personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Elbridge, 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 Tracy L Anderson, New York

Address: PO Box 253 Elbridge, NY 13060-0253

Bankruptcy Case 2014-30574-5-mcr Summary: "Tracy L Anderson's bankruptcy, initiated in April 2014 and concluded by Jul 3, 2014 in Elbridge, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tracy L Anderson — New York, 2014-30574-5


ᐅ Ronald Atwell, New York

Address: 303 Sandbank Rd Elbridge, NY 13060

Brief Overview of Bankruptcy Case 10-32425-5-mcr: "Ronald Atwell's bankruptcy, initiated in Sep 10, 2010 and concluded by 2011-01-03 in Elbridge, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Atwell — New York, 10-32425-5


ᐅ David L Baldwin, New York

Address: PO Box 363 Elbridge, NY 13060

Bankruptcy Case 13-30366-5-mcr Summary: "The case of David L Baldwin in Elbridge, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David L Baldwin — New York, 13-30366-5


ᐅ Steven Bell, New York

Address: 263 E Main St Elbridge, NY 13060

Bankruptcy Case 09-33018-5-mcr Overview: "In Elbridge, NY, Steven Bell filed for Chapter 7 bankruptcy in October 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-04."
Steven Bell — New York, 09-33018-5


ᐅ Lori Sue Benz, New York

Address: 5223 Halfway Rd Elbridge, NY 13060-9616

Brief Overview of Bankruptcy Case 16-30247-5-mcr: "In Elbridge, NY, Lori Sue Benz filed for Chapter 7 bankruptcy in 2016-02-29. This case, involving liquidating assets to pay off debts, was resolved by 05/29/2016."
Lori Sue Benz — New York, 16-30247-5


ᐅ Lorraine M Boucheron, New York

Address: 1275 State Route 5 Lot 153 Elbridge, NY 13060-9675

Bankruptcy Case 06-34133-5-mcr Summary: "Chapter 13 bankruptcy for Lorraine M Boucheron in Elbridge, NY began in September 2006, focusing on debt restructuring, concluding with plan fulfillment in 10.17.2012."
Lorraine M Boucheron — New York, 06-34133-5


ᐅ David Michael Bourque, New York

Address: PO Box 1281 Elbridge, NY 13060-1281

Bankruptcy Case 14-30477-5-mcr Overview: "The bankruptcy record of David Michael Bourque from Elbridge, NY, shows a Chapter 7 case filed in 03.25.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06.23.2014."
David Michael Bourque — New York, 14-30477-5


ᐅ Heather E Clark, New York

Address: 246 E Main St Elbridge, NY 13060

Snapshot of U.S. Bankruptcy Proceeding Case 11-32685-5-mcr: "Elbridge, NY resident Heather E Clark's 12/28/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.21.2012."
Heather E Clark — New York, 11-32685-5


ᐅ Scott D Curtis, New York

Address: 114 E Main St Elbridge, NY 13060

Concise Description of Bankruptcy Case 11-30747-5-mcr7: "In a Chapter 7 bankruptcy case, Scott D Curtis from Elbridge, NY, saw their proceedings start in 2011-04-02 and complete by July 26, 2011, involving asset liquidation."
Scott D Curtis — New York, 11-30747-5


ᐅ Steven R Edwards, New York

Address: 307 W Main St Elbridge, NY 13060

Concise Description of Bankruptcy Case 13-32163-5-mcr7: "In a Chapter 7 bankruptcy case, Steven R Edwards from Elbridge, NY, saw their proceedings start in December 2013 and complete by 03.25.2014, involving asset liquidation."
Steven R Edwards — New York, 13-32163-5


ᐅ Cindy M Franz, New York

Address: 1275 State Route 5 Lot 45 Elbridge, NY 13060

Bankruptcy Case 13-30708-5-mcr Overview: "Elbridge, NY resident Cindy M Franz's 04/18/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 25, 2013."
Cindy M Franz — New York, 13-30708-5


ᐅ Scott Leroy Fredenburg, New York

Address: 1369 State Route 5 Lot 2 Elbridge, NY 13060-9643

Brief Overview of Bankruptcy Case 15-30615-5-mcr: "Elbridge, NY resident Scott Leroy Fredenburg's 2015-04-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2015."
Scott Leroy Fredenburg — New York, 15-30615-5


ᐅ Violettina June Fredenburg, New York

Address: 1369 State Route 5 Lot 2 Elbridge, NY 13060-9643

Concise Description of Bankruptcy Case 15-30615-5-mcr7: "The bankruptcy record of Violettina June Fredenburg from Elbridge, NY, shows a Chapter 7 case filed in 04.29.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 07/28/2015."
Violettina June Fredenburg — New York, 15-30615-5


ᐅ Kathleen Graves, New York

Address: 4977 Jordan Rd Elbridge, NY 13060

Snapshot of U.S. Bankruptcy Proceeding Case 10-30304-5-mcr: "Elbridge, NY resident Kathleen Graves's 02.12.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-17."
Kathleen Graves — New York, 10-30304-5


ᐅ Robert A Green, New York

Address: 1275 State Route 5 Lot 24 Elbridge, NY 13060-9655

Concise Description of Bankruptcy Case 15-31727-5-mcr7: "Robert A Green's bankruptcy, initiated in Nov 25, 2015 and concluded by February 2016 in Elbridge, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert A Green — New York, 15-31727-5


ᐅ Nicole T Green, New York

Address: 1275 State Route 5 Lot 24 Elbridge, NY 13060-9655

Bankruptcy Case 15-31727-5-mcr Summary: "In a Chapter 7 bankruptcy case, Nicole T Green from Elbridge, NY, saw her proceedings start in Nov 25, 2015 and complete by 02/23/2016, involving asset liquidation."
Nicole T Green — New York, 15-31727-5


ᐅ Roy E Jacob, New York

Address: 4919 Jordan Rd Elbridge, NY 13060-9784

Concise Description of Bankruptcy Case 15-30892-5-mcr7: "The case of Roy E Jacob in Elbridge, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roy E Jacob — New York, 15-30892-5


ᐅ Joanna Jankowski, New York

Address: 4933 Jordan Rd Elbridge, NY 13060-9784

Bankruptcy Case 15-31493-5-mcr Overview: "The case of Joanna Jankowski in Elbridge, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joanna Jankowski — New York, 15-31493-5


ᐅ Diane E Kelley, New York

Address: 110 Maccollum Rd Elbridge, NY 13060-4085

Bankruptcy Case 16-30362-5-mcr Overview: "The bankruptcy record of Diane E Kelley from Elbridge, NY, shows a Chapter 7 case filed in March 2016. In this process, assets were liquidated to settle debts, and the case was discharged in June 2016."
Diane E Kelley — New York, 16-30362-5


ᐅ Amanda Sue Monette, New York

Address: 1024 Barnaby Mdws Elbridge, NY 13060

Bankruptcy Case 13-30110-5-mcr Summary: "The bankruptcy filing by Amanda Sue Monette, undertaken in January 29, 2013 in Elbridge, NY under Chapter 7, concluded with discharge in 05.07.2013 after liquidating assets."
Amanda Sue Monette — New York, 13-30110-5


ᐅ Roger D Moore, New York

Address: 5248 Halfway Rd Elbridge, NY 13060

Snapshot of U.S. Bankruptcy Proceeding Case 11-30703-5-mcr: "In a Chapter 7 bankruptcy case, Roger D Moore from Elbridge, NY, saw his proceedings start in March 2011 and complete by 07.24.2011, involving asset liquidation."
Roger D Moore — New York, 11-30703-5


ᐅ Iii Robert Murphy, New York

Address: 1275 State Route 5 Lot 21 Elbridge, NY 13060

Brief Overview of Bankruptcy Case 09-33051-5-mcr: "Elbridge, NY resident Iii Robert Murphy's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2010."
Iii Robert Murphy — New York, 09-33051-5


ᐅ George Norfolk, New York

Address: 103 Athens Ave Elbridge, NY 13060

Snapshot of U.S. Bankruptcy Proceeding Case 10-32635-5-mcr: "Elbridge, NY resident George Norfolk's 2010-09-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 23, 2011."
George Norfolk — New York, 10-32635-5


ᐅ Jr Donald Peters, New York

Address: 586 State Route 5 Elbridge, NY 13060

Brief Overview of Bankruptcy Case 10-30933-5-mcr: "In Elbridge, NY, Jr Donald Peters filed for Chapter 7 bankruptcy in 04/12/2010. This case, involving liquidating assets to pay off debts, was resolved by 08/05/2010."
Jr Donald Peters — New York, 10-30933-5


ᐅ Sherilyn M Pollock, New York

Address: 203 W Main St Apt 2 Elbridge, NY 13060

Brief Overview of Bankruptcy Case 11-30691-5-mcr: "Sherilyn M Pollock's bankruptcy, initiated in 03/30/2011 and concluded by 07/23/2011 in Elbridge, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sherilyn M Pollock — New York, 11-30691-5


ᐅ John C Powers, New York

Address: 106 Brown St Elbridge, NY 13060

Bankruptcy Case 13-30997-5-mcr Summary: "The case of John C Powers in Elbridge, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John C Powers — New York, 13-30997-5


ᐅ Christopher P Romanyk, New York

Address: PO Box 204 Elbridge, NY 13060-0204

Concise Description of Bankruptcy Case 14-30053-5-mcr7: "Elbridge, NY resident Christopher P Romanyk's January 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-04-17."
Christopher P Romanyk — New York, 14-30053-5


ᐅ James A Sale, New York

Address: 5248 Halfway Rd Elbridge, NY 13060

Bankruptcy Case 13-30075-5-mcr Summary: "The bankruptcy record of James A Sale from Elbridge, NY, shows a Chapter 7 case filed in January 23, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 1, 2013."
James A Sale — New York, 13-30075-5


ᐅ Lawrence A Sheppard, New York

Address: 4994 Hamilton Rd Elbridge, NY 13060-9604

Concise Description of Bankruptcy Case 14-30423-5-mcr7: "Elbridge, NY resident Lawrence A Sheppard's 2014-03-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2014."
Lawrence A Sheppard — New York, 14-30423-5


ᐅ Codie M Smithler, New York

Address: PO Box 1045 Elbridge, NY 13060-1045

Bankruptcy Case 14-31878-5-mcr Overview: "Elbridge, NY resident Codie M Smithler's December 10, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.10.2015."
Codie M Smithler — New York, 14-31878-5


ᐅ Darrell R Smithler, New York

Address: PO Box 1045 Elbridge, NY 13060-1045

Brief Overview of Bankruptcy Case 14-31878-5-mcr: "Darrell R Smithler's bankruptcy, initiated in 12.10.2014 and concluded by 2015-03-10 in Elbridge, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darrell R Smithler — New York, 14-31878-5


ᐅ Marjorie I Stern, New York

Address: 679 Masters Rd Elbridge, NY 13060

Bankruptcy Case 11-31140-5-mcr Summary: "Elbridge, NY resident Marjorie I Stern's May 16, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/08/2011."
Marjorie I Stern — New York, 11-31140-5


ᐅ Todd M Whalen, New York

Address: 1173 State Route 5 E Lot 110 Elbridge, NY 13060

Concise Description of Bankruptcy Case 11-30509-5-mcr7: "In Elbridge, NY, Todd M Whalen filed for Chapter 7 bankruptcy in 2011-03-16. This case, involving liquidating assets to pay off debts, was resolved by June 8, 2011."
Todd M Whalen — New York, 11-30509-5


ᐅ Grant Whitford, New York

Address: 242 E Main St Elbridge, NY 13060

Brief Overview of Bankruptcy Case 11-30014-5-mcr: "Grant Whitford's Chapter 7 bankruptcy, filed in Elbridge, NY in 2011-01-05, led to asset liquidation, with the case closing in April 30, 2011."
Grant Whitford — New York, 11-30014-5


ᐅ Kenneth E Williams, New York

Address: 1066 State Route 5 Trlr 53 Elbridge, NY 13060-8714

Concise Description of Bankruptcy Case 15-31269-5-mcr7: "Elbridge, NY resident Kenneth E Williams's 08.27.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-25."
Kenneth E Williams — New York, 15-31269-5


ᐅ Michael Lewis Woodworth, New York

Address: PO Box 554 Elbridge, NY 13060

Bankruptcy Case 12-11251-KAO Overview: "In Elbridge, NY, Michael Lewis Woodworth filed for Chapter 7 bankruptcy in 2012-02-10. This case, involving liquidating assets to pay off debts, was resolved by 05.29.2012."
Michael Lewis Woodworth — New York, 12-11251


ᐅ Jr Michael F Woodworth, New York

Address: 4998 Hamilton Rd Elbridge, NY 13060-9604

Brief Overview of Bankruptcy Case 14-30401-5-mcr: "The bankruptcy record of Jr Michael F Woodworth from Elbridge, NY, shows a Chapter 7 case filed in March 18, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-16."
Jr Michael F Woodworth — New York, 14-30401-5


ᐅ Christina Marie Works, New York

Address: 1275 State Route 5 Lot 20 Elbridge, NY 13060

Snapshot of U.S. Bankruptcy Proceeding Case 13-31792-5-mcr: "Elbridge, NY resident Christina Marie Works's 2013-10-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 17, 2014."
Christina Marie Works — New York, 13-31792-5


ᐅ Allen R York, New York

Address: 1275 State Route 5 Lot 20 Elbridge, NY 13060-9654

Bankruptcy Case 09-31608-5-mcr Summary: "Allen R York's Elbridge, NY bankruptcy under Chapter 13 in June 2009 led to a structured repayment plan, successfully discharged in October 31, 2012."
Allen R York — New York, 09-31608-5