcy Case 12-60462-6-dd Summary: "The bankruptcy filing by Karen Neider, undertaken in 03.20.2012 in Chittenango, NY under Chapter 7, concluded with discharge in July 2012 after liquidating assets."
Karen Neider — New York, 12-60462-6-dd


ᐅ Lorraine Oglebay, New York

Address: 500 W Genesee St Apt 129 Chittenango, NY 13037

Concise Description of Bankruptcy Case 10-62280-6-dd7: "The case of Lorraine Oglebay in Chittenango, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lorraine Oglebay — New York, 10-62280-6-dd


ᐅ Debra Oshaughnessy, New York

Address: 6628 Creek Rd Chittenango, NY 13037

Concise Description of Bankruptcy Case 13-60375-6-dd7: "Debra Oshaughnessy's bankruptcy, initiated in 03/13/2013 and concluded by 2013-06-11 in Chittenango, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debra Oshaughnessy — New York, 13-60375-6-dd


ᐅ Kathleen Patterson, New York

Address: 8771 Horseshoe Ln Chittenango, NY 13037

Bankruptcy Case 10-31879-5-mcr Overview: "The bankruptcy record of Kathleen Patterson from Chittenango, NY, shows a Chapter 7 case filed in July 13, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 5, 2010."
Kathleen Patterson — New York, 10-31879-5


ᐅ Robert Peryer, New York

Address: 640 Manor Dr Chittenango, NY 13037

Brief Overview of Bankruptcy Case 09-62959-6-dd: "The bankruptcy record of Robert Peryer from Chittenango, NY, shows a Chapter 7 case filed in 10.22.2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 2010."
Robert Peryer — New York, 09-62959-6-dd


ᐅ Lynette M Phillips, New York

Address: 607 Forbes Ave Chittenango, NY 13037-1113

Bankruptcy Case 16-60923-6-dd Overview: "The case of Lynette M Phillips in Chittenango, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lynette M Phillips — New York, 16-60923-6-dd


ᐅ Bethany Anne Phillips, New York

Address: 103 Lou St Chittenango, NY 13037

Snapshot of U.S. Bankruptcy Proceeding Case 13-61023-6-dd: "The case of Bethany Anne Phillips in Chittenango, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bethany Anne Phillips — New York, 13-61023-6-dd


ᐅ Andrey Potekhin, New York

Address: 7362 Wheeler Rd Chittenango, NY 13037

Concise Description of Bankruptcy Case 10-31120-5-mcr7: "Andrey Potekhin's Chapter 7 bankruptcy, filed in Chittenango, NY in 2010-04-28, led to asset liquidation, with the case closing in 2010-08-02."
Andrey Potekhin — New York, 10-31120-5


ᐅ Eliza Potekhin, New York

Address: 7362 Wheeler Rd Chittenango, NY 13037

Bankruptcy Case 13-60396-6-dd Summary: "In Chittenango, NY, Eliza Potekhin filed for Chapter 7 bankruptcy in 2013-03-15. This case, involving liquidating assets to pay off debts, was resolved by 06/21/2013."
Eliza Potekhin — New York, 13-60396-6-dd


ᐅ Jr Leonard P Purdy, New York

Address: 6989 Lakeport Rd Chittenango, NY 13037

Brief Overview of Bankruptcy Case 13-60863-6-dd: "In a Chapter 7 bankruptcy case, Jr Leonard P Purdy from Chittenango, NY, saw his proceedings start in May 16, 2013 and complete by 2013-08-13, involving asset liquidation."
Jr Leonard P Purdy — New York, 13-60863-6-dd


ᐅ Stacy A Purtell, New York

Address: 1961 Falls Rd Chittenango, NY 13037-9118

Bankruptcy Case 2014-60705-6-dd Overview: "In a Chapter 7 bankruptcy case, Stacy A Purtell from Chittenango, NY, saw their proceedings start in 2014-04-29 and complete by 07/28/2014, involving asset liquidation."
Stacy A Purtell — New York, 2014-60705-6-dd


ᐅ Timothy M Purtell, New York

Address: 1961 Falls Rd Chittenango, NY 13037-9118

Snapshot of U.S. Bankruptcy Proceeding Case 14-60705-6-dd: "The bankruptcy record of Timothy M Purtell from Chittenango, NY, shows a Chapter 7 case filed in April 29, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 07/28/2014."
Timothy M Purtell — New York, 14-60705-6-dd


ᐅ Timothy M Purtell, New York

Address: 1961 Falls Rd Chittenango, NY 13037-9118

Brief Overview of Bankruptcy Case 2014-60705-6-dd: "Chittenango, NY resident Timothy M Purtell's 04/29/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/28/2014."
Timothy M Purtell — New York, 2014-60705-6-dd


ᐅ Lorenzo Rainwater, New York

Address: 607 Charles St Chittenango, NY 13037

Concise Description of Bankruptcy Case 11-61727-6-dd7: "Chittenango, NY resident Lorenzo Rainwater's August 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 15, 2011."
Lorenzo Rainwater — New York, 11-61727-6-dd


ᐅ Danielle L Reed, New York

Address: 607 Cain St Chittenango, NY 13037

Concise Description of Bankruptcy Case 12-60836-6-dd7: "Danielle L Reed's Chapter 7 bankruptcy, filed in Chittenango, NY in 2012-05-03, led to asset liquidation, with the case closing in 08/26/2012."
Danielle L Reed — New York, 12-60836-6-dd


ᐅ Elvira Reith, New York

Address: 2153 Conley Rd Chittenango, NY 13037

Brief Overview of Bankruptcy Case 10-62210-6-dd: "In Chittenango, NY, Elvira Reith filed for Chapter 7 bankruptcy in 2010-08-13. This case, involving liquidating assets to pay off debts, was resolved by December 2010."
Elvira Reith — New York, 10-62210-6-dd


ᐅ Scott W Renshaw, New York

Address: 325 Edwin St Chittenango, NY 13037-1405

Concise Description of Bankruptcy Case 15-61683-6-dd7: "The case of Scott W Renshaw in Chittenango, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott W Renshaw — New York, 15-61683-6-dd


ᐅ Gordon D Reynolds, New York

Address: 7461 Sandy Hatch Rd Chittenango, NY 13037

Brief Overview of Bankruptcy Case 11-60087-6-dd: "In a Chapter 7 bankruptcy case, Gordon D Reynolds from Chittenango, NY, saw his proceedings start in 01/24/2011 and complete by May 19, 2011, involving asset liquidation."
Gordon D Reynolds — New York, 11-60087-6-dd


ᐅ Eric C Richman, New York

Address: 716 Forbes Ave Chittenango, NY 13037

Bankruptcy Case 12-61214-6-dd Summary: "Eric C Richman's bankruptcy, initiated in Jun 25, 2012 and concluded by 10/18/2012 in Chittenango, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric C Richman — New York, 12-61214-6-dd


ᐅ Robin L Robinson, New York

Address: 600 Cain St Chittenango, NY 13037

Concise Description of Bankruptcy Case 13-60814-6-dd7: "Chittenango, NY resident Robin L Robinson's May 8, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.13.2013."
Robin L Robinson — New York, 13-60814-6-dd


ᐅ Sr Robert E Robinson, New York

Address: 617 Charles St Chittenango, NY 13037

Bankruptcy Case 12-60359-6-dd Overview: "The bankruptcy record of Sr Robert E Robinson from Chittenango, NY, shows a Chapter 7 case filed in March 7, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06.30.2012."
Sr Robert E Robinson — New York, 12-60359-6-dd


ᐅ Maryalice L Rolfe, New York

Address: 629 Manor Dr Chittenango, NY 13037-1305

Bankruptcy Case 15-61145-6-dd Overview: "Chittenango, NY resident Maryalice L Rolfe's 2015-07-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.29.2015."
Maryalice L Rolfe — New York, 15-61145-6-dd


ᐅ Chad M Salerno, New York

Address: 604 Bailey St Chittenango, NY 13037

Brief Overview of Bankruptcy Case 11-60819-6-dd: "The bankruptcy record of Chad M Salerno from Chittenango, NY, shows a Chapter 7 case filed in April 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Chad M Salerno — New York, 11-60819-6-dd


ᐅ Dana L Smith, New York

Address: 348 S Webber Dr Chittenango, NY 13037

Brief Overview of Bankruptcy Case 13-62005-6-dd: "The bankruptcy record of Dana L Smith from Chittenango, NY, shows a Chapter 7 case filed in December 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 03/21/2014."
Dana L Smith — New York, 13-62005-6-dd