personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Elba, 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 Raymond J Abdella, New York

Address: 4244 West Ave Elba, NY 14058

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-13749-MJK: "The bankruptcy record of Raymond J Abdella from Elba, NY, shows a Chapter 7 case filed in October 2011. In this process, assets were liquidated to settle debts, and the case was discharged in February 16, 2012."
Raymond J Abdella — New York, 1-11-13749


ᐅ Lisa M Aratari, New York

Address: PO Box 45 Elba, NY 14058-0045

Bankruptcy Case 1-15-11366-MJK Overview: "The case of Lisa M Aratari in Elba, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa M Aratari — New York, 1-15-11366


ᐅ Christine A Dixon, New York

Address: 5337 Ford Rd Elba, NY 14058-9506

Bankruptcy Case 1-06-01692-MJK Overview: "Chapter 13 bankruptcy for Christine A Dixon in Elba, NY began in 06.22.2006, focusing on debt restructuring, concluding with plan fulfillment in Jun 26, 2013."
Christine A Dixon — New York, 1-06-01692


ᐅ Linda J Eaton, New York

Address: 5427 Watson Rd Elba, NY 14058-9784

Brief Overview of Bankruptcy Case 1-09-12223-MJK: "In her Chapter 13 bankruptcy case filed in 2009-05-17, Elba, NY's Linda J Eaton agreed to a debt repayment plan, which was successfully completed by Nov 14, 2013."
Linda J Eaton — New York, 1-09-12223


ᐅ Paul Eaton, New York

Address: PO Box 14 Elba, NY 14058-0014

Bankruptcy Case 1-09-12223-MJK Overview: "May 17, 2009 marked the beginning of Paul Eaton's Chapter 13 bankruptcy in Elba, NY, entailing a structured repayment schedule, completed by 11/14/2013."
Paul Eaton — New York, 1-09-12223


ᐅ Lorraine M Ellingham, New York

Address: 84 S Main St Elba, NY 14058-9518

Brief Overview of Bankruptcy Case 1-08-14115-MJK: "Lorraine M Ellingham's Elba, NY bankruptcy under Chapter 13 in 2008-09-18 led to a structured repayment plan, successfully discharged in 07/10/2013."
Lorraine M Ellingham — New York, 1-08-14115


ᐅ Michael H Ferris, New York

Address: 4945 Barrville Rd Elba, NY 14058

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-10741-MJK: "In a Chapter 7 bankruptcy case, Michael H Ferris from Elba, NY, saw their proceedings start in 2012-03-13 and complete by July 3, 2012, involving asset liquidation."
Michael H Ferris — New York, 1-12-10741


ᐅ Jr Rodney L Harmon, New York

Address: PO Box 34 Elba, NY 14058

Brief Overview of Bankruptcy Case 1-12-13546-MJK: "In a Chapter 7 bankruptcy case, Jr Rodney L Harmon from Elba, NY, saw his proceedings start in 11.20.2012 and complete by 2013-03-02, involving asset liquidation."
Jr Rodney L Harmon — New York, 1-12-13546


ᐅ Gregory W Hillabush, New York

Address: 4753 Watson Rd Elba, NY 14058-9713

Concise Description of Bankruptcy Case 1-07-02010-MJK7: "Chapter 13 bankruptcy for Gregory W Hillabush in Elba, NY began in 2007-05-18, focusing on debt restructuring, concluding with plan fulfillment in Dec 12, 2012."
Gregory W Hillabush — New York, 1-07-02010


ᐅ Jr William Karas, New York

Address: 4349 Drake Street Rd Elba, NY 14058

Bankruptcy Case 1-10-12645-MJK Overview: "In Elba, NY, Jr William Karas filed for Chapter 7 bankruptcy in June 16, 2010. This case, involving liquidating assets to pay off debts, was resolved by October 2010."
Jr William Karas — New York, 1-10-12645


ᐅ John Krauss, New York

Address: 5006 Bridge Rd Elba, NY 14058

Bankruptcy Case 1-10-12168-MJK Summary: "In a Chapter 7 bankruptcy case, John Krauss from Elba, NY, saw their proceedings start in May 19, 2010 and complete by 09/08/2010, involving asset liquidation."
John Krauss — New York, 1-10-12168


ᐅ Scottie Ligon, New York

Address: 4642 Ford Rd Elba, NY 14058

Bankruptcy Case 1-13-12089-MJK Summary: "Scottie Ligon's bankruptcy, initiated in 08.06.2013 and concluded by Nov 16, 2013 in Elba, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scottie Ligon — New York, 1-13-12089


ᐅ Patricia Pratowski, New York

Address: 6508 Oak Orchard Rd Elba, NY 14058

Brief Overview of Bankruptcy Case 1-10-10776-MJK: "Patricia Pratowski's bankruptcy, initiated in 2010-03-05 and concluded by 2010-06-25 in Elba, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Pratowski — New York, 1-10-10776


ᐅ Corinne R Riedel, New York

Address: 37 Mechanic St Elba, NY 14058-9766

Concise Description of Bankruptcy Case 1-2014-10844-MJK7: "Corinne R Riedel's bankruptcy, initiated in 2014-04-10 and concluded by Jul 9, 2014 in Elba, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Corinne R Riedel — New York, 1-2014-10844


ᐅ Ryan G Riedel, New York

Address: 37 Mechanic St Elba, NY 14058-9766

Concise Description of Bankruptcy Case 1-2014-10844-MJK7: "The bankruptcy record of Ryan G Riedel from Elba, NY, shows a Chapter 7 case filed in 04.10.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 07/09/2014."
Ryan G Riedel — New York, 1-2014-10844


ᐅ Jeremy Robinson, New York

Address: 4381 Drake Street Rd Elba, NY 14058

Concise Description of Bankruptcy Case 1-10-13440-MJK7: "The bankruptcy record of Jeremy Robinson from Elba, NY, shows a Chapter 7 case filed in 2010-08-05. In this process, assets were liquidated to settle debts, and the case was discharged in 11.25.2010."
Jeremy Robinson — New York, 1-10-13440


ᐅ Kelly D Schuler, New York

Address: PO Box 281 Elba, NY 14058-0281

Bankruptcy Case 1-2014-10755-MJK Overview: "The bankruptcy record of Kelly D Schuler from Elba, NY, shows a Chapter 7 case filed in April 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 1, 2014."
Kelly D Schuler — New York, 1-2014-10755


ᐅ Carolanne G Simeone, New York

Address: 14 Mechanic St Elba, NY 14058-9766

Brief Overview of Bankruptcy Case 1-14-10285-MJK: "Carolanne G Simeone's Chapter 7 bankruptcy, filed in Elba, NY in Feb 12, 2014, led to asset liquidation, with the case closing in May 13, 2014."
Carolanne G Simeone — New York, 1-14-10285


ᐅ Polly E Smith, New York

Address: 52 West Ave Elba, NY 14058-9754

Brief Overview of Bankruptcy Case 1-14-10155-MJK: "Polly E Smith's bankruptcy, initiated in Jan 24, 2014 and concluded by April 2014 in Elba, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Polly E Smith — New York, 1-14-10155


ᐅ Jr Archill Snell, New York

Address: 5223 Ford Rd Elba, NY 14058

Brief Overview of Bankruptcy Case 1-10-11140-MJK: "Elba, NY resident Jr Archill Snell's March 25, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2010."
Jr Archill Snell — New York, 1-10-11140


ᐅ Sr Ronald J Snyder, New York

Address: 3 Maple Ave Apt B Elba, NY 14058

Bankruptcy Case 1-11-12320-MJK Overview: "Sr Ronald J Snyder's bankruptcy, initiated in 2011-06-29 and concluded by 10.06.2011 in Elba, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Ronald J Snyder — New York, 1-11-12320


ᐅ Mark A Stoneham, New York

Address: 51 S Main St Elba, NY 14058-9518

Brief Overview of Bankruptcy Case 1-15-11536-MJK: "Mark A Stoneham's bankruptcy, initiated in Jul 20, 2015 and concluded by 10/18/2015 in Elba, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark A Stoneham — New York, 1-15-11536


ᐅ Kimberly Anne Thompson, New York

Address: 6981 Norton Rd Elba, NY 14058-9735

Concise Description of Bankruptcy Case 1-15-10742-MJK7: "The bankruptcy filing by Kimberly Anne Thompson, undertaken in 04.15.2015 in Elba, NY under Chapter 7, concluded with discharge in 2015-07-14 after liquidating assets."
Kimberly Anne Thompson — New York, 1-15-10742


ᐅ Jeremy James Maynard Thompson, New York

Address: 6981 Norton Rd Elba, NY 14058-9735

Concise Description of Bankruptcy Case 1-15-10742-MJK7: "Elba, NY resident Jeremy James Maynard Thompson's 2015-04-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 14, 2015."
Jeremy James Maynard Thompson — New York, 1-15-10742


ᐅ Joseph A Volino, New York

Address: 13 Chapel St Elba, NY 14058

Bankruptcy Case 1-13-10546-MJK Overview: "The case of Joseph A Volino in Elba, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph A Volino — New York, 1-13-10546


ᐅ Diane Warren, New York

Address: 5454 N Byron Rd Elba, NY 14058

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-14498-MJK: "Elba, NY resident Diane Warren's 2010-10-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 10, 2011."
Diane Warren — New York, 1-10-14498