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 Patrica Rice, New York

Address: 501 Dencary Ln Apt B Endicott, NY 13760

Concise Description of Bankruptcy Case 11-60799-6-dd7: "The bankruptcy record of Patrica Rice from Endicott, NY, shows a Chapter 7 case filed in 04.15.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-08."
Patrica Rice — New York, 11-60799-6-dd


ᐅ Mark Richards, New York

Address: 3611 Watson Blvd Endicott, NY 13760

Bankruptcy Case 12-61299-6-dd Overview: "The bankruptcy record of Mark Richards from Endicott, NY, shows a Chapter 7 case filed in July 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 2, 2012."
Mark Richards — New York, 12-61299-6-dd


ᐅ Christian Robledo, New York

Address: PO Box 5898 Endicott, NY 13763-5898

Bankruptcy Case 14-60880-6-dd Overview: "Endicott, NY resident Christian Robledo's May 28, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/26/2014."
Christian Robledo — New York, 14-60880-6-dd


ᐅ Scott D Rockefeller, New York

Address: 506 Dickson St Endicott, NY 13760-4616

Bankruptcy Case 15-60379-6-dd Summary: "Scott D Rockefeller's Chapter 7 bankruptcy, filed in Endicott, NY in March 25, 2015, led to asset liquidation, with the case closing in 06/23/2015."
Scott D Rockefeller — New York, 15-60379-6-dd


ᐅ John M Roll, New York

Address: 515 Carl St Endicott, NY 13760-2602

Concise Description of Bankruptcy Case 14-61453-6-dd7: "In a Chapter 7 bankruptcy case, John M Roll from Endicott, NY, saw their proceedings start in Sep 5, 2014 and complete by December 4, 2014, involving asset liquidation."
John M Roll — New York, 14-61453-6-dd


ᐅ Anthony Roma, New York

Address: 6 S Liberty Ave Apt 3 Endicott, NY 13760-4807

Brief Overview of Bankruptcy Case 15-61185-6-dd: "In Endicott, NY, Anthony Roma filed for Chapter 7 bankruptcy in August 2015. This case, involving liquidating assets to pay off debts, was resolved by 11/09/2015."
Anthony Roma — New York, 15-61185-6-dd


ᐅ Barry Roma, New York

Address: 116 W Edwards St Endicott, NY 13760-4770

Brief Overview of Bankruptcy Case 14-60383-6-dd: "In Endicott, NY, Barry Roma filed for Chapter 7 bankruptcy in 03/17/2014. This case, involving liquidating assets to pay off debts, was resolved by Jun 15, 2014."
Barry Roma — New York, 14-60383-6-dd


ᐅ Echevarria Ricardo Rosario, New York

Address: 2700 Watson Blvd Apt 32 Endicott, NY 13760

Bankruptcy Case 11-61271-6-dd Overview: "In Endicott, NY, Echevarria Ricardo Rosario filed for Chapter 7 bankruptcy in June 2011. This case, involving liquidating assets to pay off debts, was resolved by 09/29/2011."
Echevarria Ricardo Rosario — New York, 11-61271-6-dd


ᐅ Judith Jocelyn Rose, New York

Address: 2006 North St Apt 3 Endicott, NY 13760

Bankruptcy Case 11-60490-6-dd Summary: "The case of Judith Jocelyn Rose in Endicott, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Judith Jocelyn Rose — New York, 11-60490-6-dd


ᐅ David R Ross, New York

Address: 228 Airport Rd Apt 10 Endicott, NY 13760

Snapshot of U.S. Bankruptcy Proceeding Case 13-61184-6-dd: "David R Ross's Chapter 7 bankruptcy, filed in Endicott, NY in 2013-07-17, led to asset liquidation, with the case closing in 10/23/2013."
David R Ross — New York, 13-61184-6-dd


ᐅ Kenneth Rosser, New York

Address: 207 Bornt Hill Rd Apt 26 Endicott, NY 13760

Concise Description of Bankruptcy Case 10-63210-6-dd7: "In Endicott, NY, Kenneth Rosser filed for Chapter 7 bankruptcy in 2010-12-16. This case, involving liquidating assets to pay off debts, was resolved by April 10, 2011."
Kenneth Rosser — New York, 10-63210-6-dd


ᐅ Brenda Rossow, New York

Address: 480 Valley View Dr Endicott, NY 13760

Concise Description of Bankruptcy Case 10-30934-5-mcr7: "In a Chapter 7 bankruptcy case, Brenda Rossow from Endicott, NY, saw her proceedings start in 2010-04-12 and complete by 2010-08-05, involving asset liquidation."
Brenda Rossow — New York, 10-30934-5


ᐅ Jeffrey A Rouse, New York

Address: 46 Jackson Ave Endicott, NY 13760

Snapshot of U.S. Bankruptcy Proceeding Case 13-61632-6-dd: "Jeffrey A Rouse's Chapter 7 bankruptcy, filed in Endicott, NY in 2013-10-04, led to asset liquidation, with the case closing in January 2014."
Jeffrey A Rouse — New York, 13-61632-6-dd


ᐅ Jennifer Sackett, New York

Address: 8 1/2 Harrison Ave Endicott, NY 13760

Brief Overview of Bankruptcy Case 13-61580-6-dd: "The bankruptcy filing by Jennifer Sackett, undertaken in 2013-09-27 in Endicott, NY under Chapter 7, concluded with discharge in January 2014 after liquidating assets."
Jennifer Sackett — New York, 13-61580-6-dd


ᐅ Zoran Salipur, New York

Address: 3003 Yale St Endicott, NY 13760-3363

Snapshot of U.S. Bankruptcy Proceeding Case 16-60550-6-dd: "The case of Zoran Salipur in Endicott, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Zoran Salipur — New York, 16-60550-6-dd


ᐅ Karen L Samsonik, New York

Address: 316 Squires Ave Apt 1 Endicott, NY 13760-2941

Brief Overview of Bankruptcy Case 15-60185-6-dd: "The bankruptcy record of Karen L Samsonik from Endicott, NY, shows a Chapter 7 case filed in 2015-02-18. In this process, assets were liquidated to settle debts, and the case was discharged in May 19, 2015."
Karen L Samsonik — New York, 15-60185-6-dd


ᐅ Michael A Samsonik, New York

Address: 316 Squires Ave Apt 1 Endicott, NY 13760-2941

Snapshot of U.S. Bankruptcy Proceeding Case 15-60185-6-dd: "In a Chapter 7 bankruptcy case, Michael A Samsonik from Endicott, NY, saw their proceedings start in Feb 18, 2015 and complete by 05/19/2015, involving asset liquidation."
Michael A Samsonik — New York, 15-60185-6-dd


ᐅ Ida M Sargeant, New York

Address: 118 Hill Ave Apt 2 Endicott, NY 13760-2904

Brief Overview of Bankruptcy Case 14-61854-6-dd: "Endicott, NY resident Ida M Sargeant's 2014-11-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-02-18."
Ida M Sargeant — New York, 14-61854-6-dd


ᐅ Jessica Leigh Savich, New York

Address: 526 Dickson St Endicott, NY 13760

Bankruptcy Case 13-61876-6-dd Summary: "In Endicott, NY, Jessica Leigh Savich filed for Chapter 7 bankruptcy in November 2013. This case, involving liquidating assets to pay off debts, was resolved by 02.21.2014."
Jessica Leigh Savich — New York, 13-61876-6-dd


ᐅ Cathy L Schell, New York

Address: 309 E Main St Apt 71 Endicott, NY 13760

Snapshot of U.S. Bankruptcy Proceeding Case 11-61523-6-dd: "In a Chapter 7 bankruptcy case, Cathy L Schell from Endicott, NY, saw her proceedings start in 2011-07-13 and complete by November 2011, involving asset liquidation."
Cathy L Schell — New York, 11-61523-6-dd


ᐅ Annette Schrader, New York

Address: 213 Taylor Ave Endicott, NY 13760-3126

Concise Description of Bankruptcy Case 14-61074-6-dd7: "The case of Annette Schrader in Endicott, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Annette Schrader — New York, 14-61074-6-dd


ᐅ Jacob Schuk, New York

Address: 1811 Nanticoke Dr Endicott, NY 13760

Concise Description of Bankruptcy Case 10-62049-6-dd7: "In a Chapter 7 bankruptcy case, Jacob Schuk from Endicott, NY, saw his proceedings start in 2010-07-27 and complete by October 25, 2010, involving asset liquidation."
Jacob Schuk — New York, 10-62049-6-dd


ᐅ Frank Scott, New York

Address: 201 Odell Ave Endicott, NY 13760

Brief Overview of Bankruptcy Case 10-61849-6-dd: "In a Chapter 7 bankruptcy case, Frank Scott from Endicott, NY, saw their proceedings start in July 2010 and complete by 2010-10-25, involving asset liquidation."
Frank Scott — New York, 10-61849-6-dd


ᐅ David Timothy Scott, New York

Address: 715 Dickson St Endicott, NY 13760-4533

Brief Overview of Bankruptcy Case 2014-60729-6-dd: "The bankruptcy record of David Timothy Scott from Endicott, NY, shows a Chapter 7 case filed in 04/30/2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 29, 2014."
David Timothy Scott — New York, 2014-60729-6-dd


ᐅ Eugene A Sechrist, New York

Address: 2354 State Route 26 Lot 43 Endicott, NY 13760-6464

Concise Description of Bankruptcy Case 14-62003-6-dd7: "Endicott, NY resident Eugene A Sechrist's 2014-12-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/26/2015."
Eugene A Sechrist — New York, 14-62003-6-dd


ᐅ Faye Settineri, New York

Address: 2001 Watson Blvd Endicott, NY 13760

Bankruptcy Case 10-63030-6-dd Summary: "The bankruptcy filing by Faye Settineri, undertaken in November 18, 2010 in Endicott, NY under Chapter 7, concluded with discharge in 02.22.2011 after liquidating assets."
Faye Settineri — New York, 10-63030-6-dd


ᐅ David C Shaw, New York

Address: 408 E Wendell St Endicott, NY 13760

Concise Description of Bankruptcy Case 12-60461-6-dd7: "The bankruptcy filing by David C Shaw, undertaken in 03.20.2012 in Endicott, NY under Chapter 7, concluded with discharge in 07.13.2012 after liquidating assets."
David C Shaw — New York, 12-60461-6-dd


ᐅ Valerie A Sherwood, New York

Address: 1347 E Campville Rd Endicott, NY 13760

Concise Description of Bankruptcy Case 12-31294-5-mcr7: "In a Chapter 7 bankruptcy case, Valerie A Sherwood from Endicott, NY, saw her proceedings start in 2012-07-03 and complete by 10/26/2012, involving asset liquidation."
Valerie A Sherwood — New York, 12-31294-5


ᐅ Angela Deusdedit Shungu, New York

Address: 827 Squires Ave Apt R Endicott, NY 13760

Bankruptcy Case 11-62368-6-dd Overview: "The bankruptcy filing by Angela Deusdedit Shungu, undertaken in 2011-11-16 in Endicott, NY under Chapter 7, concluded with discharge in Feb 13, 2012 after liquidating assets."
Angela Deusdedit Shungu — New York, 11-62368-6-dd


ᐅ Yvonne Natalie Sierzant, New York

Address: 706 Morlando Dr Endicott, NY 13760

Snapshot of U.S. Bankruptcy Proceeding Case 11-60420-6-dd: "Yvonne Natalie Sierzant's Chapter 7 bankruptcy, filed in Endicott, NY in March 2011, led to asset liquidation, with the case closing in 2011-06-13."
Yvonne Natalie Sierzant — New York, 11-60420-6-dd


ᐅ John A Sifen, New York

Address: 508 W Franklin St Endicott, NY 13760-3909

Concise Description of Bankruptcy Case 14-61520-6-dd7: "John A Sifen's Chapter 7 bankruptcy, filed in Endicott, NY in 2014-09-19, led to asset liquidation, with the case closing in Dec 18, 2014."
John A Sifen — New York, 14-61520-6-dd


ᐅ Kristi M Sifen, New York

Address: 508 W Franklin St Endicott, NY 13760-3909

Snapshot of U.S. Bankruptcy Proceeding Case 14-61520-6-dd: "Endicott, NY resident Kristi M Sifen's Sep 19, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2014."
Kristi M Sifen — New York, 14-61520-6-dd


ᐅ Antonietta Sindoni, New York

Address: 717 Squires Ave Endicott, NY 13760

Bankruptcy Case 11-60392-6-dd Overview: "Antonietta Sindoni's Chapter 7 bankruptcy, filed in Endicott, NY in March 8, 2011, led to asset liquidation, with the case closing in June 2011."
Antonietta Sindoni — New York, 11-60392-6-dd


ᐅ Frank K Sinprasith, New York

Address: 914 Westminster Rd Endicott, NY 13760

Brief Overview of Bankruptcy Case 11-60979-6-dd: "Frank K Sinprasith's Chapter 7 bankruptcy, filed in Endicott, NY in 2011-05-04, led to asset liquidation, with the case closing in 08/27/2011."
Frank K Sinprasith — New York, 11-60979-6-dd


ᐅ Shane M Sisson, New York

Address: 1401 Tracy St Endicott, NY 13760-5437

Concise Description of Bankruptcy Case 15-60039-6-dd7: "The bankruptcy record of Shane M Sisson from Endicott, NY, shows a Chapter 7 case filed in Jan 15, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in April 2015."
Shane M Sisson — New York, 15-60039-6-dd


ᐅ Heather K Slater, New York

Address: 3616 Watson Blvd Endicott, NY 13760

Bankruptcy Case 11-60369-6-dd Summary: "The bankruptcy filing by Heather K Slater, undertaken in March 2, 2011 in Endicott, NY under Chapter 7, concluded with discharge in Jun 25, 2011 after liquidating assets."
Heather K Slater — New York, 11-60369-6-dd


ᐅ Accie W Slater, New York

Address: 104 E Edwards St Endicott, NY 13760

Bankruptcy Case 11-61288-6-dd Overview: "The bankruptcy record of Accie W Slater from Endicott, NY, shows a Chapter 7 case filed in 06.08.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09.12.2011."
Accie W Slater — New York, 11-61288-6-dd


ᐅ Tina M Smith, New York

Address: 701 Hooper Rd Apt 4F Endicott, NY 13760

Snapshot of U.S. Bankruptcy Proceeding Case 13-61248-6-dd: "In a Chapter 7 bankruptcy case, Tina M Smith from Endicott, NY, saw her proceedings start in 07.26.2013 and complete by November 1, 2013, involving asset liquidation."
Tina M Smith — New York, 13-61248-6-dd


ᐅ Constance Smith, New York

Address: 3715 River Rd Endicott, NY 13760

Bankruptcy Case 10-61013-6-dd Summary: "Endicott, NY resident Constance Smith's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-19."
Constance Smith — New York, 10-61013-6-dd


ᐅ Charles G Smith, New York

Address: 2983 Dutchtown Rd Endicott, NY 13760

Bankruptcy Case 11-31474-5-mcr Overview: "The bankruptcy filing by Charles G Smith, undertaken in June 2011 in Endicott, NY under Chapter 7, concluded with discharge in 2011-10-22 after liquidating assets."
Charles G Smith — New York, 11-31474-5


ᐅ Patricia A Smith, New York

Address: 704 Irving Ave Endicott, NY 13760-2116

Concise Description of Bankruptcy Case 15-61165-6-dd7: "In Endicott, NY, Patricia A Smith filed for Chapter 7 bankruptcy in August 2015. This case, involving liquidating assets to pay off debts, was resolved by Nov 3, 2015."
Patricia A Smith — New York, 15-61165-6-dd


ᐅ Sherrie Lea Smith, New York

Address: 14 Jackson Ave Endicott, NY 13760-5662

Bankruptcy Case 14-61530-6-dd Summary: "The bankruptcy filing by Sherrie Lea Smith, undertaken in September 24, 2014 in Endicott, NY under Chapter 7, concluded with discharge in December 23, 2014 after liquidating assets."
Sherrie Lea Smith — New York, 14-61530-6-dd


ᐅ Teresa A Smith, New York

Address: 11 Barteau St Endicott, NY 13760

Brief Overview of Bankruptcy Case 11-61743-6-dd: "Teresa A Smith's Chapter 7 bankruptcy, filed in Endicott, NY in 08/16/2011, led to asset liquidation, with the case closing in Nov 15, 2011."
Teresa A Smith — New York, 11-61743-6-dd


ᐅ Tracy Sovie, New York

Address: 103 Badger Ave Endicott, NY 13760

Bankruptcy Case 10-61280-6-dd Summary: "The case of Tracy Sovie in Endicott, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tracy Sovie — New York, 10-61280-6-dd


ᐅ Charles Spry, New York

Address: 911 Day Hollow Rd Endicott, NY 13760

Bankruptcy Case 09-62983-6-dd Overview: "The case of Charles Spry in Endicott, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles Spry — New York, 09-62983-6-dd


ᐅ Terri L Stauder, New York

Address: 104 Jefferson Ave Apt 1ST Endicott, NY 13760-5210

Brief Overview of Bankruptcy Case 16-60634-6-dd: "The bankruptcy record of Terri L Stauder from Endicott, NY, shows a Chapter 7 case filed in 04.29.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-28."
Terri L Stauder — New York, 16-60634-6-dd


ᐅ Lucinda L Steele, New York

Address: 2621 Rustic Ridge Rd Endicott, NY 13760-7047

Brief Overview of Bankruptcy Case 15-61425-6-dd: "The bankruptcy filing by Lucinda L Steele, undertaken in 2015-10-02 in Endicott, NY under Chapter 7, concluded with discharge in 2015-12-31 after liquidating assets."
Lucinda L Steele — New York, 15-61425-6-dd


ᐅ Krista L Steigerwald, New York

Address: 104-1/2 N Roosevelt Ave Endicott, NY 13760-3030

Snapshot of U.S. Bankruptcy Proceeding Case 2014-61168-6-dd: "Krista L Steigerwald's Chapter 7 bankruptcy, filed in Endicott, NY in 2014-07-10, led to asset liquidation, with the case closing in 10.08.2014."
Krista L Steigerwald — New York, 2014-61168-6-dd


ᐅ Joel H Stroup, New York

Address: 529 William Reuben Dr Apt B Endicott, NY 13760-3181

Concise Description of Bankruptcy Case 07-32838-5-mcr7: "In their Chapter 13 bankruptcy case filed in November 2007, Endicott, NY's Joel H Stroup agreed to a debt repayment plan, which was successfully completed by 07/31/2013."
Joel H Stroup — New York, 07-32838-5


ᐅ Amber J Sulzynski, New York

Address: 210 Hayes Ave Endicott, NY 13760

Bankruptcy Case 13-61661-6-dd Summary: "In a Chapter 7 bankruptcy case, Amber J Sulzynski from Endicott, NY, saw her proceedings start in 10/10/2013 and complete by 2014-01-16, involving asset liquidation."
Amber J Sulzynski — New York, 13-61661-6-dd


ᐅ Jeannine Marie Swartwood, New York

Address: 327 Murphy Ave Endicott, NY 13760-2805

Bankruptcy Case 15-61087-6-dd Summary: "The bankruptcy record of Jeannine Marie Swartwood from Endicott, NY, shows a Chapter 7 case filed in 07.22.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 10.20.2015."
Jeannine Marie Swartwood — New York, 15-61087-6-dd


ᐅ Nathan Edward Swartwood, New York

Address: 534 William Reuben Dr Apt A Endicott, NY 13760-3197

Bankruptcy Case 15-61087-6-dd Overview: "Nathan Edward Swartwood's Chapter 7 bankruptcy, filed in Endicott, NY in 2015-07-22, led to asset liquidation, with the case closing in Oct 20, 2015."
Nathan Edward Swartwood — New York, 15-61087-6-dd


ᐅ Valerie Swift, New York

Address: 2705 Hamilton Dr Endicott, NY 13760

Bankruptcy Case 11-62343-6-dd Overview: "In Endicott, NY, Valerie Swift filed for Chapter 7 bankruptcy in 11/10/2011. This case, involving liquidating assets to pay off debts, was resolved by 02/13/2012."
Valerie Swift — New York, 11-62343-6-dd


ᐅ Kathleen Sylvester, New York

Address: 405 Irving Ave Endicott, NY 13760

Bankruptcy Case 12-61036-6-dd Summary: "The bankruptcy filing by Kathleen Sylvester, undertaken in 05/31/2012 in Endicott, NY under Chapter 7, concluded with discharge in Sep 23, 2012 after liquidating assets."
Kathleen Sylvester — New York, 12-61036-6-dd


ᐅ Kay F Tait, New York

Address: 708 University Ave Endicott, NY 13760-2322

Bankruptcy Case 14-60157-6-dd Overview: "In a Chapter 7 bankruptcy case, Kay F Tait from Endicott, NY, saw her proceedings start in 02/04/2014 and complete by May 5, 2014, involving asset liquidation."
Kay F Tait — New York, 14-60157-6-dd


ᐅ Maria A Tangorra, New York

Address: 3011 Wayne St Endicott, NY 13760

Snapshot of U.S. Bankruptcy Proceeding Case 13-60120-6-dd: "Maria A Tangorra's bankruptcy, initiated in 01.30.2013 and concluded by 2013-05-08 in Endicott, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria A Tangorra — New York, 13-60120-6-dd


ᐅ Victor Michael Tennant, New York

Address: 112 Andrews Ave Apt I2 Endicott, NY 13760-4960

Bankruptcy Case 09-60345-6-dd Summary: "Victor Michael Tennant, a resident of Endicott, NY, entered a Chapter 13 bankruptcy plan in Feb 20, 2009, culminating in its successful completion by October 2012."
Victor Michael Tennant — New York, 09-60345-6-dd


ᐅ William M Tennant, New York

Address: 833 Milan Ave Endicott, NY 13760

Bankruptcy Case 13-60376-6-dd Summary: "The bankruptcy filing by William M Tennant, undertaken in 03.13.2013 in Endicott, NY under Chapter 7, concluded with discharge in 06/19/2013 after liquidating assets."
William M Tennant — New York, 13-60376-6-dd


ᐅ David Thiele, New York

Address: 28 Jane Lacey Dr Apt D Endicott, NY 13760

Snapshot of U.S. Bankruptcy Proceeding Case 13-61261-6-dd: "The bankruptcy filing by David Thiele, undertaken in 07/30/2013 in Endicott, NY under Chapter 7, concluded with discharge in 10/30/2013 after liquidating assets."
David Thiele — New York, 13-61261-6-dd


ᐅ Kasey M Thomas, New York

Address: 905 Monroe St Apt 2 Endicott, NY 13760

Bankruptcy Case 12-60401-6-dd Summary: "Kasey M Thomas's bankruptcy, initiated in 03/13/2012 and concluded by 06/11/2012 in Endicott, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kasey M Thomas — New York, 12-60401-6-dd


ᐅ Michelle Franceane Thompson, New York

Address: 1224 Day Hollow Rd Endicott, NY 13760-6516

Brief Overview of Bankruptcy Case 14-61500-6-dd: "In a Chapter 7 bankruptcy case, Michelle Franceane Thompson from Endicott, NY, saw her proceedings start in 2014-09-17 and complete by 12.16.2014, involving asset liquidation."
Michelle Franceane Thompson — New York, 14-61500-6-dd


ᐅ Lisa M Thomson, New York

Address: 2102 Tracy St Endicott, NY 13760

Bankruptcy Case 13-62038-6-dd Summary: "In a Chapter 7 bankruptcy case, Lisa M Thomson from Endicott, NY, saw her proceedings start in December 23, 2013 and complete by 2014-03-31, involving asset liquidation."
Lisa M Thomson — New York, 13-62038-6-dd


ᐅ Debra A Thurston, New York

Address: 3125 E Main St Apt 3 Endicott, NY 13760

Brief Overview of Bankruptcy Case 12-61279-6-dd: "The bankruptcy filing by Debra A Thurston, undertaken in 07/03/2012 in Endicott, NY under Chapter 7, concluded with discharge in Oct 26, 2012 after liquidating assets."
Debra A Thurston — New York, 12-61279-6-dd


ᐅ Jr Scott T Tillotson, New York

Address: 800 Odell Ave Endicott, NY 13760

Bankruptcy Case 12-60158-6-dd Summary: "In Endicott, NY, Jr Scott T Tillotson filed for Chapter 7 bankruptcy in 2012-02-08. This case, involving liquidating assets to pay off debts, was resolved by May 2012."
Jr Scott T Tillotson — New York, 12-60158-6-dd


ᐅ Rene Torres, New York

Address: 113 Hillside Ter Endicott, NY 13760

Concise Description of Bankruptcy Case 10-60374-6-dd7: "Endicott, NY resident Rene Torres's 2010-02-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-24."
Rene Torres — New York, 10-60374-6-dd


ᐅ Paul Towers, New York

Address: 2309 Richmond Rd Endicott, NY 13760

Bankruptcy Case 09-63561-6-dd Summary: "Endicott, NY resident Paul Towers's 2009-12-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-29."
Paul Towers — New York, 09-63561-6-dd


ᐅ Valerie Jean Tripp, New York

Address: 617 Barnes Ave Endicott, NY 13760-4120

Snapshot of U.S. Bankruptcy Proceeding Case 15-61018-6-dd: "The bankruptcy record of Valerie Jean Tripp from Endicott, NY, shows a Chapter 7 case filed in Jul 8, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-06."
Valerie Jean Tripp — New York, 15-61018-6-dd


ᐅ Maria T Troncone, New York

Address: 15 N Liberty Ave Endicott, NY 13760

Snapshot of U.S. Bankruptcy Proceeding Case 11-62419-6-dd: "The case of Maria T Troncone in Endicott, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria T Troncone — New York, 11-62419-6-dd


ᐅ Joshua W Truex, New York

Address: 106 Carden St Apt 1 Endicott, NY 13760

Snapshot of U.S. Bankruptcy Proceeding Case 11-60483-6-dd: "Joshua W Truex's bankruptcy, initiated in March 2011 and concluded by Jul 9, 2011 in Endicott, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joshua W Truex — New York, 11-60483-6-dd


ᐅ Arthur Robert Tulloch, New York

Address: 211 Robble Ave Endicott, NY 13760-2711

Concise Description of Bankruptcy Case 15-61389-6-dd7: "In a Chapter 7 bankruptcy case, Arthur Robert Tulloch from Endicott, NY, saw his proceedings start in Sep 28, 2015 and complete by 12.27.2015, involving asset liquidation."
Arthur Robert Tulloch — New York, 15-61389-6-dd


ᐅ Catherine Ann Tulloch, New York

Address: 211 Robble Ave Endicott, NY 13760-2711

Brief Overview of Bankruptcy Case 15-61389-6-dd: "The case of Catherine Ann Tulloch in Endicott, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Catherine Ann Tulloch — New York, 15-61389-6-dd


ᐅ Michael L Uhrinec, New York

Address: 2093 Bornt Hill Rd Endicott, NY 13760-8219

Concise Description of Bankruptcy Case 14-60770-6-dd7: "In Endicott, NY, Michael L Uhrinec filed for Chapter 7 bankruptcy in May 7, 2014. This case, involving liquidating assets to pay off debts, was resolved by August 2014."
Michael L Uhrinec — New York, 14-60770-6-dd


ᐅ Michael L Uhrinec, New York

Address: 606 Anson Rd Endicott, NY 13760-3808

Brief Overview of Bankruptcy Case 2014-60770-6-dd: "In Endicott, NY, Michael L Uhrinec filed for Chapter 7 bankruptcy in May 2014. This case, involving liquidating assets to pay off debts, was resolved by Aug 5, 2014."
Michael L Uhrinec — New York, 2014-60770-6-dd


ᐅ Nicole M Uhrinec, New York

Address: 606 Anson Rd Endicott, NY 13760

Bankruptcy Case 12-62033-6-dd Overview: "Endicott, NY resident Nicole M Uhrinec's Oct 31, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/06/2013."
Nicole M Uhrinec — New York, 12-62033-6-dd


ᐅ Deborah Valenta, New York

Address: 26 Arthur Ave Endicott, NY 13760

Snapshot of U.S. Bankruptcy Proceeding Case 10-62515-6-dd: "Deborah Valenta's Chapter 7 bankruptcy, filed in Endicott, NY in September 2010, led to asset liquidation, with the case closing in Dec 20, 2010."
Deborah Valenta — New York, 10-62515-6-dd


ᐅ Daniel Allyn Vandemark, New York

Address: 119 E Wendell St Endicott, NY 13760

Bankruptcy Case 12-60189-6-dd Overview: "The bankruptcy filing by Daniel Allyn Vandemark, undertaken in 2012-02-13 in Endicott, NY under Chapter 7, concluded with discharge in 05/14/2012 after liquidating assets."
Daniel Allyn Vandemark — New York, 12-60189-6-dd


ᐅ Joseph Maurice Vaughan, New York

Address: 103 Bornt Hill Rd Apt A Endicott, NY 13760

Snapshot of U.S. Bankruptcy Proceeding Case 13-61730-6-dd: "Joseph Maurice Vaughan's Chapter 7 bankruptcy, filed in Endicott, NY in 2013-10-24, led to asset liquidation, with the case closing in 2014-01-30."
Joseph Maurice Vaughan — New York, 13-61730-6-dd


ᐅ Lorraine Vaughn, New York

Address: 1243 Campville Rd Apt 46 Endicott, NY 13760

Bankruptcy Case 11-62195-6-dd Summary: "The bankruptcy filing by Lorraine Vaughn, undertaken in Oct 21, 2011 in Endicott, NY under Chapter 7, concluded with discharge in 02/13/2012 after liquidating assets."
Lorraine Vaughn — New York, 11-62195-6-dd


ᐅ Maureen J Vavra, New York

Address: 520 N McKinley Ave Endicott, NY 13760

Concise Description of Bankruptcy Case 12-61888-6-dd7: "In Endicott, NY, Maureen J Vavra filed for Chapter 7 bankruptcy in October 11, 2012. This case, involving liquidating assets to pay off debts, was resolved by Jan 17, 2013."
Maureen J Vavra — New York, 12-61888-6-dd


ᐅ Richard Vavra, New York

Address: 24 Cornell Ave Endicott, NY 13760

Bankruptcy Case 13-61572-6-dd Overview: "Endicott, NY resident Richard Vavra's 2013-09-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/02/2014."
Richard Vavra — New York, 13-61572-6-dd


ᐅ Theodore Villapando, New York

Address: 520 Woodford Ave Endicott, NY 13760

Brief Overview of Bankruptcy Case 10-60455-6-dd: "In Endicott, NY, Theodore Villapando filed for Chapter 7 bankruptcy in Mar 1, 2010. This case, involving liquidating assets to pay off debts, was resolved by Jun 7, 2010."
Theodore Villapando — New York, 10-60455-6-dd


ᐅ Medina Maria Walenesky, New York

Address: 423 Arthur Ave Endicott, NY 13760

Bankruptcy Case 10-62521-6-dd Summary: "The bankruptcy record of Medina Maria Walenesky from Endicott, NY, shows a Chapter 7 case filed in Sep 21, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 20, 2010."
Medina Maria Walenesky — New York, 10-62521-6-dd


ᐅ Sue C Walensky, New York

Address: 214 1/2 Frey Ave Endicott, NY 13760-3950

Bankruptcy Case 16-60830-6-dd Overview: "Endicott, NY resident Sue C Walensky's 2016-06-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/07/2016."
Sue C Walensky — New York, 16-60830-6-dd


ᐅ Sklanka Cindy M Walker, New York

Address: 628 Jennings St Endicott, NY 13760-3918

Brief Overview of Bankruptcy Case 15-60210-6-dd: "The case of Sklanka Cindy M Walker in Endicott, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sklanka Cindy M Walker — New York, 15-60210-6-dd


ᐅ Therese Walker, New York

Address: 4 Hillside Ct Apt 3 Endicott, NY 13760

Brief Overview of Bankruptcy Case 10-61251-6-dd: "In a Chapter 7 bankruptcy case, Therese Walker from Endicott, NY, saw her proceedings start in 05/06/2010 and complete by August 9, 2010, involving asset liquidation."
Therese Walker — New York, 10-61251-6-dd


ᐅ Kenneth Gerald Wall, New York

Address: 517 Jennings St Endicott, NY 13760-3915

Snapshot of U.S. Bankruptcy Proceeding Case 15-61390-6-dd: "The bankruptcy filing by Kenneth Gerald Wall, undertaken in September 28, 2015 in Endicott, NY under Chapter 7, concluded with discharge in 2015-12-27 after liquidating assets."
Kenneth Gerald Wall — New York, 15-61390-6-dd


ᐅ Patricia A Walsh, New York

Address: 623 Paden St Endicott, NY 13760-4529

Snapshot of U.S. Bankruptcy Proceeding Case 14-61823-6-dd: "Patricia A Walsh's bankruptcy, initiated in 2014-11-12 and concluded by 2015-02-10 in Endicott, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia A Walsh — New York, 14-61823-6-dd


ᐅ Kimberly Ward, New York

Address: 312 N Arthur Ave Endicott, NY 13760

Brief Overview of Bankruptcy Case 09-63247-6-dd: "Endicott, NY resident Kimberly Ward's 2009-11-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2010."
Kimberly Ward — New York, 09-63247-6-dd


ᐅ Kathleen J Weaver, New York

Address: 621 Jeanette Rd Endicott, NY 13760

Bankruptcy Case 11-60525-6-dd Overview: "The case of Kathleen J Weaver in Endicott, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathleen J Weaver — New York, 11-60525-6-dd


ᐅ Jason J Webster, New York

Address: 103 Robble Ave Endicott, NY 13760

Snapshot of U.S. Bankruptcy Proceeding Case 12-62189-6-dd: "In Endicott, NY, Jason J Webster filed for Chapter 7 bankruptcy in 2012-11-21. This case, involving liquidating assets to pay off debts, was resolved by February 2013."
Jason J Webster — New York, 12-62189-6-dd


ᐅ Travys M Welfel, New York

Address: 7 Evergreen Ave Endicott, NY 13760

Bankruptcy Case 12-61155-6-dd Summary: "The bankruptcy record of Travys M Welfel from Endicott, NY, shows a Chapter 7 case filed in 06/18/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 10/11/2012."
Travys M Welfel — New York, 12-61155-6-dd


ᐅ Edward Wesoloski, New York

Address: 313 Grant Ave Endicott, NY 13760

Snapshot of U.S. Bankruptcy Proceeding Case 10-61913-6-dd: "Endicott, NY resident Edward Wesoloski's 2010-07-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-12."
Edward Wesoloski — New York, 10-61913-6-dd


ᐅ Timothy P Whalen, New York

Address: 8 Oxford Dr Endicott, NY 13760

Bankruptcy Case 11-32605-5-mcr Overview: "In a Chapter 7 bankruptcy case, Timothy P Whalen from Endicott, NY, saw their proceedings start in Dec 6, 2011 and complete by Mar 30, 2012, involving asset liquidation."
Timothy P Whalen — New York, 11-32605-5


ᐅ Aaron C Wilks, New York

Address: 106 Lee Ave Endicott, NY 13760

Snapshot of U.S. Bankruptcy Proceeding Case 12-62220-6-dd: "Endicott, NY resident Aaron C Wilks's 11/28/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-03-06."
Aaron C Wilks — New York, 12-62220-6-dd


ᐅ Daryl Williams, New York

Address: 225 Glenbrook Dr Endicott, NY 13760

Bankruptcy Case 10-33229-5-mcr Overview: "The case of Daryl Williams in Endicott, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daryl Williams — New York, 10-33229-5


ᐅ John Duane Williams, New York

Address: 210 Boswell Hill Rd Endicott, NY 13760-1212

Brief Overview of Bankruptcy Case 14-60128-6-dd: "John Duane Williams's bankruptcy, initiated in 2014-01-31 and concluded by May 1, 2014 in Endicott, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Duane Williams — New York, 14-60128-6-dd


ᐅ Patricia S Williamson, New York

Address: 3693 Struble Rd Endicott, NY 13760

Snapshot of U.S. Bankruptcy Proceeding Case 11-60145-6-dd: "Patricia S Williamson's Chapter 7 bankruptcy, filed in Endicott, NY in 2011-02-01, led to asset liquidation, with the case closing in 05.02.2011."
Patricia S Williamson — New York, 11-60145-6-dd


ᐅ Jeffrey L Witkin, New York

Address: 206 Jamaica Blvd Endicott, NY 13760-2754

Brief Overview of Bankruptcy Case 15-60045-6-dd: "Endicott, NY resident Jeffrey L Witkin's January 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 15, 2015."
Jeffrey L Witkin — New York, 15-60045-6-dd


ᐅ Michelle D Witkin, New York

Address: 206 Jamaica Blvd Endicott, NY 13760-2754

Brief Overview of Bankruptcy Case 15-60045-6-dd: "Michelle D Witkin's bankruptcy, initiated in January 15, 2015 and concluded by April 15, 2015 in Endicott, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle D Witkin — New York, 15-60045-6-dd


ᐅ Kyle E Wood, New York

Address: 306 E Edwards St Endicott, NY 13760

Snapshot of U.S. Bankruptcy Proceeding Case 13-60234-6-dd: "The bankruptcy filing by Kyle E Wood, undertaken in 02.19.2013 in Endicott, NY under Chapter 7, concluded with discharge in 05.28.2013 after liquidating assets."
Kyle E Wood — New York, 13-60234-6-dd