personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Frankfort, 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 Joan E Adamovich, New York

Address: 532 Brockway Rd Frankfort, NY 13340-4349

Snapshot of U.S. Bankruptcy Proceeding Case 14-61979-6-dd: "In a Chapter 7 bankruptcy case, Joan E Adamovich from Frankfort, NY, saw their proceedings start in December 2014 and complete by 03.22.2015, involving asset liquidation."
Joan E Adamovich — New York, 14-61979-6-dd


ᐅ Marisa A Aiello, New York

Address: 212 E Orchard St Frankfort, NY 13340-1116

Snapshot of U.S. Bankruptcy Proceeding Case 2014-61129-6-dd: "Marisa A Aiello's bankruptcy, initiated in 07.01.2014 and concluded by 2014-09-29 in Frankfort, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marisa A Aiello — New York, 2014-61129-6-dd


ᐅ Vincent G Aiello, New York

Address: 210 E Main St Frankfort, NY 13340-1112

Snapshot of U.S. Bankruptcy Proceeding Case 14-60166-6-dd: "In a Chapter 7 bankruptcy case, Vincent G Aiello from Frankfort, NY, saw his proceedings start in 2014-02-05 and complete by May 6, 2014, involving asset liquidation."
Vincent G Aiello — New York, 14-60166-6-dd


ᐅ Tamemi Amy L Al, New York

Address: 545 Brown Rd Frankfort, NY 13340-4305

Snapshot of U.S. Bankruptcy Proceeding Case 16-60672-6-dd: "The case of Tamemi Amy L Al in Frankfort, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tamemi Amy L Al — New York, 16-60672-6-dd


ᐅ Regina Alessandrini, New York

Address: 147 Shortlots Rd Frankfort, NY 13340

Bankruptcy Case 10-60816-6-dd Overview: "The bankruptcy record of Regina Alessandrini from Frankfort, NY, shows a Chapter 7 case filed in 03/31/2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 2010."
Regina Alessandrini — New York, 10-60816-6-dd


ᐅ Russell L Alessandrini, New York

Address: 147 Shortlots Rd Frankfort, NY 13340

Snapshot of U.S. Bankruptcy Proceeding Case 09-23062: "The case of Russell L Alessandrini in Frankfort, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Russell L Alessandrini — New York, 09-23062


ᐅ Terry J Ambrose, New York

Address: 3165 State Route 5 Frankfort, NY 13340-5216

Snapshot of U.S. Bankruptcy Proceeding Case 16-60189-6-dd: "Terry J Ambrose's bankruptcy, initiated in February 2016 and concluded by May 2016 in Frankfort, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terry J Ambrose — New York, 16-60189-6-dd


ᐅ Connie S Ambrose, New York

Address: 3165 State Route 5 Frankfort, NY 13340-5216

Bankruptcy Case 16-60189-6-dd Overview: "In Frankfort, NY, Connie S Ambrose filed for Chapter 7 bankruptcy in 2016-02-15. This case, involving liquidating assets to pay off debts, was resolved by 2016-05-15."
Connie S Ambrose — New York, 16-60189-6-dd


ᐅ Joseph Amendolare, New York

Address: 566 Joslin Hill Rd Frankfort, NY 13340

Snapshot of U.S. Bankruptcy Proceeding Case 09-63150-6-dd: "Joseph Amendolare's Chapter 7 bankruptcy, filed in Frankfort, NY in Nov 11, 2009, led to asset liquidation, with the case closing in Feb 17, 2010."
Joseph Amendolare — New York, 09-63150-6-dd


ᐅ Randy J Arena, New York

Address: 504 S Frankfort St Frankfort, NY 13340

Bankruptcy Case 11-62453-6-dd Summary: "The case of Randy J Arena in Frankfort, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Randy J Arena — New York, 11-62453-6-dd


ᐅ Melissa J Baker, New York

Address: 143 Bush Rd Frankfort, NY 13340

Snapshot of U.S. Bankruptcy Proceeding Case 11-60223-6-dd: "The bankruptcy filing by Melissa J Baker, undertaken in February 2011 in Frankfort, NY under Chapter 7, concluded with discharge in Jun 10, 2011 after liquidating assets."
Melissa J Baker — New York, 11-60223-6-dd


ᐅ Daniel P Banas, New York

Address: 359 Mary St Frankfort, NY 13340

Concise Description of Bankruptcy Case 12-61347-6-dd7: "Frankfort, NY resident Daniel P Banas's 2012-07-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/12/2012."
Daniel P Banas — New York, 12-61347-6-dd


ᐅ Betty Ann Barton, New York

Address: 626 Clemons Rd Frankfort, NY 13340

Brief Overview of Bankruptcy Case 11-61307-6-dd: "Betty Ann Barton's Chapter 7 bankruptcy, filed in Frankfort, NY in 06/10/2011, led to asset liquidation, with the case closing in September 13, 2011."
Betty Ann Barton — New York, 11-61307-6-dd


ᐅ Edina Beganovic, New York

Address: 2744 Albany Rd Frankfort, NY 13340

Snapshot of U.S. Bankruptcy Proceeding Case 10-62340-6-dd: "The bankruptcy record of Edina Beganovic from Frankfort, NY, shows a Chapter 7 case filed in 08/30/2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 30, 2010."
Edina Beganovic — New York, 10-62340-6-dd


ᐅ Cynthia Belmonte, New York

Address: 109 2nd Ave Frankfort, NY 13340-1238

Bankruptcy Case 15-61030-6-dd Summary: "The bankruptcy filing by Cynthia Belmonte, undertaken in 2015-07-10 in Frankfort, NY under Chapter 7, concluded with discharge in Oct 8, 2015 after liquidating assets."
Cynthia Belmonte — New York, 15-61030-6-dd


ᐅ John Bevilacqua, New York

Address: 457 Wilson Rd Frankfort, NY 13340-4427

Concise Description of Bankruptcy Case 15-61498-6-dd7: "In a Chapter 7 bankruptcy case, John Bevilacqua from Frankfort, NY, saw their proceedings start in 2015-10-21 and complete by 01/19/2016, involving asset liquidation."
John Bevilacqua — New York, 15-61498-6-dd


ᐅ Margaret Bevilacqua, New York

Address: 457 Wilson Rd Frankfort, NY 13340-4427

Bankruptcy Case 15-61498-6-dd Summary: "The bankruptcy record of Margaret Bevilacqua from Frankfort, NY, shows a Chapter 7 case filed in 10.21.2015. In this process, assets were liquidated to settle debts, and the case was discharged in January 19, 2016."
Margaret Bevilacqua — New York, 15-61498-6-dd


ᐅ Edward G Bick, New York

Address: 408 S Frankfort St Frankfort, NY 13340-1223

Snapshot of U.S. Bankruptcy Proceeding Case 14-60253-6-dd: "Frankfort, NY resident Edward G Bick's 2014-02-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-25."
Edward G Bick — New York, 14-60253-6-dd


ᐅ Christopher Bono, New York

Address: 3233 State Route 5 Frankfort, NY 13340

Bankruptcy Case 10-63207-6-dd Overview: "Frankfort, NY resident Christopher Bono's December 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-10."
Christopher Bono — New York, 10-63207-6-dd


ᐅ Lee Bowman, New York

Address: 595 Baum Rd Frankfort, NY 13340

Concise Description of Bankruptcy Case 09-63598-6-dd7: "Lee Bowman's bankruptcy, initiated in 12.30.2009 and concluded by April 2010 in Frankfort, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lee Bowman — New York, 09-63598-6-dd


ᐅ Ethyl Brown, New York

Address: 103 4th Ave Frankfort, NY 13340

Bankruptcy Case 10-62565-6-dd Summary: "Frankfort, NY resident Ethyl Brown's 2010-09-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-28."
Ethyl Brown — New York, 10-62565-6-dd


ᐅ Michelle Jean Burchett, New York

Address: 109 Skiff Ave Frankfort, NY 13340-1213

Brief Overview of Bankruptcy Case 14-61821-6-dd: "The bankruptcy record of Michelle Jean Burchett from Frankfort, NY, shows a Chapter 7 case filed in 11/12/2014. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 10, 2015."
Michelle Jean Burchett — New York, 14-61821-6-dd


ᐅ Jr Joseph Francis Calicchia, New York

Address: 1435 State Route 171 Frankfort, NY 13340

Bankruptcy Case 12-62004-6-dd Overview: "Frankfort, NY resident Jr Joseph Francis Calicchia's October 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-29."
Jr Joseph Francis Calicchia — New York, 12-62004-6-dd


ᐅ Richard A Carnes, New York

Address: 428 Berberick Rd Frankfort, NY 13340

Brief Overview of Bankruptcy Case 12-60483-6-dd: "Richard A Carnes's bankruptcy, initiated in 03/22/2012 and concluded by 2012-07-15 in Frankfort, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard A Carnes — New York, 12-60483-6-dd


ᐅ Gabrielle A Carr, New York

Address: 611 Berberick Rd Frankfort, NY 13340-3834

Snapshot of U.S. Bankruptcy Proceeding Case 15-60951-6-dd: "Frankfort, NY resident Gabrielle A Carr's 2015-06-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2015."
Gabrielle A Carr — New York, 15-60951-6-dd


ᐅ Frank J Castardi, New York

Address: 3143 State Route 5 Frankfort, NY 13340-5216

Concise Description of Bankruptcy Case 14-61534-6-dd7: "The bankruptcy filing by Frank J Castardi, undertaken in 09/25/2014 in Frankfort, NY under Chapter 7, concluded with discharge in Dec 24, 2014 after liquidating assets."
Frank J Castardi — New York, 14-61534-6-dd


ᐅ James Castellano, New York

Address: 405 Reese Rd Frankfort, NY 13340

Bankruptcy Case 10-62481-6-dd Overview: "The bankruptcy filing by James Castellano, undertaken in September 16, 2010 in Frankfort, NY under Chapter 7, concluded with discharge in January 2011 after liquidating assets."
James Castellano — New York, 10-62481-6-dd


ᐅ Tehvida Catic, New York

Address: 1239 Higby Rd Frankfort, NY 13340-4310

Bankruptcy Case 15-60729-6-dd Summary: "Tehvida Catic's Chapter 7 bankruptcy, filed in Frankfort, NY in 05/14/2015, led to asset liquidation, with the case closing in 2015-08-12."
Tehvida Catic — New York, 15-60729-6-dd


ᐅ Joseph R Ciccone, New York

Address: 405 1st Avenue Ext Frankfort, NY 13340

Brief Overview of Bankruptcy Case 11-60106-6-dd: "Frankfort, NY resident Joseph R Ciccone's January 27, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 26, 2011."
Joseph R Ciccone — New York, 11-60106-6-dd


ᐅ Roy L Coffin, New York

Address: 3323 State Route 5 Frankfort, NY 13340

Bankruptcy Case 11-60126-6-dd Summary: "The case of Roy L Coffin in Frankfort, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roy L Coffin — New York, 11-60126-6-dd


ᐅ Worden Coffin, New York

Address: 142 Country Meadows Dr Frankfort, NY 13340

Snapshot of U.S. Bankruptcy Proceeding Case 10-61520-6-dd: "The case of Worden Coffin in Frankfort, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Worden Coffin — New York, 10-61520-6-dd


ᐅ Jason P Conigilaro, New York

Address: 104 Putnam Estates Dr Frankfort, NY 13340

Bankruptcy Case 12-61334-6-dd Summary: "In a Chapter 7 bankruptcy case, Jason P Conigilaro from Frankfort, NY, saw their proceedings start in July 18, 2012 and complete by 11/10/2012, involving asset liquidation."
Jason P Conigilaro — New York, 12-61334-6-dd


ᐅ Carol Conte, New York

Address: 605 S Frankfort St Frankfort, NY 13340

Bankruptcy Case 13-61657-6-dd Overview: "In Frankfort, NY, Carol Conte filed for Chapter 7 bankruptcy in 10.10.2013. This case, involving liquidating assets to pay off debts, was resolved by 01/16/2014."
Carol Conte — New York, 13-61657-6-dd


ᐅ Joanne Susan Coones, New York

Address: 294 Watkins Rd Frankfort, NY 13340

Brief Overview of Bankruptcy Case 11-62269-6-dd: "The case of Joanne Susan Coones in Frankfort, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joanne Susan Coones — New York, 11-62269-6-dd


ᐅ Gary Kelvin Cosimeno, New York

Address: 102 Bono Blvd Frankfort, NY 13340-5535

Bankruptcy Case 15-61274-6-dd Overview: "The bankruptcy record of Gary Kelvin Cosimeno from Frankfort, NY, shows a Chapter 7 case filed in 2015-08-31. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 29, 2015."
Gary Kelvin Cosimeno — New York, 15-61274-6-dd


ᐅ Debbie L Coyne, New York

Address: 4405 State Route 5 Frankfort, NY 13340

Concise Description of Bankruptcy Case 11-60154-6-dd7: "The bankruptcy record of Debbie L Coyne from Frankfort, NY, shows a Chapter 7 case filed in 2011-02-01. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-27."
Debbie L Coyne — New York, 11-60154-6-dd


ᐅ Jr Edward Cruze, New York

Address: 241 Ferguson Rd Frankfort, NY 13340

Concise Description of Bankruptcy Case 10-60091-6-dd7: "The bankruptcy filing by Jr Edward Cruze, undertaken in January 15, 2010 in Frankfort, NY under Chapter 7, concluded with discharge in April 23, 2010 after liquidating assets."
Jr Edward Cruze — New York, 10-60091-6-dd


ᐅ Norma J Dallas, New York

Address: 598 Mucky Run Rd Frankfort, NY 13340

Concise Description of Bankruptcy Case 11-61952-6-dd7: "Norma J Dallas's bankruptcy, initiated in 2011-09-16 and concluded by 01/09/2012 in Frankfort, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Norma J Dallas — New York, 11-61952-6-dd


ᐅ Sean D Davis, New York

Address: 10628 Roberts Rd Frankfort, NY 13340-4135

Bankruptcy Case 09-60965-6-dd Overview: "In their Chapter 13 bankruptcy case filed in 04.10.2009, Frankfort, NY's Sean D Davis agreed to a debt repayment plan, which was successfully completed by January 2013."
Sean D Davis — New York, 09-60965-6-dd


ᐅ Michelle Delconte, New York

Address: 223 1st Ave Frankfort, NY 13340

Bankruptcy Case 10-62894-6-dd Summary: "In Frankfort, NY, Michelle Delconte filed for Chapter 7 bankruptcy in 10/31/2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-08."
Michelle Delconte — New York, 10-62894-6-dd


ᐅ Elaina Dickson, New York

Address: 204 5th Ave Frankfort, NY 13340

Bankruptcy Case 10-61166-6-dd Overview: "The bankruptcy record of Elaina Dickson from Frankfort, NY, shows a Chapter 7 case filed in 04.29.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-02."
Elaina Dickson — New York, 10-61166-6-dd


ᐅ Steven Dietz, New York

Address: 344 Berberick Rd Frankfort, NY 13340

Concise Description of Bankruptcy Case 10-61604-6-dd7: "The case of Steven Dietz in Frankfort, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Dietz — New York, 10-61604-6-dd


ᐅ Josephine Donatello, New York

Address: 2432 Welshbush Rd Frankfort, NY 13340

Brief Overview of Bankruptcy Case 13-61122-6-dd: "The case of Josephine Donatello in Frankfort, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Josephine Donatello — New York, 13-61122-6-dd


ᐅ James Patrick Doolen, New York

Address: 4283 State Route 5 Frankfort, NY 13340-5615

Snapshot of U.S. Bankruptcy Proceeding Case 15-61568-6-dd: "In Frankfort, NY, James Patrick Doolen filed for Chapter 7 bankruptcy in 10.31.2015. This case, involving liquidating assets to pay off debts, was resolved by 01/29/2016."
James Patrick Doolen — New York, 15-61568-6-dd


ᐅ Stanley E Dorozynski, New York

Address: 606 2nd Avenue Ext Frankfort, NY 13340

Concise Description of Bankruptcy Case 12-61030-6-dd7: "The bankruptcy record of Stanley E Dorozynski from Frankfort, NY, shows a Chapter 7 case filed in May 2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 28, 2012."
Stanley E Dorozynski — New York, 12-61030-6-dd


ᐅ Mary J Dow, New York

Address: 205 W Main St Frankfort, NY 13340-1009

Snapshot of U.S. Bankruptcy Proceeding Case 2014-60583-6-dd: "In a Chapter 7 bankruptcy case, Mary J Dow from Frankfort, NY, saw her proceedings start in April 2014 and complete by 07.07.2014, involving asset liquidation."
Mary J Dow — New York, 2014-60583-6-dd


ᐅ Gary Dudek, New York

Address: 220 Hampton Rd Frankfort, NY 13340-4438

Snapshot of U.S. Bankruptcy Proceeding Case 2014-60830-6-dd: "Gary Dudek's Chapter 7 bankruptcy, filed in Frankfort, NY in 05/19/2014, led to asset liquidation, with the case closing in Aug 17, 2014."
Gary Dudek — New York, 2014-60830-6-dd


ᐅ Maryrose Dudek, New York

Address: 220 Hampton Rd Frankfort, NY 13340-4438

Snapshot of U.S. Bankruptcy Proceeding Case 2014-60830-6-dd: "Maryrose Dudek's bankruptcy, initiated in 05/19/2014 and concluded by 2014-08-17 in Frankfort, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maryrose Dudek — New York, 2014-60830-6-dd


ᐅ Peter M Dygert, New York

Address: 786 Clemons Rd Frankfort, NY 13340

Concise Description of Bankruptcy Case 13-61811-6-dd7: "The bankruptcy filing by Peter M Dygert, undertaken in Nov 1, 2013 in Frankfort, NY under Chapter 7, concluded with discharge in 2014-02-07 after liquidating assets."
Peter M Dygert — New York, 13-61811-6-dd


ᐅ Thomas L Dygert, New York

Address: 786 Clemons Rd Frankfort, NY 13340

Snapshot of U.S. Bankruptcy Proceeding Case 12-61392-6-dd: "The bankruptcy record of Thomas L Dygert from Frankfort, NY, shows a Chapter 7 case filed in 07/26/2012. In this process, assets were liquidated to settle debts, and the case was discharged in October 2012."
Thomas L Dygert — New York, 12-61392-6-dd


ᐅ Thomas J Eck, New York

Address: 751 Center Rd Frankfort, NY 13340

Concise Description of Bankruptcy Case 11-60134-6-dd7: "The case of Thomas J Eck in Frankfort, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas J Eck — New York, 11-60134-6-dd


ᐅ Scott Fredrick Edwards, New York

Address: 524 S Litchfield St Frankfort, NY 13340-1235

Concise Description of Bankruptcy Case 2014-61118-6-dd7: "Scott Fredrick Edwards's Chapter 7 bankruptcy, filed in Frankfort, NY in June 30, 2014, led to asset liquidation, with the case closing in 09/28/2014."
Scott Fredrick Edwards — New York, 2014-61118-6-dd


ᐅ Adria E Eysaman, New York

Address: 4166 Acme Rd Frankfort, NY 13340-3502

Bankruptcy Case 15-60404-6-dd Summary: "Adria E Eysaman's Chapter 7 bankruptcy, filed in Frankfort, NY in 03.30.2015, led to asset liquidation, with the case closing in 2015-06-28."
Adria E Eysaman — New York, 15-60404-6-dd


ᐅ Kitty Feisthamel, New York

Address: 216 S Frankfort St Frankfort, NY 13340

Brief Overview of Bankruptcy Case 10-61668-6-dd: "In Frankfort, NY, Kitty Feisthamel filed for Chapter 7 bankruptcy in June 2010. This case, involving liquidating assets to pay off debts, was resolved by Oct 9, 2010."
Kitty Feisthamel — New York, 10-61668-6-dd


ᐅ Sheri A Ferdula, New York

Address: 405 4th Avenue Ext Frankfort, NY 13340-3558

Bankruptcy Case 14-60042-6-dd Summary: "The case of Sheri A Ferdula in Frankfort, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sheri A Ferdula — New York, 14-60042-6-dd


ᐅ Gerald Fetterly, New York

Address: 2925 Albany Rd Frankfort, NY 13340-4406

Snapshot of U.S. Bankruptcy Proceeding Case 2014-60821-6-dd: "The bankruptcy record of Gerald Fetterly from Frankfort, NY, shows a Chapter 7 case filed in May 16, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-14."
Gerald Fetterly — New York, 2014-60821-6-dd


ᐅ Sandra Gambino, New York

Address: 10580 Roberts Rd Frankfort, NY 13340

Bankruptcy Case 10-60562-6-dd Summary: "The case of Sandra Gambino in Frankfort, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra Gambino — New York, 10-60562-6-dd


ᐅ Jr William Ganey, New York

Address: 132 Libritz Dr Frankfort, NY 13340

Bankruptcy Case 10-60560-6-dd Summary: "Frankfort, NY resident Jr William Ganey's March 11, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-04."
Jr William Ganey — New York, 10-60560-6-dd


ᐅ Robert M Gerling, New York

Address: 4250 Acme Rd Frankfort, NY 13340

Bankruptcy Case 11-60321-6-dd Overview: "Frankfort, NY resident Robert M Gerling's 02/25/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2011."
Robert M Gerling — New York, 11-60321-6-dd


ᐅ Jr Anthony R Grasso, New York

Address: 507 S Frankfort St Frankfort, NY 13340

Bankruptcy Case 13-61362-6-dd Summary: "The bankruptcy filing by Jr Anthony R Grasso, undertaken in August 15, 2013 in Frankfort, NY under Chapter 7, concluded with discharge in 11/21/2013 after liquidating assets."
Jr Anthony R Grasso — New York, 13-61362-6-dd


ᐅ Anne Grates, New York

Address: 204 Ingham Ave Frankfort, NY 13340-3524

Bankruptcy Case 2014-61279-6-dd Overview: "The bankruptcy filing by Anne Grates, undertaken in 2014-07-31 in Frankfort, NY under Chapter 7, concluded with discharge in Oct 29, 2014 after liquidating assets."
Anne Grates — New York, 2014-61279-6-dd


ᐅ Michael J Graziadei, New York

Address: 3002 Albany Rd Frankfort, NY 13340

Bankruptcy Case 11-61133-6-dd Overview: "In Frankfort, NY, Michael J Graziadei filed for Chapter 7 bankruptcy in May 23, 2011. This case, involving liquidating assets to pay off debts, was resolved by 09/15/2011."
Michael J Graziadei — New York, 11-61133-6-dd


ᐅ Gary J Grippe, New York

Address: 211 5th Ave Frankfort, NY 13340-1401

Concise Description of Bankruptcy Case 14-62024-6-dd7: "The bankruptcy filing by Gary J Grippe, undertaken in 2014-12-31 in Frankfort, NY under Chapter 7, concluded with discharge in Mar 31, 2015 after liquidating assets."
Gary J Grippe — New York, 14-62024-6-dd


ᐅ Nadine M Grippe, New York

Address: 303 1st Ave Frankfort, NY 13340-1315

Bankruptcy Case 16-60750-6-dd Overview: "Nadine M Grippe's bankruptcy, initiated in 2016-05-25 and concluded by August 2016 in Frankfort, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nadine M Grippe — New York, 16-60750-6-dd


ᐅ Jennifer Grower, New York

Address: 235 2nd Ave Frankfort, NY 13340

Concise Description of Bankruptcy Case 10-60757-6-dd7: "The case of Jennifer Grower in Frankfort, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Grower — New York, 10-60757-6-dd


ᐅ Jean Gruett, New York

Address: 536 Shortlots Rd Frankfort, NY 13340

Brief Overview of Bankruptcy Case 10-60642-6-dd: "The case of Jean Gruett in Frankfort, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jean Gruett — New York, 10-60642-6-dd


ᐅ Sr John Guarascio, New York

Address: 125 Rolling Hills Dr Frankfort, NY 13340

Bankruptcy Case 10-62026-6-dd Summary: "Frankfort, NY resident Sr John Guarascio's July 24, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/26/2010."
Sr John Guarascio — New York, 10-62026-6-dd


ᐅ Vanessa Harris, New York

Address: 155 Country Meadows Dr Frankfort, NY 13340

Snapshot of U.S. Bankruptcy Proceeding Case 09-63103-6-dd: "The case of Vanessa Harris in Frankfort, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vanessa Harris — New York, 09-63103-6-dd


ᐅ George R Hawkins, New York

Address: 109 East Ave Frankfort, NY 13340-1303

Concise Description of Bankruptcy Case 14-61974-6-dd7: "Frankfort, NY resident George R Hawkins's December 19, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2015."
George R Hawkins — New York, 14-61974-6-dd


ᐅ Doreen A Helmer, New York

Address: 118 2nd Ave Apt 2 Frankfort, NY 13340

Snapshot of U.S. Bankruptcy Proceeding Case 11-62489-6-dd: "The bankruptcy record of Doreen A Helmer from Frankfort, NY, shows a Chapter 7 case filed in Dec 7, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 03/31/2012."
Doreen A Helmer — New York, 11-62489-6-dd


ᐅ Kevin T Hilley, New York

Address: 215 Joseph St Frankfort, NY 13340-5533

Brief Overview of Bankruptcy Case 07-20194-dob: "Kevin T Hilley, a resident of Frankfort, NY, entered a Chapter 13 bankruptcy plan in 2007-01-26, culminating in its successful completion by November 27, 2012."
Kevin T Hilley — New York, 07-20194


ᐅ Mary L Hoffmeister, New York

Address: 511 4th Avenue Ext Frankfort, NY 13340

Brief Overview of Bankruptcy Case 11-60512-6-dd: "Mary L Hoffmeister's Chapter 7 bankruptcy, filed in Frankfort, NY in 03/18/2011, led to asset liquidation, with the case closing in 07.11.2011."
Mary L Hoffmeister — New York, 11-60512-6-dd


ᐅ Susan Hurd, New York

Address: 2624 State Route 5 Frankfort, NY 13340

Brief Overview of Bankruptcy Case 10-60051-6-dd: "The bankruptcy record of Susan Hurd from Frankfort, NY, shows a Chapter 7 case filed in 01.12.2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 2010."
Susan Hurd — New York, 10-60051-6-dd


ᐅ Charles Irla, New York

Address: 308 E Main St Frankfort, NY 13340

Snapshot of U.S. Bankruptcy Proceeding Case 10-60386-6-dd: "Charles Irla's Chapter 7 bankruptcy, filed in Frankfort, NY in February 2010, led to asset liquidation, with the case closing in 06.18.2010."
Charles Irla — New York, 10-60386-6-dd


ᐅ Marion J Jabour, New York

Address: 241 Wildwood Rdg Frankfort, NY 13340-9109

Snapshot of U.S. Bankruptcy Proceeding Case 2014-60495-6-dd: "The case of Marion J Jabour in Frankfort, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marion J Jabour — New York, 2014-60495-6-dd


ᐅ Mary E Jacobs, New York

Address: 2458 Broad St Frankfort, NY 13340

Snapshot of U.S. Bankruptcy Proceeding Case 09-62902-6-dd: "The bankruptcy record of Mary E Jacobs from Frankfort, NY, shows a Chapter 7 case filed in 10.15.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01.21.2010."
Mary E Jacobs — New York, 09-62902-6-dd


ᐅ Harron James, New York

Address: 329 Ferguson Rd Frankfort, NY 13340

Concise Description of Bankruptcy Case 11-60041-6-dd7: "Harron James's bankruptcy, initiated in 2011-01-12 and concluded by April 2011 in Frankfort, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Harron James — New York, 11-60041-6-dd


ᐅ Barbara Jaquish, New York

Address: 405 S Frankfort St Frankfort, NY 13340

Bankruptcy Case 10-63333-6-dd Overview: "Barbara Jaquish's Chapter 7 bankruptcy, filed in Frankfort, NY in December 2010, led to asset liquidation, with the case closing in 04/25/2011."
Barbara Jaquish — New York, 10-63333-6-dd


ᐅ Thomas D Jones, New York

Address: 3900 State Route 5 Frankfort, NY 13340

Bankruptcy Case 11-62584-6-dd Overview: "The bankruptcy filing by Thomas D Jones, undertaken in December 2011 in Frankfort, NY under Chapter 7, concluded with discharge in April 2012 after liquidating assets."
Thomas D Jones — New York, 11-62584-6-dd


ᐅ Barbara F King, New York

Address: 240 E Main St Frankfort, NY 13340

Brief Overview of Bankruptcy Case 11-61300-6-dd: "The bankruptcy filing by Barbara F King, undertaken in Jun 9, 2011 in Frankfort, NY under Chapter 7, concluded with discharge in 2011-09-13 after liquidating assets."
Barbara F King — New York, 11-61300-6-dd


ᐅ James M King, New York

Address: 250 E Main St Frankfort, NY 13340-1148

Concise Description of Bankruptcy Case 14-61076-6-dd7: "The bankruptcy record of James M King from Frankfort, NY, shows a Chapter 7 case filed in Jun 24, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 22, 2014."
James M King — New York, 14-61076-6-dd


ᐅ Renee Koppany, New York

Address: 522 S Frankfort St Frankfort, NY 13340

Concise Description of Bankruptcy Case 10-62263-6-dd7: "Renee Koppany's Chapter 7 bankruptcy, filed in Frankfort, NY in 2010-08-20, led to asset liquidation, with the case closing in Nov 23, 2010."
Renee Koppany — New York, 10-62263-6-dd


ᐅ Devon W Kraszewski, New York

Address: 110 Millers Grove Rd Frankfort, NY 13340-5516

Bankruptcy Case 2014-61113-6-dd Summary: "The case of Devon W Kraszewski in Frankfort, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Devon W Kraszewski — New York, 2014-61113-6-dd


ᐅ Michael S Kupiec, New York

Address: 3660 Southside Rd Frankfort, NY 13340-5023

Snapshot of U.S. Bankruptcy Proceeding Case 15-60055-6-dd: "The case of Michael S Kupiec in Frankfort, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael S Kupiec — New York, 15-60055-6-dd


ᐅ Andrew Laporte, New York

Address: 131 E Canal St Frankfort, NY 13340

Bankruptcy Case 09-63556-6-dd Overview: "In Frankfort, NY, Andrew Laporte filed for Chapter 7 bankruptcy in 12/28/2009. This case, involving liquidating assets to pay off debts, was resolved by 04.05.2010."
Andrew Laporte — New York, 09-63556-6-dd


ᐅ Jacqueline Laporte, New York

Address: 131 E Canal St Frankfort, NY 13340

Bankruptcy Case 11-61189-6-dd Summary: "In a Chapter 7 bankruptcy case, Jacqueline Laporte from Frankfort, NY, saw her proceedings start in May 27, 2011 and complete by 08.23.2011, involving asset liquidation."
Jacqueline Laporte — New York, 11-61189-6-dd


ᐅ Daniel J Lasher, New York

Address: 4184 Acme Rd Frankfort, NY 13340

Bankruptcy Case 11-60211-6-dd Overview: "The bankruptcy record of Daniel J Lasher from Frankfort, NY, shows a Chapter 7 case filed in 02.10.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-05."
Daniel J Lasher — New York, 11-60211-6-dd


ᐅ Johvana M Laveck, New York

Address: 128 Bono Blvd Frankfort, NY 13340

Bankruptcy Case 12-62261-6-dd Summary: "Johvana M Laveck's Chapter 7 bankruptcy, filed in Frankfort, NY in November 30, 2012, led to asset liquidation, with the case closing in March 8, 2013."
Johvana M Laveck — New York, 12-62261-6-dd


ᐅ Paul F Laveck, New York

Address: 109 East Ave Frankfort, NY 13340-1303

Concise Description of Bankruptcy Case 14-60282-6-dd7: "In Frankfort, NY, Paul F Laveck filed for Chapter 7 bankruptcy in 02.28.2014. This case, involving liquidating assets to pay off debts, was resolved by 05.29.2014."
Paul F Laveck — New York, 14-60282-6-dd


ᐅ Johanna L Lombardo, New York

Address: 338 2nd Ave Frankfort, NY 13340-1324

Snapshot of U.S. Bankruptcy Proceeding Case 14-60374-6-dd: "In Frankfort, NY, Johanna L Lombardo filed for Chapter 7 bankruptcy in March 17, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-15."
Johanna L Lombardo — New York, 14-60374-6-dd


ᐅ Jr John Luczka, New York

Address: 3574 State Route 5 Frankfort, NY 13340

Snapshot of U.S. Bankruptcy Proceeding Case 10-60085-6-dd: "The bankruptcy filing by Jr John Luczka, undertaken in January 15, 2010 in Frankfort, NY under Chapter 7, concluded with discharge in April 2010 after liquidating assets."
Jr John Luczka — New York, 10-60085-6-dd


ᐅ Joann Santina Mancuso, New York

Address: 107 W River Rd Frankfort, NY 13340-5032

Bankruptcy Case 14-60287-6-dd Overview: "In Frankfort, NY, Joann Santina Mancuso filed for Chapter 7 bankruptcy in February 28, 2014. This case, involving liquidating assets to pay off debts, was resolved by May 29, 2014."
Joann Santina Mancuso — New York, 14-60287-6-dd


ᐅ Melanie K Mann, New York

Address: 108 Church St Apt 1 Frankfort, NY 13340

Brief Overview of Bankruptcy Case 09-62919-6-dd: "The bankruptcy record of Melanie K Mann from Frankfort, NY, shows a Chapter 7 case filed in 2009-10-16. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 22, 2010."
Melanie K Mann — New York, 09-62919-6-dd


ᐅ Dominick J Mariotti, New York

Address: 2450 Broad St Frankfort, NY 13340

Concise Description of Bankruptcy Case 12-60590-6-dd7: "Dominick J Mariotti's bankruptcy, initiated in March 30, 2012 and concluded by Jul 23, 2012 in Frankfort, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dominick J Mariotti — New York, 12-60590-6-dd


ᐅ Joan B Matteson, New York

Address: 219 S Litchfield St Frankfort, NY 13340

Brief Overview of Bankruptcy Case 11-61555-6-dd: "Frankfort, NY resident Joan B Matteson's 2011-07-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 10, 2011."
Joan B Matteson — New York, 11-61555-6-dd


ᐅ Mark S Mcnally, New York

Address: 2338 Albany Rd Frankfort, NY 13340-4328

Concise Description of Bankruptcy Case 15-60279-6-dd7: "In Frankfort, NY, Mark S Mcnally filed for Chapter 7 bankruptcy in 2015-03-06. This case, involving liquidating assets to pay off debts, was resolved by Jun 4, 2015."
Mark S Mcnally — New York, 15-60279-6-dd


ᐅ Diane R Miller, New York

Address: 401 1st Avenue Ext Frankfort, NY 13340-3516

Brief Overview of Bankruptcy Case 14-61627-6-dd: "The bankruptcy filing by Diane R Miller, undertaken in Oct 8, 2014 in Frankfort, NY under Chapter 7, concluded with discharge in 2015-01-06 after liquidating assets."
Diane R Miller — New York, 14-61627-6-dd


ᐅ Edward Moises, New York

Address: 2224 Higby Rd Frankfort, NY 13340

Concise Description of Bankruptcy Case 10-62751-6-dd7: "In a Chapter 7 bankruptcy case, Edward Moises from Frankfort, NY, saw their proceedings start in 2010-10-14 and complete by 2011-01-11, involving asset liquidation."
Edward Moises — New York, 10-62751-6-dd


ᐅ Amanda L Motto, New York

Address: 220 3rd Ave Frankfort, NY 13340

Bankruptcy Case 13-60334-6-dd Summary: "Amanda L Motto's bankruptcy, initiated in 03.06.2013 and concluded by 06.12.2013 in Frankfort, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amanda L Motto — New York, 13-60334-6-dd


ᐅ Tia L Nicastro, New York

Address: 426 5th Avenue Ext Frankfort, NY 13340-3411

Snapshot of U.S. Bankruptcy Proceeding Case 15-61820-6-dd: "In a Chapter 7 bankruptcy case, Tia L Nicastro from Frankfort, NY, saw her proceedings start in December 2015 and complete by 03.27.2016, involving asset liquidation."
Tia L Nicastro — New York, 15-61820-6-dd