personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Conklin, 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 William Thomas Adams, New York

Address: PO Box 33 Conklin, NY 13748-0033

Brief Overview of Bankruptcy Case 15-60682-6-dd: "In Conklin, NY, William Thomas Adams filed for Chapter 7 bankruptcy in 2015-05-07. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-05."
William Thomas Adams — New York, 15-60682-6-dd


ᐅ Jaime L Applegate, New York

Address: 12 Boyle Blvd Conklin, NY 13748-1607

Bankruptcy Case 16-60713-6-dd Overview: "Conklin, NY resident Jaime L Applegate's 05/17/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 15, 2016."
Jaime L Applegate — New York, 16-60713-6-dd


ᐅ William J Applegate, New York

Address: 12 Boyle Blvd Conklin, NY 13748-1607

Brief Overview of Bankruptcy Case 16-60713-6-dd: "The case of William J Applegate in Conklin, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William J Applegate — New York, 16-60713-6-dd


ᐅ Stephen Basa, New York

Address: 576 Powers Rd Apt A Conklin, NY 13748-1304

Bankruptcy Case 14-61499-6-dd Summary: "In a Chapter 7 bankruptcy case, Stephen Basa from Conklin, NY, saw their proceedings start in September 2014 and complete by 2014-12-16, involving asset liquidation."
Stephen Basa — New York, 14-61499-6-dd


ᐅ Judith Benedict, New York

Address: 1971 Conklin Rd Conklin, NY 13748

Snapshot of U.S. Bankruptcy Proceeding Case 10-62261-6-dd: "Judith Benedict's Chapter 7 bankruptcy, filed in Conklin, NY in 2010-08-20, led to asset liquidation, with the case closing in 11/29/2010."
Judith Benedict — New York, 10-62261-6-dd


ᐅ J Michael Bishop, New York

Address: 19 Maxwell Ct Conklin, NY 13748

Snapshot of U.S. Bankruptcy Proceeding Case 10-62535-6-dd: "The bankruptcy record of J Michael Bishop from Conklin, NY, shows a Chapter 7 case filed in 2010-09-22. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 15, 2011."
J Michael Bishop — New York, 10-62535-6-dd


ᐅ Dennis Buckland, New York

Address: PO Box 65 Conklin, NY 13748

Bankruptcy Case 10-60847-6-dd Summary: "Dennis Buckland's bankruptcy, initiated in 2010-03-31 and concluded by 07.12.2010 in Conklin, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dennis Buckland — New York, 10-60847-6-dd


ᐅ Linda Allison Buckland, New York

Address: 202 Ketchum Rd Conklin, NY 13748-1331

Bankruptcy Case 14-60922-6-dd Summary: "The bankruptcy filing by Linda Allison Buckland, undertaken in 05.30.2014 in Conklin, NY under Chapter 7, concluded with discharge in 2014-08-28 after liquidating assets."
Linda Allison Buckland — New York, 14-60922-6-dd


ᐅ Jessica Lynn Cargill, New York

Address: 1832 Conklin Rd Lot 102 Conklin, NY 13748

Brief Overview of Bankruptcy Case 11-60721-6-dd: "The case of Jessica Lynn Cargill in Conklin, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessica Lynn Cargill — New York, 11-60721-6-dd


ᐅ Laurence P Chantry, New York

Address: 708 Powers Rd Conklin, NY 13748

Bankruptcy Case 13-60613-6-dd Summary: "The bankruptcy filing by Laurence P Chantry, undertaken in 04.11.2013 in Conklin, NY under Chapter 7, concluded with discharge in Jul 18, 2013 after liquidating assets."
Laurence P Chantry — New York, 13-60613-6-dd


ᐅ Jr Carl A Chase, New York

Address: 1832 Conklin Rd Lot 42 Conklin, NY 13748

Snapshot of U.S. Bankruptcy Proceeding Case 12-61175-6-dd: "Conklin, NY resident Jr Carl A Chase's June 20, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2012."
Jr Carl A Chase — New York, 12-61175-6-dd


ᐅ Catherine E Coates, New York

Address: 8 Roxbury St Conklin, NY 13748-1130

Brief Overview of Bankruptcy Case 15-61469-6-dd: "The bankruptcy record of Catherine E Coates from Conklin, NY, shows a Chapter 7 case filed in October 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 10, 2016."
Catherine E Coates — New York, 15-61469-6-dd


ᐅ Sean M Coates, New York

Address: 8 Roxbury St Conklin, NY 13748-1130

Brief Overview of Bankruptcy Case 15-61469-6-dd: "Sean M Coates's Chapter 7 bankruptcy, filed in Conklin, NY in 2015-10-12, led to asset liquidation, with the case closing in 01/10/2016."
Sean M Coates — New York, 15-61469-6-dd


ᐅ Roger E Conklin, New York

Address: 39 Carol Ct Conklin, NY 13748-1435

Bankruptcy Case 2014-60581-6-dd Summary: "The bankruptcy record of Roger E Conklin from Conklin, NY, shows a Chapter 7 case filed in 04/08/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-07."
Roger E Conklin — New York, 2014-60581-6-dd


ᐅ Robert Decker, New York

Address: 14 Corbettsville Rd Conklin, NY 13748

Bankruptcy Case 10-61547-6-dd Summary: "In a Chapter 7 bankruptcy case, Robert Decker from Conklin, NY, saw their proceedings start in 06/03/2010 and complete by September 2010, involving asset liquidation."
Robert Decker — New York, 10-61547-6-dd


ᐅ Christopher M Dirienzo, New York

Address: 18 Willow Way Conklin, NY 13748-1438

Bankruptcy Case 09-63485-6-dd Summary: "Filing for Chapter 13 bankruptcy in Dec 17, 2009, Christopher M Dirienzo from Conklin, NY, structured a repayment plan, achieving discharge in 03.13.2013."
Christopher M Dirienzo — New York, 09-63485-6-dd


ᐅ Patricia A Douglass, New York

Address: 5 Tiffany Ave Conklin, NY 13748-1124

Concise Description of Bankruptcy Case 08-61941-6-dd7: "Patricia A Douglass's Conklin, NY bankruptcy under Chapter 13 in 08.11.2008 led to a structured repayment plan, successfully discharged in November 12, 2013."
Patricia A Douglass — New York, 08-61941-6-dd


ᐅ Robert L Douglass, New York

Address: 5 Tiffany Ave Conklin, NY 13748-1124

Bankruptcy Case 08-61941-6-dd Summary: "Aug 11, 2008 marked the beginning of Robert L Douglass's Chapter 13 bankruptcy in Conklin, NY, entailing a structured repayment schedule, completed by 2013-11-12."
Robert L Douglass — New York, 08-61941-6-dd


ᐅ Josephine Bridget Dube, New York

Address: 227 Montrose Dr Lot 62 Conklin, NY 13748-1823

Snapshot of U.S. Bankruptcy Proceeding Case 15-61368-6-dd: "The bankruptcy filing by Josephine Bridget Dube, undertaken in 2015-09-23 in Conklin, NY under Chapter 7, concluded with discharge in 2015-12-22 after liquidating assets."
Josephine Bridget Dube — New York, 15-61368-6-dd


ᐅ Kimberly Gulick, New York

Address: 10 Rosewood Dr # B Conklin, NY 13748

Bankruptcy Case 09-62962-6-dd Summary: "In a Chapter 7 bankruptcy case, Kimberly Gulick from Conklin, NY, saw her proceedings start in October 22, 2009 and complete by 02.01.2010, involving asset liquidation."
Kimberly Gulick — New York, 09-62962-6-dd


ᐅ Thomas R Holder, New York

Address: 1808 Conklin Rd Lot 43 Conklin, NY 13748

Concise Description of Bankruptcy Case 12-61908-6-dd7: "Thomas R Holder's bankruptcy, initiated in 2012-10-12 and concluded by 2013-01-18 in Conklin, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas R Holder — New York, 12-61908-6-dd


ᐅ Brian K Hutchings, New York

Address: 68 Woodcrest Way Conklin, NY 13748-1254

Concise Description of Bankruptcy Case 14-60967-6-dd7: "The bankruptcy record of Brian K Hutchings from Conklin, NY, shows a Chapter 7 case filed in 2014-06-06. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-04."
Brian K Hutchings — New York, 14-60967-6-dd


ᐅ Jesten W Hyde, New York

Address: 691 Powers Rd Conklin, NY 13748

Snapshot of U.S. Bankruptcy Proceeding Case 11-60162-6-dd: "The bankruptcy filing by Jesten W Hyde, undertaken in 2011-02-02 in Conklin, NY under Chapter 7, concluded with discharge in May 2011 after liquidating assets."
Jesten W Hyde — New York, 11-60162-6-dd


ᐅ Lewis D Ingalls, New York

Address: PO Box 349 Conklin, NY 13748

Bankruptcy Case 11-62522-6-dd Summary: "In a Chapter 7 bankruptcy case, Lewis D Ingalls from Conklin, NY, saw his proceedings start in December 2011 and complete by 2012-04-06, involving asset liquidation."
Lewis D Ingalls — New York, 11-62522-6-dd


ᐅ Brian A Kelley, New York

Address: PO Box 367 Conklin, NY 13748

Bankruptcy Case 11-60475-6-dd Overview: "The case of Brian A Kelley in Conklin, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian A Kelley — New York, 11-60475-6-dd


ᐅ Douglas Kishbaugh, New York

Address: 1808 Conklin Rd Lot 43 Conklin, NY 13748

Bankruptcy Case 09-63564-6-dd Summary: "In a Chapter 7 bankruptcy case, Douglas Kishbaugh from Conklin, NY, saw his proceedings start in Dec 28, 2009 and complete by Mar 29, 2010, involving asset liquidation."
Douglas Kishbaugh — New York, 09-63564-6-dd


ᐅ Sr Gary T Knickerbocker, New York

Address: 1808 Conklin Rd Lot 82 Conklin, NY 13748

Brief Overview of Bankruptcy Case 12-61314-6-dd: "The case of Sr Gary T Knickerbocker in Conklin, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Gary T Knickerbocker — New York, 12-61314-6-dd


ᐅ Scott Michael Kuhl, New York

Address: 45 Woodcrest Way Conklin, NY 13748-1252

Concise Description of Bankruptcy Case 16-60190-6-dd7: "In Conklin, NY, Scott Michael Kuhl filed for Chapter 7 bankruptcy in Feb 15, 2016. This case, involving liquidating assets to pay off debts, was resolved by 05.15.2016."
Scott Michael Kuhl — New York, 16-60190-6-dd


ᐅ Edwin E Lavin, New York

Address: 34 David Rd Conklin, NY 13748

Brief Overview of Bankruptcy Case 13-61586-6-dd: "In Conklin, NY, Edwin E Lavin filed for Chapter 7 bankruptcy in Sep 30, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-06."
Edwin E Lavin — New York, 13-61586-6-dd


ᐅ Denna R Longo, New York

Address: 1808 Conklin Rd Lot 50 Conklin, NY 13748

Brief Overview of Bankruptcy Case 11-60306-6-dd: "In Conklin, NY, Denna R Longo filed for Chapter 7 bankruptcy in 2011-02-25. This case, involving liquidating assets to pay off debts, was resolved by May 2011."
Denna R Longo — New York, 11-60306-6-dd


ᐅ Dale Maciotok, New York

Address: PO Box 24 Conklin, NY 13748

Bankruptcy Case 09-62969-6-dd Overview: "In a Chapter 7 bankruptcy case, Dale Maciotok from Conklin, NY, saw their proceedings start in Oct 23, 2009 and complete by 2010-01-29, involving asset liquidation."
Dale Maciotok — New York, 09-62969-6-dd


ᐅ Stephen E Martin, New York

Address: 61 Woodcrest Way Conklin, NY 13748-1252

Snapshot of U.S. Bankruptcy Proceeding Case 08-61102-6-dd: "05.08.2008 marked the beginning of Stephen E Martin's Chapter 13 bankruptcy in Conklin, NY, entailing a structured repayment schedule, completed by November 8, 2013."
Stephen E Martin — New York, 08-61102-6-dd


ᐅ Arlene M Martin, New York

Address: 61 Woodcrest Way Conklin, NY 13748-1252

Bankruptcy Case 08-61102-6-dd Overview: "Arlene M Martin, a resident of Conklin, NY, entered a Chapter 13 bankruptcy plan in 05/08/2008, culminating in its successful completion by 11/08/2013."
Arlene M Martin — New York, 08-61102-6-dd


ᐅ Christopher J Matthews, New York

Address: 1155 Conklin Rd Conklin, NY 13748

Bankruptcy Case 13-61426-6-dd Overview: "In Conklin, NY, Christopher J Matthews filed for Chapter 7 bankruptcy in August 29, 2013. This case, involving liquidating assets to pay off debts, was resolved by 12.05.2013."
Christopher J Matthews — New York, 13-61426-6-dd


ᐅ Tyler M Mcconnell, New York

Address: 135 Woodcrest Way Conklin, NY 13748

Brief Overview of Bankruptcy Case 13-61888-6-dd: "Tyler M Mcconnell's Chapter 7 bankruptcy, filed in Conklin, NY in 11/18/2013, led to asset liquidation, with the case closing in February 2014."
Tyler M Mcconnell — New York, 13-61888-6-dd


ᐅ Bryan P Meeks, New York

Address: 7 Grandview Ave Conklin, NY 13748

Brief Overview of Bankruptcy Case 09-62883-6-dd: "The bankruptcy filing by Bryan P Meeks, undertaken in October 2009 in Conklin, NY under Chapter 7, concluded with discharge in January 20, 2010 after liquidating assets."
Bryan P Meeks — New York, 09-62883-6-dd


ᐅ Gerald Nemconsky, New York

Address: 1084 Powers Rd Conklin, NY 13748-1318

Bankruptcy Case 08-62895-6-dd Summary: "December 1, 2008 marked the beginning of Gerald Nemconsky's Chapter 13 bankruptcy in Conklin, NY, entailing a structured repayment schedule, completed by 05/31/2013."
Gerald Nemconsky — New York, 08-62895-6-dd


ᐅ Connor Brian M O, New York

Address: 1832 Conklin Rd Lot 7 Conklin, NY 13748-1839

Bankruptcy Case 15-60791-6-dd Overview: "Conklin, NY resident Connor Brian M O's May 28, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 26, 2015."
Connor Brian M O — New York, 15-60791-6-dd


ᐅ Connor Kathy L O, New York

Address: 1832 Conklin Rd Lot 7 Conklin, NY 13748-1839

Snapshot of U.S. Bankruptcy Proceeding Case 15-60791-6-dd: "Conklin, NY resident Connor Kathy L O's May 28, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2015."
Connor Kathy L O — New York, 15-60791-6-dd


ᐅ Bret Pearsall, New York

Address: 1193 Conklin Rd Conklin, NY 13748

Brief Overview of Bankruptcy Case 13-60969-6-dd: "The bankruptcy record of Bret Pearsall from Conklin, NY, shows a Chapter 7 case filed in 2013-05-31. In this process, assets were liquidated to settle debts, and the case was discharged in 09/06/2013."
Bret Pearsall — New York, 13-60969-6-dd


ᐅ Kyle Pritchard, New York

Address: 63 Leslie Ave Conklin, NY 13748

Concise Description of Bankruptcy Case 10-61000-6-dd7: "The bankruptcy record of Kyle Pritchard from Conklin, NY, shows a Chapter 7 case filed in 2010-04-14. In this process, assets were liquidated to settle debts, and the case was discharged in 07.19.2010."
Kyle Pritchard — New York, 10-61000-6-dd


ᐅ Colleen P Rolston, New York

Address: 1092 Powers Rd Conklin, NY 13748-1318

Bankruptcy Case 15-61292-6-dd Summary: "Conklin, NY resident Colleen P Rolston's 2015-09-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.04.2015."
Colleen P Rolston — New York, 15-61292-6-dd


ᐅ Jacob Rolston, New York

Address: 1092 Powers Rd Conklin, NY 13748-1318

Bankruptcy Case 15-61292-6-dd Overview: "Conklin, NY resident Jacob Rolston's 2015-09-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 4, 2015."
Jacob Rolston — New York, 15-61292-6-dd


ᐅ Brittany Roma, New York

Address: 9 Sharon Dr Conklin, NY 13748-1437

Concise Description of Bankruptcy Case 16-60406-6-dd7: "The case of Brittany Roma in Conklin, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brittany Roma — New York, 16-60406-6-dd


ᐅ Samuel Stephens, New York

Address: 17 Maxwell Ct Conklin, NY 13748

Brief Overview of Bankruptcy Case 10-63300-6-dd: "The case of Samuel Stephens in Conklin, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Samuel Stephens — New York, 10-63300-6-dd


ᐅ Jan Tereas Stone, New York

Address: 3 River Blvd Conklin, NY 13748-1015

Bankruptcy Case 09-60344-6-dd Summary: "Filing for Chapter 13 bankruptcy in 2009-02-20, Jan Tereas Stone from Conklin, NY, structured a repayment plan, achieving discharge in Jan 11, 2013."
Jan Tereas Stone — New York, 09-60344-6-dd


ᐅ Jr Robert Sweet, New York

Address: 36 Berota Ct Conklin, NY 13748

Snapshot of U.S. Bankruptcy Proceeding Case 10-62568-6-dd: "The bankruptcy record of Jr Robert Sweet from Conklin, NY, shows a Chapter 7 case filed in 09/24/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01/17/2011."
Jr Robert Sweet — New York, 10-62568-6-dd


ᐅ Russell Teeple, New York

Address: 1808 Conklin Rd Lot 53 Conklin, NY 13748

Bankruptcy Case 10-62905-6-dd Overview: "The case of Russell Teeple in Conklin, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Russell Teeple — New York, 10-62905-6-dd


ᐅ Rochelle D Thompson, New York

Address: 590 Powers Rd Conklin, NY 13748

Bankruptcy Case 13-61037-6-dd Summary: "Rochelle D Thompson's bankruptcy, initiated in 2013-06-19 and concluded by 09.25.2013 in Conklin, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rochelle D Thompson — New York, 13-61037-6-dd


ᐅ Autumn Tompkins, New York

Address: 13 Cherry Dr Conklin, NY 13748

Bankruptcy Case 11-61746-6-dd Summary: "In a Chapter 7 bankruptcy case, Autumn Tompkins from Conklin, NY, saw her proceedings start in 2011-08-16 and complete by November 15, 2011, involving asset liquidation."
Autumn Tompkins — New York, 11-61746-6-dd


ᐅ Kevin J Tonkin, New York

Address: 1096 Powers Rd Conklin, NY 13748-1318

Brief Overview of Bankruptcy Case 15-60181-6-dd: "Conklin, NY resident Kevin J Tonkin's Feb 18, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-05-19."
Kevin J Tonkin — New York, 15-60181-6-dd


ᐅ Martin Joseph Torto, New York

Address: PO Box 51 Conklin, NY 13748

Bankruptcy Case 11-60790-6-dd Summary: "The case of Martin Joseph Torto in Conklin, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Martin Joseph Torto — New York, 11-60790-6-dd


ᐅ Erin L Tuttle, New York

Address: 5 Sycamore Pl Conklin, NY 13748-1528

Concise Description of Bankruptcy Case 09-62232-6-dd7: "Filing for Chapter 13 bankruptcy in Aug 6, 2009, Erin L Tuttle from Conklin, NY, structured a repayment plan, achieving discharge in December 6, 2013."
Erin L Tuttle — New York, 09-62232-6-dd


ᐅ Timothy J Tuttle, New York

Address: 5 Sycamore Pl Conklin, NY 13748-1528

Concise Description of Bankruptcy Case 09-62232-6-dd7: "Chapter 13 bankruptcy for Timothy J Tuttle in Conklin, NY began in August 6, 2009, focusing on debt restructuring, concluding with plan fulfillment in 12/06/2013."
Timothy J Tuttle — New York, 09-62232-6-dd


ᐅ Patrick M Whited, New York

Address: 8 Tandler Ave Conklin, NY 13748

Brief Overview of Bankruptcy Case 12-62130-6-dd: "The bankruptcy filing by Patrick M Whited, undertaken in 2012-11-12 in Conklin, NY under Chapter 7, concluded with discharge in 02.18.2013 after liquidating assets."
Patrick M Whited — New York, 12-62130-6-dd


ᐅ Mary H Yager, New York

Address: 9 Rosewood Dr Conklin, NY 13748-1515

Snapshot of U.S. Bankruptcy Proceeding Case 09-62589-6-dd: "In her Chapter 13 bankruptcy case filed in September 16, 2009, Conklin, NY's Mary H Yager agreed to a debt repayment plan, which was successfully completed by March 8, 2013."
Mary H Yager — New York, 09-62589-6-dd