personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Endwell, 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 Jennifer Alderman, New York

Address: 103 Lee Ave Endwell, NY 13760

Brief Overview of Bankruptcy Case 13-60428-6-dd: "Endwell, NY resident Jennifer Alderman's 03.22.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-28."
Jennifer Alderman — New York, 13-60428-6-dd


ᐅ Frances Bebla, New York

Address: 404 Shady Dr Endwell, NY 13760-5916

Snapshot of U.S. Bankruptcy Proceeding Case 15-60833-6-dd: "In Endwell, NY, Frances Bebla filed for Chapter 7 bankruptcy in June 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-01."
Frances Bebla — New York, 15-60833-6-dd


ᐅ David T Beckwith, New York

Address: 1004 Hooper Rd Endwell, NY 13760-1504

Brief Overview of Bankruptcy Case 16-60106-6-dd: "The bankruptcy record of David T Beckwith from Endwell, NY, shows a Chapter 7 case filed in January 28, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-04-27."
David T Beckwith — New York, 16-60106-6-dd


ᐅ Colleen J Borne, New York

Address: 3629 Rath Ave Endwell, NY 13760

Concise Description of Bankruptcy Case 13-61981-6-dd7: "The bankruptcy filing by Colleen J Borne, undertaken in 2013-12-11 in Endwell, NY under Chapter 7, concluded with discharge in March 19, 2014 after liquidating assets."
Colleen J Borne — New York, 13-61981-6-dd


ᐅ Shannon Marie Brooks, New York

Address: 312 Chaumont Dr Endwell, NY 13760-5832

Concise Description of Bankruptcy Case 15-61154-6-dd7: "Endwell, NY resident Shannon Marie Brooks's 2015-08-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.01.2015."
Shannon Marie Brooks — New York, 15-61154-6-dd


ᐅ Brian P Cartie, New York

Address: 205 N Willis Ave Endwell, NY 13760-3318

Bankruptcy Case 2014-60618-6-dd Summary: "In a Chapter 7 bankruptcy case, Brian P Cartie from Endwell, NY, saw their proceedings start in April 2014 and complete by July 2014, involving asset liquidation."
Brian P Cartie — New York, 2014-60618-6-dd


ᐅ Angelo Demichele, New York

Address: 2718 Alexander St Endwell, NY 13760-2332

Brief Overview of Bankruptcy Case 2014-60693-6-dd: "The case of Angelo Demichele in Endwell, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angelo Demichele — New York, 2014-60693-6-dd


ᐅ Patrick M Estelle, New York

Address: 3229 Lawndale St Endwell, NY 13760-3523

Bankruptcy Case 14-60216-6-dd Summary: "The bankruptcy filing by Patrick M Estelle, undertaken in 02/17/2014 in Endwell, NY under Chapter 7, concluded with discharge in May 18, 2014 after liquidating assets."
Patrick M Estelle — New York, 14-60216-6-dd


ᐅ Timothy Scott Gardner, New York

Address: 2805 North St Endwell, NY 13760-5743

Bankruptcy Case 15-61594-6-dd Summary: "Timothy Scott Gardner's bankruptcy, initiated in 2015-11-06 and concluded by 2016-02-04 in Endwell, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy Scott Gardner — New York, 15-61594-6-dd


ᐅ Michelle Mary Greene, New York

Address: 504 Dencary Ln Endwell, NY 13760-2393

Bankruptcy Case 15-61009-6-dd Overview: "The case of Michelle Mary Greene in Endwell, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle Mary Greene — New York, 15-61009-6-dd


ᐅ Gabrielle Grower, New York

Address: 34 Carol Ct Endwell, NY 13760-1574

Bankruptcy Case 16-60765-6-dd Overview: "Endwell, NY resident Gabrielle Grower's May 26, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/24/2016."
Gabrielle Grower — New York, 16-60765-6-dd


ᐅ Richard Healander, New York

Address: 3552 Smith Dr Apt 4 Endwell, NY 13760-2383

Snapshot of U.S. Bankruptcy Proceeding Case 14-60954-6-dd: "Richard Healander's Chapter 7 bankruptcy, filed in Endwell, NY in 2014-06-05, led to asset liquidation, with the case closing in September 3, 2014."
Richard Healander — New York, 14-60954-6-dd


ᐅ Rae T Humenick, New York

Address: 2 Terra Marr Ct Endwell, NY 13760

Bankruptcy Case 13-61192-6-dd Overview: "The bankruptcy record of Rae T Humenick from Endwell, NY, shows a Chapter 7 case filed in July 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 10/23/2013."
Rae T Humenick — New York, 13-61192-6-dd


ᐅ Robert K Jones, New York

Address: 3619 Leonard Dr Endwell, NY 13760-2411

Bankruptcy Case 15-60094-6-dd Summary: "Robert K Jones's bankruptcy, initiated in 2015-01-28 and concluded by 2015-04-28 in Endwell, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert K Jones — New York, 15-60094-6-dd


ᐅ Kelly R Klees, New York

Address: 3402 Luther St Endwell, NY 13760-5951

Snapshot of U.S. Bankruptcy Proceeding Case 15-61217-6-dd: "In Endwell, NY, Kelly R Klees filed for Chapter 7 bankruptcy in 08.19.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-17."
Kelly R Klees — New York, 15-61217-6-dd


ᐅ Dawn M Lamonica, New York

Address: 3200 Pearl St Apt 1 Endwell, NY 13760-5758

Bankruptcy Case 2014-60753-6-dd Summary: "Dawn M Lamonica's Chapter 7 bankruptcy, filed in Endwell, NY in May 6, 2014, led to asset liquidation, with the case closing in August 4, 2014."
Dawn M Lamonica — New York, 2014-60753-6-dd


ᐅ Neil Steven Lorence, New York

Address: 312 Chaumont Dr Endwell, NY 13760-5832

Concise Description of Bankruptcy Case 2014-61123-6-dd7: "Endwell, NY resident Neil Steven Lorence's 2014-06-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/28/2014."
Neil Steven Lorence — New York, 2014-61123-6-dd


ᐅ Nicole C Mares, New York

Address: 950 Northwood Dr Apt 2 Endwell, NY 13760

Brief Overview of Bankruptcy Case 13-61817-6-dd: "The bankruptcy filing by Nicole C Mares, undertaken in 2013-11-05 in Endwell, NY under Chapter 7, concluded with discharge in February 2014 after liquidating assets."
Nicole C Mares — New York, 13-61817-6-dd


ᐅ Jeffrey Martin, New York

Address: 2723 Columbia Dr Endwell, NY 13760-2355

Concise Description of Bankruptcy Case 2014-60675-6-dd7: "Jeffrey Martin's Chapter 7 bankruptcy, filed in Endwell, NY in 04.22.2014, led to asset liquidation, with the case closing in 07/21/2014."
Jeffrey Martin — New York, 2014-60675-6-dd


ᐅ Catherine M Massie, New York

Address: 520 Twist Run Rd Endwell, NY 13760

Concise Description of Bankruptcy Case 13-61432-6-dd7: "The bankruptcy record of Catherine M Massie from Endwell, NY, shows a Chapter 7 case filed in 08/30/2013. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 6, 2013."
Catherine M Massie — New York, 13-61432-6-dd


ᐅ Patricia L Mell, New York

Address: 3630 Leonard Dr Endwell, NY 13760-2412

Snapshot of U.S. Bankruptcy Proceeding Case 16-60322-6-dd: "Endwell, NY resident Patricia L Mell's March 11, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-09."
Patricia L Mell — New York, 16-60322-6-dd


ᐅ Kellie Marie Mosher, New York

Address: 3847 Country Club Rd Endwell, NY 13760-2501

Bankruptcy Case 15-61035-6-dd Summary: "In Endwell, NY, Kellie Marie Mosher filed for Chapter 7 bankruptcy in 2015-07-13. This case, involving liquidating assets to pay off debts, was resolved by 10.11.2015."
Kellie Marie Mosher — New York, 15-61035-6-dd


ᐅ Mohd S Obeidallah, New York

Address: 3609 Lyndale Dr Endwell, NY 13760

Snapshot of U.S. Bankruptcy Proceeding Case 13-61690-6-dd: "Mohd S Obeidallah's Chapter 7 bankruptcy, filed in Endwell, NY in 2013-10-16, led to asset liquidation, with the case closing in 01/22/2014."
Mohd S Obeidallah — New York, 13-61690-6-dd


ᐅ Katie Ann Paugh, New York

Address: 531 Twist Run Rd Endwell, NY 13760-1031

Brief Overview of Bankruptcy Case 14-61835-6-dd: "In Endwell, NY, Katie Ann Paugh filed for Chapter 7 bankruptcy in November 14, 2014. This case, involving liquidating assets to pay off debts, was resolved by 02.12.2015."
Katie Ann Paugh — New York, 14-61835-6-dd


ᐅ Phyllis A Pero, New York

Address: 1022 Jfk Blvd Apt 2 Endwell, NY 13760

Snapshot of U.S. Bankruptcy Proceeding Case 13-61564-6-dd: "In Endwell, NY, Phyllis A Pero filed for Chapter 7 bankruptcy in 2013-09-25. This case, involving liquidating assets to pay off debts, was resolved by 01.01.2014."
Phyllis A Pero — New York, 13-61564-6-dd


ᐅ David Fredrick Pierce, New York

Address: 2707 Crescent Dr Endwell, NY 13760-3205

Brief Overview of Bankruptcy Case 14-61486-6-dd: "In a Chapter 7 bankruptcy case, David Fredrick Pierce from Endwell, NY, saw his proceedings start in September 15, 2014 and complete by 12/14/2014, involving asset liquidation."
David Fredrick Pierce — New York, 14-61486-6-dd


ᐅ Eli Preston, New York

Address: 3622 Lott St Endwell, NY 13760-3629

Concise Description of Bankruptcy Case 14-60144-6-dd7: "The bankruptcy filing by Eli Preston, undertaken in January 31, 2014 in Endwell, NY under Chapter 7, concluded with discharge in May 2014 after liquidating assets."
Eli Preston — New York, 14-60144-6-dd


ᐅ William M Przybysz, New York

Address: 3003 Columbia Dr Endwell, NY 13760

Concise Description of Bankruptcy Case 13-61328-6-dd7: "The bankruptcy record of William M Przybysz from Endwell, NY, shows a Chapter 7 case filed in 08/08/2013. In this process, assets were liquidated to settle debts, and the case was discharged in November 14, 2013."
William M Przybysz — New York, 13-61328-6-dd


ᐅ Hannah M Reagan, New York

Address: 809 Douglas Dr Endwell, NY 13760-1935

Bankruptcy Case 14-61443-6-dd Overview: "The bankruptcy filing by Hannah M Reagan, undertaken in September 2014 in Endwell, NY under Chapter 7, concluded with discharge in December 3, 2014 after liquidating assets."
Hannah M Reagan — New York, 14-61443-6-dd


ᐅ Robert J Reece, New York

Address: 2306 E Main St Endwell, NY 13760

Bankruptcy Case 13-60425-6-dd Summary: "In a Chapter 7 bankruptcy case, Robert J Reece from Endwell, NY, saw their proceedings start in 03.21.2013 and complete by June 27, 2013, involving asset liquidation."
Robert J Reece — New York, 13-60425-6-dd


ᐅ Jonathan Charles Rybacki, New York

Address: 48 N Avenue B Endwell, NY 13760

Snapshot of U.S. Bankruptcy Proceeding Case 12-62078-6-dd: "Endwell, NY resident Jonathan Charles Rybacki's 11/07/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 13, 2013."
Jonathan Charles Rybacki — New York, 12-62078-6-dd


ᐅ Eric C Saunders, New York

Address: 2715 Williams St Endwell, NY 13760-5821

Brief Overview of Bankruptcy Case 14-61825-6-dd: "The case of Eric C Saunders in Endwell, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric C Saunders — New York, 14-61825-6-dd


ᐅ Jody L Saunders, New York

Address: 2715 Williams St Endwell, NY 13760-5821

Concise Description of Bankruptcy Case 14-61825-6-dd7: "In Endwell, NY, Jody L Saunders filed for Chapter 7 bankruptcy in Nov 12, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-10."
Jody L Saunders — New York, 14-61825-6-dd


ᐅ Judith A Springer, New York

Address: 2822 Smith Dr Endwell, NY 13760-2318

Bankruptcy Case 15-60361-6-dd Overview: "The case of Judith A Springer in Endwell, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Judith A Springer — New York, 15-60361-6-dd


ᐅ Jack E Springsteen, New York

Address: 3604 Hoover Ave Endwell, NY 13760-3608

Snapshot of U.S. Bankruptcy Proceeding Case 15-61056-6-dd: "In Endwell, NY, Jack E Springsteen filed for Chapter 7 bankruptcy in Jul 16, 2015. This case, involving liquidating assets to pay off debts, was resolved by 10/14/2015."
Jack E Springsteen — New York, 15-61056-6-dd


ᐅ Rosemary A Springsteen, New York

Address: 3604 Hoover Ave Endwell, NY 13760-3608

Bankruptcy Case 15-61056-6-dd Summary: "The bankruptcy record of Rosemary A Springsteen from Endwell, NY, shows a Chapter 7 case filed in Jul 16, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-14."
Rosemary A Springsteen — New York, 15-61056-6-dd


ᐅ Lindsey C Stevens, New York

Address: 3622 Hoover Ave Endwell, NY 13760-3608

Bankruptcy Case 15-60129-6-dd Summary: "Lindsey C Stevens's Chapter 7 bankruptcy, filed in Endwell, NY in 2015-02-04, led to asset liquidation, with the case closing in 2015-05-05."
Lindsey C Stevens — New York, 15-60129-6-dd


ᐅ Jeffrey Tallman, New York

Address: 120 Wilson Ave Endwell, NY 13760-3270

Brief Overview of Bankruptcy Case 16-60829-6-dd: "The bankruptcy filing by Jeffrey Tallman, undertaken in June 2016 in Endwell, NY under Chapter 7, concluded with discharge in 2016-09-07 after liquidating assets."
Jeffrey Tallman — New York, 16-60829-6-dd


ᐅ Angela M Tallon, New York

Address: 2354 State Route 26 Lot 86 Endwell, NY 13760

Bankruptcy Case 12-62147-6-dd Overview: "Angela M Tallon's Chapter 7 bankruptcy, filed in Endwell, NY in November 2012, led to asset liquidation, with the case closing in Feb 19, 2013."
Angela M Tallon — New York, 12-62147-6-dd


ᐅ Ralph M Thomas, New York

Address: 25 Hooper Rd Endwell, NY 13760

Snapshot of U.S. Bankruptcy Proceeding Case 13-61733-6-dd: "Ralph M Thomas's bankruptcy, initiated in 2013-10-24 and concluded by 01/30/2014 in Endwell, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ralph M Thomas — New York, 13-61733-6-dd


ᐅ Rene A Troncelliti, New York

Address: 3306 Wayne St Endwell, NY 13760

Bankruptcy Case 13-61934-6-dd Summary: "Endwell, NY resident Rene A Troncelliti's 11/27/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 5, 2014."
Rene A Troncelliti — New York, 13-61934-6-dd


ᐅ Joseph A Warren, New York

Address: 317 Twist Run Rd Endwell, NY 13760-6649

Brief Overview of Bankruptcy Case 15-61503-6-dd: "Joseph A Warren's bankruptcy, initiated in 10/21/2015 and concluded by 01/19/2016 in Endwell, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph A Warren — New York, 15-61503-6-dd