personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Endicott, 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 Morris Leroy Dobell, New York

Address: 319 Oak Hill Ave Endicott, NY 13760-2813

Bankruptcy Case 14-61867-6-dd Overview: "The bankruptcy filing by Morris Leroy Dobell, undertaken in 11.21.2014 in Endicott, NY under Chapter 7, concluded with discharge in 2015-02-19 after liquidating assets."
Morris Leroy Dobell — New York, 14-61867-6-dd


ᐅ Angelina Donovan, New York

Address: 305 Massachusetts Ave Endicott, NY 13760

Concise Description of Bankruptcy Case 10-61755-6-dd7: "The bankruptcy record of Angelina Donovan from Endicott, NY, shows a Chapter 7 case filed in 2010-06-24. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-29."
Angelina Donovan — New York, 10-61755-6-dd


ᐅ Marcia R Donovan, New York

Address: 2711 King St Endicott, NY 13760

Bankruptcy Case 12-61904-6-dd Summary: "Marcia R Donovan's Chapter 7 bankruptcy, filed in Endicott, NY in 2012-10-12, led to asset liquidation, with the case closing in 2013-01-18."
Marcia R Donovan — New York, 12-61904-6-dd


ᐅ Christopher A Doolittle, New York

Address: 523 Glendale Dr Endicott, NY 13760-3761

Brief Overview of Bankruptcy Case 16-60747-6-dd: "The case of Christopher A Doolittle in Endicott, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher A Doolittle — New York, 16-60747-6-dd


ᐅ Robert L Dorin, New York

Address: 905 Broad St Endicott, NY 13760

Snapshot of U.S. Bankruptcy Proceeding Case 13-61628-6-dd: "Endicott, NY resident Robert L Dorin's 10.04.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-10."
Robert L Dorin — New York, 13-61628-6-dd


ᐅ Kirk Thomas Driscoll, New York

Address: 601 June St Endicott, NY 13760-3923

Bankruptcy Case 15-61342-6-dd Summary: "In a Chapter 7 bankruptcy case, Kirk Thomas Driscoll from Endicott, NY, saw his proceedings start in 09/17/2015 and complete by Dec 16, 2015, involving asset liquidation."
Kirk Thomas Driscoll — New York, 15-61342-6-dd


ᐅ Lynn Drumm, New York

Address: 314 Glendale Drive Garage Apartment Endicott, NY 13760

Snapshot of U.S. Bankruptcy Proceeding Case 14-61733-6-dd: "In a Chapter 7 bankruptcy case, Lynn Drumm from Endicott, NY, saw their proceedings start in 2014-10-28 and complete by January 2015, involving asset liquidation."
Lynn Drumm — New York, 14-61733-6-dd


ᐅ Robert E Duran, New York

Address: 935 Milan Ave Endicott, NY 13760

Snapshot of U.S. Bankruptcy Proceeding Case 11-60941-6-dd: "Robert E Duran's Chapter 7 bankruptcy, filed in Endicott, NY in 04/29/2011, led to asset liquidation, with the case closing in 07.25.2011."
Robert E Duran — New York, 11-60941-6-dd


ᐅ Elyse Deborah Echorst, New York

Address: 106 W Wendell St Endicott, NY 13760-4056

Bankruptcy Case 14-61842-6-dd Overview: "Elyse Deborah Echorst's bankruptcy, initiated in 11/18/2014 and concluded by 2015-02-16 in Endicott, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elyse Deborah Echorst — New York, 14-61842-6-dd


ᐅ Matthew Steven Echorst, New York

Address: 106 W Wendell St Endicott, NY 13760-4056

Brief Overview of Bankruptcy Case 14-61842-6-dd: "In Endicott, NY, Matthew Steven Echorst filed for Chapter 7 bankruptcy in 2014-11-18. This case, involving liquidating assets to pay off debts, was resolved by 02.16.2015."
Matthew Steven Echorst — New York, 14-61842-6-dd


ᐅ Bethany A Ellis, New York

Address: 104 Norton Ave Endicott, NY 13760

Brief Overview of Bankruptcy Case 11-60989-6-dd: "The case of Bethany A Ellis in Endicott, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bethany A Ellis — New York, 11-60989-6-dd


ᐅ Mellisa Ann Ellis, New York

Address: 2911 Watson Blvd Endicott, NY 13760-3580

Bankruptcy Case 16-60320-6-dd Summary: "In Endicott, NY, Mellisa Ann Ellis filed for Chapter 7 bankruptcy in 03.11.2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-09."
Mellisa Ann Ellis — New York, 16-60320-6-dd


ᐅ David Ely, New York

Address: 2719 Camelot Rd Endicott, NY 13760

Brief Overview of Bankruptcy Case 10-61824-6-dd: "The bankruptcy filing by David Ely, undertaken in 2010-06-30 in Endicott, NY under Chapter 7, concluded with discharge in Oct 23, 2010 after liquidating assets."
David Ely — New York, 10-61824-6-dd


ᐅ Lawerence J Epstein, New York

Address: 708 Badger Ave Endicott, NY 13760

Bankruptcy Case 11-61029-6-dd Summary: "In Endicott, NY, Lawerence J Epstein filed for Chapter 7 bankruptcy in May 11, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-15."
Lawerence J Epstein — New York, 11-61029-6-dd


ᐅ Jr Roger L Evanek, New York

Address: 711 Morlando Dr Endicott, NY 13760

Bankruptcy Case 11-60727-6-dd Summary: "Endicott, NY resident Jr Roger L Evanek's 04/08/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/01/2011."
Jr Roger L Evanek — New York, 11-60727-6-dd


ᐅ Carrie A Eynon, New York

Address: 410 Marion St Endicott, NY 13760-4624

Bankruptcy Case 15-60413-6-dd Summary: "In Endicott, NY, Carrie A Eynon filed for Chapter 7 bankruptcy in March 31, 2015. This case, involving liquidating assets to pay off debts, was resolved by June 29, 2015."
Carrie A Eynon — New York, 15-60413-6-dd


ᐅ Daniel J Farrell, New York

Address: 10 Parmerton Dr Endicott, NY 13760-4270

Bankruptcy Case 15-60769-6-dd Overview: "The bankruptcy filing by Daniel J Farrell, undertaken in 2015-05-21 in Endicott, NY under Chapter 7, concluded with discharge in 2015-08-19 after liquidating assets."
Daniel J Farrell — New York, 15-60769-6-dd


ᐅ Teresa Lynn Farrell, New York

Address: 404 Hazel Ave Endicott, NY 13760-4606

Bankruptcy Case 15-60974-6-dd Overview: "Teresa Lynn Farrell's bankruptcy, initiated in Jun 29, 2015 and concluded by Sep 27, 2015 in Endicott, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Teresa Lynn Farrell — New York, 15-60974-6-dd


ᐅ Kristen Marie Fata, New York

Address: 564 Hooper Rd Endicott, NY 13760-1961

Snapshot of U.S. Bankruptcy Proceeding Case 15-51157-FJS: "Kristen Marie Fata's bankruptcy, initiated in 2015-09-03 and concluded by 12.02.2015 in Endicott, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristen Marie Fata — New York, 15-51157


ᐅ Travis John Fata, New York

Address: 564 Hooper Rd Endicott, NY 13760-1961

Bankruptcy Case 15-51157-FJS Overview: "The case of Travis John Fata in Endicott, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Travis John Fata — New York, 15-51157


ᐅ Michael F Ferris, New York

Address: 709 Martin St Endicott, NY 13760

Bankruptcy Case 11-61035-6-dd Summary: "Michael F Ferris's bankruptcy, initiated in May 2011 and concluded by 2011-08-15 in Endicott, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael F Ferris — New York, 11-61035-6-dd


ᐅ Irene M Fiacco, New York

Address: 621 Barnes Ave Endicott, NY 13760-4120

Bankruptcy Case 2014-60690-6-dd Summary: "In a Chapter 7 bankruptcy case, Irene M Fiacco from Endicott, NY, saw her proceedings start in 2014-04-25 and complete by 07/24/2014, involving asset liquidation."
Irene M Fiacco — New York, 2014-60690-6-dd


ᐅ Kristin A Fiacco, New York

Address: 907 Park St Endicott, NY 13760-5170

Bankruptcy Case 14-60875-6-dd Summary: "The bankruptcy record of Kristin A Fiacco from Endicott, NY, shows a Chapter 7 case filed in 05/27/2014. In this process, assets were liquidated to settle debts, and the case was discharged in August 2014."
Kristin A Fiacco — New York, 14-60875-6-dd


ᐅ Michael J Fiester, New York

Address: 2704 Smith Dr Endicott, NY 13760-2316

Bankruptcy Case 15-60217-6-dd Summary: "Michael J Fiester's Chapter 7 bankruptcy, filed in Endicott, NY in 2015-02-25, led to asset liquidation, with the case closing in May 26, 2015."
Michael J Fiester — New York, 15-60217-6-dd


ᐅ Louis Joseph Fiorita, New York

Address: 305 E Edwards St Endicott, NY 13760-6009

Brief Overview of Bankruptcy Case 14-60124-6-dd: "The bankruptcy filing by Louis Joseph Fiorita, undertaken in 2014-01-31 in Endicott, NY under Chapter 7, concluded with discharge in 2014-05-01 after liquidating assets."
Louis Joseph Fiorita — New York, 14-60124-6-dd


ᐅ John L Flesher, New York

Address: 1491 Union Center Maine Hwy Endicott, NY 13760

Brief Overview of Bankruptcy Case 12-60232-6-dd: "The bankruptcy filing by John L Flesher, undertaken in Feb 20, 2012 in Endicott, NY under Chapter 7, concluded with discharge in 06/14/2012 after liquidating assets."
John L Flesher — New York, 12-60232-6-dd


ᐅ Justin Fontana, New York

Address: 801 Jeanette Rd Endicott, NY 13760

Bankruptcy Case 10-60745-6-dd Summary: "The bankruptcy record of Justin Fontana from Endicott, NY, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 18, 2010."
Justin Fontana — New York, 10-60745-6-dd


ᐅ Florence J Fowler, New York

Address: 902 Wallace St Endicott, NY 13760-2676

Bankruptcy Case 09-62072-6-dd Overview: "07.24.2009 marked the beginning of Florence J Fowler's Chapter 13 bankruptcy in Endicott, NY, entailing a structured repayment schedule, completed by 01/11/2013."
Florence J Fowler — New York, 09-62072-6-dd


ᐅ William M Frantz, New York

Address: 812 Morlando Dr Endicott, NY 13760-3861

Snapshot of U.S. Bankruptcy Proceeding Case 15-61650-6-dd: "The bankruptcy filing by William M Frantz, undertaken in November 19, 2015 in Endicott, NY under Chapter 7, concluded with discharge in 02.17.2016 after liquidating assets."
William M Frantz — New York, 15-61650-6-dd


ᐅ Kenneth L Fredenburg, New York

Address: 109 Harrison Ave Apt 1 Endicott, NY 13760

Concise Description of Bankruptcy Case 11-61684-6-dd7: "Kenneth L Fredenburg's bankruptcy, initiated in 08.02.2011 and concluded by Nov 25, 2011 in Endicott, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth L Fredenburg — New York, 11-61684-6-dd


ᐅ Joseph V Frederick, New York

Address: 2088 State Route 26 Lot 1A Endicott, NY 13760-6453

Bankruptcy Case 15-61565-6-dd Overview: "Joseph V Frederick's bankruptcy, initiated in 2015-10-30 and concluded by 2016-01-28 in Endicott, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph V Frederick — New York, 15-61565-6-dd


ᐅ Cynthia G Frederick, New York

Address: 2088 State Route 26 Lot 1A Endicott, NY 13760-6453

Bankruptcy Case 15-61565-6-dd Summary: "Endicott, NY resident Cynthia G Frederick's 2015-10-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 28, 2016."
Cynthia G Frederick — New York, 15-61565-6-dd


ᐅ Alecia Renee Furney, New York

Address: 11 Robble Ave Endicott, NY 13760-2707

Brief Overview of Bankruptcy Case 15-61473-6-dd: "The bankruptcy record of Alecia Renee Furney from Endicott, NY, shows a Chapter 7 case filed in 10/13/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-11."
Alecia Renee Furney — New York, 15-61473-6-dd


ᐅ Joshua Craig Furney, New York

Address: 11 Robble Ave Endicott, NY 13760-2707

Snapshot of U.S. Bankruptcy Proceeding Case 15-61473-6-dd: "The bankruptcy record of Joshua Craig Furney from Endicott, NY, shows a Chapter 7 case filed in 2015-10-13. In this process, assets were liquidated to settle debts, and the case was discharged in 01.11.2016."
Joshua Craig Furney — New York, 15-61473-6-dd


ᐅ Lisa Gadziala, New York

Address: 319 Hillside Ter Endicott, NY 13760

Bankruptcy Case 10-61761-6-dd Summary: "The bankruptcy filing by Lisa Gadziala, undertaken in 2010-06-25 in Endicott, NY under Chapter 7, concluded with discharge in September 27, 2010 after liquidating assets."
Lisa Gadziala — New York, 10-61761-6-dd


ᐅ Michael A Gadziala, New York

Address: 11 Pollard Hill Rd Endicott, NY 13760

Bankruptcy Case 12-62126-6-dd Overview: "The bankruptcy filing by Michael A Gadziala, undertaken in November 9, 2012 in Endicott, NY under Chapter 7, concluded with discharge in Feb 15, 2013 after liquidating assets."
Michael A Gadziala — New York, 12-62126-6-dd


ᐅ Kelli Gallegos, New York

Address: 412 Odell Ave Endicott, NY 13760

Concise Description of Bankruptcy Case 10-14784-s77: "Endicott, NY resident Kelli Gallegos's September 21, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-14."
Kelli Gallegos — New York, 10-14784-s7


ᐅ Philip Gardner, New York

Address: 211 Squires Ave Endicott, NY 13760

Brief Overview of Bankruptcy Case 10-62056-6-dd: "Philip Gardner's bankruptcy, initiated in Jul 28, 2010 and concluded by 2010-10-25 in Endicott, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Philip Gardner — New York, 10-62056-6-dd


ᐅ Harvey Garrow, New York

Address: 1019 N McKinley Ave Endicott, NY 13760

Snapshot of U.S. Bankruptcy Proceeding Case 10-60060-6-dd: "Endicott, NY resident Harvey Garrow's 01.13.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 26, 2010."
Harvey Garrow — New York, 10-60060-6-dd


ᐅ Eric H Gartenman, New York

Address: 1113 Greenwood Gln Endicott, NY 13760-1541

Brief Overview of Bankruptcy Case 15-60703-6-dd: "Endicott, NY resident Eric H Gartenman's May 12, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-10."
Eric H Gartenman — New York, 15-60703-6-dd


ᐅ Shannon Gehen, New York

Address: 361 Boswell Hill Rd Apt 1B Endicott, NY 13760

Brief Overview of Bankruptcy Case 11-61276-6-dd: "Shannon Gehen's bankruptcy, initiated in June 2011 and concluded by 09/30/2011 in Endicott, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shannon Gehen — New York, 11-61276-6-dd


ᐅ Michael George, New York

Address: 318 Taft Ave Endicott, NY 13760

Brief Overview of Bankruptcy Case 11-62342-6-dd: "Michael George's bankruptcy, initiated in 2011-11-10 and concluded by Feb 15, 2012 in Endicott, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael George — New York, 11-62342-6-dd


ᐅ Debra J George, New York

Address: 203 Bermond Ave Endicott, NY 13760

Brief Overview of Bankruptcy Case 11-60545-6-dd: "The case of Debra J George in Endicott, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Debra J George — New York, 11-60545-6-dd


ᐅ Stephen Gesel, New York

Address: 1101 Kenneth Dr Endicott, NY 13760

Bankruptcy Case 10-61619-6-dd Overview: "Endicott, NY resident Stephen Gesel's 2010-06-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2010."
Stephen Gesel — New York, 10-61619-6-dd


ᐅ Jeffery A Golden, New York

Address: 412 Arthur Ave Endicott, NY 13760-5528

Bankruptcy Case 14-60346-6-dd Summary: "The bankruptcy filing by Jeffery A Golden, undertaken in 03/11/2014 in Endicott, NY under Chapter 7, concluded with discharge in June 2014 after liquidating assets."
Jeffery A Golden — New York, 14-60346-6-dd


ᐅ Perry M Goodrich, New York

Address: 3635 Country Club Rd Endicott, NY 13760

Concise Description of Bankruptcy Case 12-62218-6-dd7: "In Endicott, NY, Perry M Goodrich filed for Chapter 7 bankruptcy in 2012-11-27. This case, involving liquidating assets to pay off debts, was resolved by 2013-03-05."
Perry M Goodrich — New York, 12-62218-6-dd


ᐅ Cherish N Goodrich, New York

Address: 5009 State Route 17C Endicott, NY 13760-7603

Concise Description of Bankruptcy Case 14-61388-6-dd7: "Cherish N Goodrich's bankruptcy, initiated in 2014-08-22 and concluded by November 2014 in Endicott, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cherish N Goodrich — New York, 14-61388-6-dd


ᐅ Danielle E Gorman, New York

Address: 928 Sarah Ln Endicott, NY 13760-3838

Snapshot of U.S. Bankruptcy Proceeding Case 15-60201-6-dd: "Danielle E Gorman's bankruptcy, initiated in February 2015 and concluded by May 25, 2015 in Endicott, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Danielle E Gorman — New York, 15-60201-6-dd


ᐅ David L Gorman, New York

Address: 2607 Smith Dr Endicott, NY 13760-2313

Bankruptcy Case 15-60201-6-dd Summary: "David L Gorman's bankruptcy, initiated in February 2015 and concluded by 05/25/2015 in Endicott, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David L Gorman — New York, 15-60201-6-dd


ᐅ Vivian Gregg, New York

Address: 22 Jackson Ave Endicott, NY 13760

Concise Description of Bankruptcy Case 10-61455-6-dd7: "In Endicott, NY, Vivian Gregg filed for Chapter 7 bankruptcy in 05/26/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-18."
Vivian Gregg — New York, 10-61455-6-dd


ᐅ Benjamin D Greiner, New York

Address: 5775 Day Hollow Rd Endicott, NY 13760

Concise Description of Bankruptcy Case 11-60160-6-dd7: "The case of Benjamin D Greiner in Endicott, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Benjamin D Greiner — New York, 11-60160-6-dd


ᐅ Karen J Griffin, New York

Address: 2804 North St Apt 1 Endicott, NY 13760

Brief Overview of Bankruptcy Case 11-60289-6-dd: "Karen J Griffin's bankruptcy, initiated in 02.23.2011 and concluded by 2011-05-31 in Endicott, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen J Griffin — New York, 11-60289-6-dd


ᐅ John Henry Griffin, New York

Address: 449 Glendale Dr Apt 58 Endicott, NY 13760

Bankruptcy Case 11-62464-6-dd Overview: "The bankruptcy filing by John Henry Griffin, undertaken in 12/01/2011 in Endicott, NY under Chapter 7, concluded with discharge in 2012-03-25 after liquidating assets."
John Henry Griffin — New York, 11-62464-6-dd


ᐅ Andrew D Griffiths, New York

Address: 69 Sherder Rd Endicott, NY 13760

Bankruptcy Case 11-61018-6-dd Overview: "In a Chapter 7 bankruptcy case, Andrew D Griffiths from Endicott, NY, saw their proceedings start in 2011-05-10 and complete by Sep 2, 2011, involving asset liquidation."
Andrew D Griffiths — New York, 11-61018-6-dd


ᐅ Rodney Grover, New York

Address: 212 Bermond Ave Endicott, NY 13760-2704

Bankruptcy Case 10-60975-6-dd Summary: "Rodney Grover, a resident of Endicott, NY, entered a Chapter 13 bankruptcy plan in 04/13/2010, culminating in its successful completion by November 2013."
Rodney Grover — New York, 10-60975-6-dd


ᐅ Karen Guida, New York

Address: 6 Hillside Ct Apt 2 Endicott, NY 13760-4662

Bankruptcy Case 15-61571-6-dd Summary: "Karen Guida's Chapter 7 bankruptcy, filed in Endicott, NY in 11/02/2015, led to asset liquidation, with the case closing in January 2016."
Karen Guida — New York, 15-61571-6-dd


ᐅ Lisa M Gumaer, New York

Address: 105 Oak Hill Ave Endicott, NY 13760-2809

Bankruptcy Case 16-60292-6-dd Overview: "In a Chapter 7 bankruptcy case, Lisa M Gumaer from Endicott, NY, saw her proceedings start in 2016-03-07 and complete by June 5, 2016, involving asset liquidation."
Lisa M Gumaer — New York, 16-60292-6-dd


ᐅ Joseph R Haley, New York

Address: 319 Airport Rd Endicott, NY 13760-4403

Concise Description of Bankruptcy Case 15-60598-6-dd7: "The bankruptcy record of Joseph R Haley from Endicott, NY, shows a Chapter 7 case filed in 2015-04-24. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-23."
Joseph R Haley — New York, 15-60598-6-dd


ᐅ Jr Robert Hall, New York

Address: 32 Arthur Ave # 1 Endicott, NY 13760

Bankruptcy Case 09-33040-5-mcr Summary: "Jr Robert Hall's Chapter 7 bankruptcy, filed in Endicott, NY in 10/30/2009, led to asset liquidation, with the case closing in 02.11.2010."
Jr Robert Hall — New York, 09-33040-5


ᐅ Tara Hannon, New York

Address: 637 June St Endicott, NY 13760-3923

Concise Description of Bankruptcy Case 08-62723-6-dd7: "Filing for Chapter 13 bankruptcy in November 7, 2008, Tara Hannon from Endicott, NY, structured a repayment plan, achieving discharge in 2012-07-31."
Tara Hannon — New York, 08-62723-6-dd


ᐅ Kimberly L Hanzalik, New York

Address: 2717 Jonas Ln Endicott, NY 13760

Bankruptcy Case 11-60044-6-dd Overview: "The bankruptcy filing by Kimberly L Hanzalik, undertaken in 2011-01-13 in Endicott, NY under Chapter 7, concluded with discharge in 05.08.2011 after liquidating assets."
Kimberly L Hanzalik — New York, 11-60044-6-dd


ᐅ Jessica V Harder, New York

Address: 713 Wallace St Endicott, NY 13760

Brief Overview of Bankruptcy Case 12-61906-6-dd: "In a Chapter 7 bankruptcy case, Jessica V Harder from Endicott, NY, saw her proceedings start in Oct 12, 2012 and complete by Jan 18, 2013, involving asset liquidation."
Jessica V Harder — New York, 12-61906-6-dd


ᐅ Bonnie M Harmon, New York

Address: 116 W Franklin St Endicott, NY 13760

Bankruptcy Case 13-60687-6-dd Summary: "In Endicott, NY, Bonnie M Harmon filed for Chapter 7 bankruptcy in 2013-04-22. This case, involving liquidating assets to pay off debts, was resolved by 07.22.2013."
Bonnie M Harmon — New York, 13-60687-6-dd


ᐅ Knox Michelle Harper, New York

Address: 3 Virginia Ave # 3 Endicott, NY 13760

Snapshot of U.S. Bankruptcy Proceeding Case 11-60357-6-dd: "In a Chapter 7 bankruptcy case, Knox Michelle Harper from Endicott, NY, saw his proceedings start in 03.01.2011 and complete by 05/31/2011, involving asset liquidation."
Knox Michelle Harper — New York, 11-60357-6-dd


ᐅ Meliha Hasanigic, New York

Address: 3003 Yale St Endicott, NY 13760-3363

Snapshot of U.S. Bankruptcy Proceeding Case 16-60550-6-dd: "The bankruptcy record of Meliha Hasanigic from Endicott, NY, shows a Chapter 7 case filed in Apr 20, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in July 19, 2016."
Meliha Hasanigic — New York, 16-60550-6-dd


ᐅ Amy Marie Hassinger, New York

Address: 838 Milan Ave Endicott, NY 13760-1722

Snapshot of U.S. Bankruptcy Proceeding Case 15-61198-6-dd: "Amy Marie Hassinger's bankruptcy, initiated in 08.13.2015 and concluded by 2015-11-11 in Endicott, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amy Marie Hassinger — New York, 15-61198-6-dd


ᐅ Yvonne L Hathaway, New York

Address: 503 W Wendell St Endicott, NY 13760-3943

Snapshot of U.S. Bankruptcy Proceeding Case 15-60644-6-dd: "In a Chapter 7 bankruptcy case, Yvonne L Hathaway from Endicott, NY, saw her proceedings start in 2015-04-30 and complete by 2015-07-29, involving asset liquidation."
Yvonne L Hathaway — New York, 15-60644-6-dd


ᐅ Aubrey N Hawley, New York

Address: 1015 Southern Pines Dr Apt 4 Endicott, NY 13760

Snapshot of U.S. Bankruptcy Proceeding Case 11-60408-6-dd: "The bankruptcy filing by Aubrey N Hawley, undertaken in Mar 9, 2011 in Endicott, NY under Chapter 7, concluded with discharge in Jun 13, 2011 after liquidating assets."
Aubrey N Hawley — New York, 11-60408-6-dd


ᐅ Joyce Heater, New York

Address: 9 1/2 S Liberty Ave Endicott, NY 13760

Concise Description of Bankruptcy Case 09-63439-6-dd7: "In Endicott, NY, Joyce Heater filed for Chapter 7 bankruptcy in 12.14.2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-15."
Joyce Heater — New York, 09-63439-6-dd


ᐅ Jody L Henderson, New York

Address: 611 Oak Hill Ave Endicott, NY 13760

Bankruptcy Case 11-62289-6-dd Overview: "The case of Jody L Henderson in Endicott, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jody L Henderson — New York, 11-62289-6-dd


ᐅ Marie A Herbert, New York

Address: 1502 Ethel St # 1 Endicott, NY 13760-2228

Bankruptcy Case 07-60250-6-dd Summary: "02/27/2007 marked the beginning of Marie A Herbert's Chapter 13 bankruptcy in Endicott, NY, entailing a structured repayment schedule, completed by 2012-12-12."
Marie A Herbert — New York, 07-60250-6-dd


ᐅ Lisa M Hermanovitch, New York

Address: 1204 Park Manor Blvd Endicott, NY 13760-1924

Brief Overview of Bankruptcy Case 15-61220-6-dd: "Lisa M Hermanovitch's Chapter 7 bankruptcy, filed in Endicott, NY in August 19, 2015, led to asset liquidation, with the case closing in Nov 17, 2015."
Lisa M Hermanovitch — New York, 15-61220-6-dd


ᐅ Dennis J Hill, New York

Address: 613 Pheasant Ln Endicott, NY 13760

Snapshot of U.S. Bankruptcy Proceeding Case 13-61298-6-dd: "In a Chapter 7 bankruptcy case, Dennis J Hill from Endicott, NY, saw their proceedings start in 2013-08-01 and complete by 2013-11-07, involving asset liquidation."
Dennis J Hill — New York, 13-61298-6-dd


ᐅ Scott D Hinman, New York

Address: 10 S Loder Ave Endicott, NY 13760-4884

Bankruptcy Case 14-61742-6-dd Summary: "Scott D Hinman's Chapter 7 bankruptcy, filed in Endicott, NY in October 2014, led to asset liquidation, with the case closing in January 27, 2015."
Scott D Hinman — New York, 14-61742-6-dd


ᐅ Rachel Hinton, New York

Address: 2000 King Hill Rd Lot D Endicott, NY 13760-8070

Bankruptcy Case 07-63753-6-dd Summary: "Filing for Chapter 13 bankruptcy in 2007-10-30, Rachel Hinton from Endicott, NY, structured a repayment plan, achieving discharge in 04/05/2013."
Rachel Hinton — New York, 07-63753-6-dd


ᐅ Kenneth Paul Hodel, New York

Address: 216 Bean Hill Rd Endicott, NY 13760-6506

Brief Overview of Bankruptcy Case 14-60091-6-dd: "The bankruptcy filing by Kenneth Paul Hodel, undertaken in 2014-01-28 in Endicott, NY under Chapter 7, concluded with discharge in April 28, 2014 after liquidating assets."
Kenneth Paul Hodel — New York, 14-60091-6-dd


ᐅ Edward J Holmes, New York

Address: 328 Taft Ave Endicott, NY 13760

Snapshot of U.S. Bankruptcy Proceeding Case 11-60395-6-dd: "In a Chapter 7 bankruptcy case, Edward J Holmes from Endicott, NY, saw their proceedings start in 2011-03-08 and complete by 06.13.2011, involving asset liquidation."
Edward J Holmes — New York, 11-60395-6-dd


ᐅ Kristen Holt, New York

Address: 202 Carl St Endicott, NY 13760-2066

Concise Description of Bankruptcy Case 16-60789-6-dd7: "In a Chapter 7 bankruptcy case, Kristen Holt from Endicott, NY, saw her proceedings start in 2016-05-31 and complete by Aug 29, 2016, involving asset liquidation."
Kristen Holt — New York, 16-60789-6-dd


ᐅ Heather Honken, New York

Address: 227 Oak Hill Ave Endicott, NY 13760

Bankruptcy Case 12-61149-6-dd Summary: "The case of Heather Honken in Endicott, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Heather Honken — New York, 12-61149-6-dd


ᐅ Dennis M Howe, New York

Address: 2710 Hamilton Dr Endicott, NY 13760

Bankruptcy Case 11-61058-6-dd Summary: "Dennis M Howe's Chapter 7 bankruptcy, filed in Endicott, NY in May 13, 2011, led to asset liquidation, with the case closing in August 2011."
Dennis M Howe — New York, 11-61058-6-dd


ᐅ Angela Marie Hoyt, New York

Address: 3573 Smith Dr Endicott, NY 13760

Concise Description of Bankruptcy Case 11-60058-6-dd7: "Endicott, NY resident Angela Marie Hoyt's 01/17/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 12, 2011."
Angela Marie Hoyt — New York, 11-60058-6-dd


ᐅ Aza J Hoyt, New York

Address: 2831 Country Club Rd Endicott, NY 13760

Brief Overview of Bankruptcy Case 13-60062-6-dd: "The bankruptcy filing by Aza J Hoyt, undertaken in Jan 17, 2013 in Endicott, NY under Chapter 7, concluded with discharge in 2013-04-25 after liquidating assets."
Aza J Hoyt — New York, 13-60062-6-dd


ᐅ Charles D Hoyt, New York

Address: 10 N Liberty Ave Endicott, NY 13760

Bankruptcy Case 11-61460-6-dd Overview: "Charles D Hoyt's Chapter 7 bankruptcy, filed in Endicott, NY in 06.30.2011, led to asset liquidation, with the case closing in October 23, 2011."
Charles D Hoyt — New York, 11-61460-6-dd


ᐅ Maureen E Huggler, New York

Address: 215 N Roosevelt Ave Apt 1 Endicott, NY 13760

Snapshot of U.S. Bankruptcy Proceeding Case 11-60441-6-dd: "In a Chapter 7 bankruptcy case, Maureen E Huggler from Endicott, NY, saw her proceedings start in 03/14/2011 and complete by June 13, 2011, involving asset liquidation."
Maureen E Huggler — New York, 11-60441-6-dd


ᐅ Regina Hunt, New York

Address: 307 Jennings St Endicott, NY 13760

Bankruptcy Case 11-61204-6-dd Summary: "Regina Hunt's bankruptcy, initiated in 05.31.2011 and concluded by 2011-08-29 in Endicott, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Regina Hunt — New York, 11-61204-6-dd


ᐅ Matthew P Hurliman, New York

Address: 610 Barnes Ave Endicott, NY 13760

Snapshot of U.S. Bankruptcy Proceeding Case 12-60552-6-dd: "The case of Matthew P Hurliman in Endicott, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew P Hurliman — New York, 12-60552-6-dd


ᐅ Jr Lary N Hyde, New York

Address: 126 W Franklin St Endicott, NY 13760-4066

Concise Description of Bankruptcy Case 2014-60691-6-dd7: "In Endicott, NY, Jr Lary N Hyde filed for Chapter 7 bankruptcy in April 25, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-24."
Jr Lary N Hyde — New York, 2014-60691-6-dd


ᐅ Cindy Ann Iannone, New York

Address: 226 Odell Ave Endicott, NY 13760-2819

Brief Overview of Bankruptcy Case 16-60704-6-dd: "The bankruptcy filing by Cindy Ann Iannone, undertaken in May 2016 in Endicott, NY under Chapter 7, concluded with discharge in August 11, 2016 after liquidating assets."
Cindy Ann Iannone — New York, 16-60704-6-dd


ᐅ Joe Italiano, New York

Address: 2602 Columbia Dr Endicott, NY 13760

Concise Description of Bankruptcy Case 12-61372-6-dd7: "In Endicott, NY, Joe Italiano filed for Chapter 7 bankruptcy in Jul 25, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-29."
Joe Italiano — New York, 12-61372-6-dd


ᐅ Karinne A Jimenez, New York

Address: 314 Squires Ave Apt 1 Endicott, NY 13760

Bankruptcy Case 13-60328-6-dd Overview: "In Endicott, NY, Karinne A Jimenez filed for Chapter 7 bankruptcy in 03/05/2013. This case, involving liquidating assets to pay off debts, was resolved by 06.11.2013."
Karinne A Jimenez — New York, 13-60328-6-dd


ᐅ Charles Johnson, New York

Address: 101 Bernetta St Endicott, NY 13760

Bankruptcy Case 10-62142-6-dd Summary: "Endicott, NY resident Charles Johnson's 2010-08-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/29/2010."
Charles Johnson — New York, 10-62142-6-dd


ᐅ Lewis E Kadleck, New York

Address: 506 Hill Ave Endicott, NY 13760

Snapshot of U.S. Bankruptcy Proceeding Case 13-61792-6-dd: "The bankruptcy record of Lewis E Kadleck from Endicott, NY, shows a Chapter 7 case filed in Oct 31, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 02.06.2014."
Lewis E Kadleck — New York, 13-61792-6-dd


ᐅ John Zigmund Kaplan, New York

Address: 1212 Taft Ave Endicott, NY 13760-7009

Concise Description of Bankruptcy Case 09-60903-6-dd7: "John Zigmund Kaplan, a resident of Endicott, NY, entered a Chapter 13 bankruptcy plan in April 7, 2009, culminating in its successful completion by 2013-02-22."
John Zigmund Kaplan — New York, 09-60903-6-dd


ᐅ Harry Karabon, New York

Address: 313 N Arthur Ave Endicott, NY 13760

Snapshot of U.S. Bankruptcy Proceeding Case 09-63502-6-dd: "Harry Karabon's Chapter 7 bankruptcy, filed in Endicott, NY in 2009-12-18, led to asset liquidation, with the case closing in 03/29/2010."
Harry Karabon — New York, 09-63502-6-dd


ᐅ Susan L Kelly, New York

Address: 98 Pine Knoll Rd Endicott, NY 13760

Bankruptcy Case 09-32810-5-mcr Summary: "The bankruptcy filing by Susan L Kelly, undertaken in 2009-10-07 in Endicott, NY under Chapter 7, concluded with discharge in 01.13.2010 after liquidating assets."
Susan L Kelly — New York, 09-32810-5


ᐅ Sr William Kelly, New York

Address: 1704 E Main St Endicott, NY 13760

Snapshot of U.S. Bankruptcy Proceeding Case 10-61652-6-dd: "Sr William Kelly's Chapter 7 bankruptcy, filed in Endicott, NY in June 15, 2010, led to asset liquidation, with the case closing in 2010-09-13."
Sr William Kelly — New York, 10-61652-6-dd


ᐅ Teresa Lynn Kennedy, New York

Address: 325 Rogers Ave Apt 2 Endicott, NY 13760-2932

Bankruptcy Case 16-60731-6-dd Summary: "In a Chapter 7 bankruptcy case, Teresa Lynn Kennedy from Endicott, NY, saw her proceedings start in 05/20/2016 and complete by Aug 18, 2016, involving asset liquidation."
Teresa Lynn Kennedy — New York, 16-60731-6-dd


ᐅ Jennifer Klasen, New York

Address: 12 Nanticoke Ave Apt 2F Endicott, NY 13760

Snapshot of U.S. Bankruptcy Proceeding Case 10-61369-6-dd: "Jennifer Klasen's bankruptcy, initiated in May 19, 2010 and concluded by 08.23.2010 in Endicott, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Klasen — New York, 10-61369-6-dd


ᐅ Ron Lee Knapick, New York

Address: 346 Doyleson Ave Endicott, NY 13760

Brief Overview of Bankruptcy Case 11-60338-6-dd: "The bankruptcy filing by Ron Lee Knapick, undertaken in Feb 28, 2011 in Endicott, NY under Chapter 7, concluded with discharge in 2011-05-31 after liquidating assets."
Ron Lee Knapick — New York, 11-60338-6-dd


ᐅ Sheila P Kozaitis, New York

Address: 2100 Riverview Dr Endicott, NY 13760

Bankruptcy Case 12-61781-6-dd Overview: "Endicott, NY resident Sheila P Kozaitis's 2012-09-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-02."
Sheila P Kozaitis — New York, 12-61781-6-dd