personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Franklinville, 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 Gary F Baldwin, New York

Address: 16 Johnson St Franklinville, NY 14737

Bankruptcy Case 1-11-13997-CLB Overview: "In Franklinville, NY, Gary F Baldwin filed for Chapter 7 bankruptcy in November 18, 2011. This case, involving liquidating assets to pay off debts, was resolved by 02.17.2012."
Gary F Baldwin — New York, 1-11-13997


ᐅ Tina Breman, New York

Address: 6581 Abbotts Rd Franklinville, NY 14737

Bankruptcy Case 1-10-10064-CLB Summary: "The case of Tina Breman in Franklinville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tina Breman — New York, 1-10-10064


ᐅ Rhonda A Breton, New York

Address: 29 1st Ave Franklinville, NY 14737

Brief Overview of Bankruptcy Case 1-13-10435-CLB: "In a Chapter 7 bankruptcy case, Rhonda A Breton from Franklinville, NY, saw her proceedings start in February 26, 2013 and complete by May 2013, involving asset liquidation."
Rhonda A Breton — New York, 1-13-10435


ᐅ Barbara Coen, New York

Address: 6410 Saunders Rd Franklinville, NY 14737

Concise Description of Bankruptcy Case 1-10-14360-CLB7: "Barbara Coen's Chapter 7 bankruptcy, filed in Franklinville, NY in October 12, 2010, led to asset liquidation, with the case closing in 2011-02-01."
Barbara Coen — New York, 1-10-14360


ᐅ Henry Czarniak, New York

Address: 44 1st Ave Franklinville, NY 14737-1315

Bankruptcy Case 1-09-11761-CLB Overview: "Henry Czarniak's Chapter 13 bankruptcy in Franklinville, NY started in 04/23/2009. This plan involved reorganizing debts and establishing a payment plan, concluding in May 17, 2013."
Henry Czarniak — New York, 1-09-11761


ᐅ William Diggins, New York

Address: 1297 Hardy Corners Rd Franklinville, NY 14737

Bankruptcy Case 1-10-11025-CLB Overview: "In a Chapter 7 bankruptcy case, William Diggins from Franklinville, NY, saw their proceedings start in March 19, 2010 and complete by 2010-06-24, involving asset liquidation."
William Diggins — New York, 1-10-11025


ᐅ Iii Thomas P Feneran, New York

Address: 10 Park Sq Apt 1 Franklinville, NY 14737

Brief Overview of Bankruptcy Case 1-13-12326-CLB: "The case of Iii Thomas P Feneran in Franklinville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii Thomas P Feneran — New York, 1-13-12326


ᐅ Tony C France, New York

Address: 22 Johnson St Franklinville, NY 14737

Bankruptcy Case 1-12-11260-CLB Summary: "The case of Tony C France in Franklinville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tony C France — New York, 1-12-11260


ᐅ Jr Carl Fridman, New York

Address: 9057 Route 98 Franklinville, NY 14737

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-13804-CLB: "The bankruptcy record of Jr Carl Fridman from Franklinville, NY, shows a Chapter 7 case filed in 2010-08-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-21."
Jr Carl Fridman — New York, 1-10-13804


ᐅ Donna L Goodemote, New York

Address: 25 Johnson St Franklinville, NY 14737

Bankruptcy Case 1-11-14378-CLB Summary: "In Franklinville, NY, Donna L Goodemote filed for Chapter 7 bankruptcy in December 2011. This case, involving liquidating assets to pay off debts, was resolved by 04.17.2012."
Donna L Goodemote — New York, 1-11-14378


ᐅ Gary Harrington, New York

Address: 12 4th Ave Franklinville, NY 14737

Brief Overview of Bankruptcy Case 1-10-10471-CLB: "The case of Gary Harrington in Franklinville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary Harrington — New York, 1-10-10471


ᐅ Sandra K Holland, New York

Address: 3103 Route 98 Franklinville, NY 14737-9704

Bankruptcy Case 1-08-11431-CLB Overview: "Sandra K Holland's Chapter 13 bankruptcy in Franklinville, NY started in Apr 7, 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in Aug 14, 2013."
Sandra K Holland — New York, 1-08-11431


ᐅ Brianne Huff, New York

Address: 28 Plymouth Ave Franklinville, NY 14737

Concise Description of Bankruptcy Case 1-10-11849-CLB7: "Brianne Huff's Chapter 7 bankruptcy, filed in Franklinville, NY in 05/04/2010, led to asset liquidation, with the case closing in August 24, 2010."
Brianne Huff — New York, 1-10-11849


ᐅ Clayton Hulin, New York

Address: 2227 Raub Rd Franklinville, NY 14737

Concise Description of Bankruptcy Case 1-10-12119-CLB7: "Franklinville, NY resident Clayton Hulin's 05.17.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.06.2010."
Clayton Hulin — New York, 1-10-12119


ᐅ Randy L Jacobs, New York

Address: 13 1st Ave Franklinville, NY 14737

Brief Overview of Bankruptcy Case 1-12-11152-CLB: "The bankruptcy filing by Randy L Jacobs, undertaken in 04.16.2012 in Franklinville, NY under Chapter 7, concluded with discharge in 2012-08-06 after liquidating assets."
Randy L Jacobs — New York, 1-12-11152


ᐅ Timothy S Jankowiak, New York

Address: 32 Chestnut St Franklinville, NY 14737-1132

Brief Overview of Bankruptcy Case 1-15-11402-CLB: "Franklinville, NY resident Timothy S Jankowiak's June 30, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-28."
Timothy S Jankowiak — New York, 1-15-11402


ᐅ Leonard F Karaszewski, New York

Address: 9251 Huyck Rd Franklinville, NY 14737

Bankruptcy Case 1-13-11688-CLB Summary: "The case of Leonard F Karaszewski in Franklinville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leonard F Karaszewski — New York, 1-13-11688


ᐅ Becky Keller, New York

Address: 4168 Kenyon Rd Franklinville, NY 14737

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-16025-CLB: "Becky Keller's bankruptcy, initiated in December 2009 and concluded by April 12, 2010 in Franklinville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Becky Keller — New York, 1-09-16025


ᐅ Allan R Kelley, New York

Address: 8699 Laidlaw Rd Franklinville, NY 14737-9557

Concise Description of Bankruptcy Case 1-2014-10927-CLB7: "In Franklinville, NY, Allan R Kelley filed for Chapter 7 bankruptcy in 04/17/2014. This case, involving liquidating assets to pay off debts, was resolved by July 16, 2014."
Allan R Kelley — New York, 1-2014-10927


ᐅ Jeanette M Kelley, New York

Address: 8699 Laidlaw Rd Franklinville, NY 14737-9557

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-10927-CLB: "The bankruptcy record of Jeanette M Kelley from Franklinville, NY, shows a Chapter 7 case filed in 2014-04-17. In this process, assets were liquidated to settle debts, and the case was discharged in 07/16/2014."
Jeanette M Kelley — New York, 1-2014-10927


ᐅ Lee A Kenyon, New York

Address: 4517 Route 98 Franklinville, NY 14737

Bankruptcy Case 1-11-14073-CLB Summary: "In a Chapter 7 bankruptcy case, Lee A Kenyon from Franklinville, NY, saw their proceedings start in 11.28.2011 and complete by 03.19.2012, involving asset liquidation."
Lee A Kenyon — New York, 1-11-14073


ᐅ Gary R Krupczyk, New York

Address: 3794 Wenrick Hill Rd Franklinville, NY 14737-9605

Bankruptcy Case 1-07-04074-CLB Summary: "2007-10-05 marked the beginning of Gary R Krupczyk's Chapter 13 bankruptcy in Franklinville, NY, entailing a structured repayment schedule, completed by 2012-11-14."
Gary R Krupczyk — New York, 1-07-04074


ᐅ Rick L Laahs, New York

Address: 2219 Peavy Rd Franklinville, NY 14737

Bankruptcy Case 1-12-12957-CLB Summary: "Franklinville, NY resident Rick L Laahs's 09.27.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2013."
Rick L Laahs — New York, 1-12-12957


ᐅ Michelle L Lynch, New York

Address: 59 Pine St Apt 1 Franklinville, NY 14737

Bankruptcy Case 1-11-11624-CLB Summary: "The bankruptcy filing by Michelle L Lynch, undertaken in 05/06/2011 in Franklinville, NY under Chapter 7, concluded with discharge in 08/26/2011 after liquidating assets."
Michelle L Lynch — New York, 1-11-11624


ᐅ Elaine L Mapes, New York

Address: PO Box 226 Franklinville, NY 14737

Brief Overview of Bankruptcy Case 1-12-12427-CLB: "The case of Elaine L Mapes in Franklinville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elaine L Mapes — New York, 1-12-12427


ᐅ Terri Maurer, New York

Address: 3078 Route 98 Franklinville, NY 14737

Concise Description of Bankruptcy Case 1-09-14988-CLB7: "In Franklinville, NY, Terri Maurer filed for Chapter 7 bankruptcy in Oct 26, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-05."
Terri Maurer — New York, 1-09-14988


ᐅ Joseph R Minervino, New York

Address: 18 Green St Franklinville, NY 14737

Bankruptcy Case 1-13-13050-CLB Overview: "The case of Joseph R Minervino in Franklinville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph R Minervino — New York, 1-13-13050


ᐅ Douglas Pfeiffer, New York

Address: 44 Maple Ave Franklinville, NY 14737

Bankruptcy Case 1-10-14480-CLB Summary: "The case of Douglas Pfeiffer in Franklinville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Douglas Pfeiffer — New York, 1-10-14480


ᐅ Sr Thomas A Pinkowski, New York

Address: 9262 Huyck Rd Franklinville, NY 14737

Bankruptcy Case 1-12-13156-CLB Overview: "Franklinville, NY resident Sr Thomas A Pinkowski's Oct 18, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.28.2013."
Sr Thomas A Pinkowski — New York, 1-12-13156


ᐅ Mark C Preston, New York

Address: 3 Maple Ave Apt 1 Franklinville, NY 14737

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-10579-CLB: "The case of Mark C Preston in Franklinville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark C Preston — New York, 1-13-10579


ᐅ Scott Rathbun, New York

Address: 36 Chestnut St Franklinville, NY 14737

Brief Overview of Bankruptcy Case 1-10-13116-CLB: "Scott Rathbun's Chapter 7 bankruptcy, filed in Franklinville, NY in July 2010, led to asset liquidation, with the case closing in Nov 5, 2010."
Scott Rathbun — New York, 1-10-13116


ᐅ Ashley R Schine, New York

Address: 7733 Jackson Rd Franklinville, NY 14737-9728

Concise Description of Bankruptcy Case 1-16-10837-CLB7: "In Franklinville, NY, Ashley R Schine filed for Chapter 7 bankruptcy in 04.27.2016. This case, involving liquidating assets to pay off debts, was resolved by 07.26.2016."
Ashley R Schine — New York, 1-16-10837


ᐅ Jeffrey P Schley, New York

Address: 1888 Wilson Rd Franklinville, NY 14737-9768

Snapshot of U.S. Bankruptcy Proceeding Case 1-08-10807-CLB: "Chapter 13 bankruptcy for Jeffrey P Schley in Franklinville, NY began in 02/29/2008, focusing on debt restructuring, concluding with plan fulfillment in 10/10/2012."
Jeffrey P Schley — New York, 1-08-10807


ᐅ Dorothy L Schuyler, New York

Address: 24 Cherry St Franklinville, NY 14737

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-11047-CLB: "Dorothy L Schuyler's Chapter 7 bankruptcy, filed in Franklinville, NY in March 31, 2011, led to asset liquidation, with the case closing in 2011-07-21."
Dorothy L Schuyler — New York, 1-11-11047


ᐅ Betsy A Scurr, New York

Address: 9252 Route 98 Franklinville, NY 14737

Bankruptcy Case 1-12-11268-CLB Summary: "In a Chapter 7 bankruptcy case, Betsy A Scurr from Franklinville, NY, saw her proceedings start in April 2012 and complete by Aug 15, 2012, involving asset liquidation."
Betsy A Scurr — New York, 1-12-11268


ᐅ Andrew T Seamans, New York

Address: 15 Chestnut St Franklinville, NY 14737-1103

Bankruptcy Case 1-15-12047-CLB Overview: "The bankruptcy record of Andrew T Seamans from Franklinville, NY, shows a Chapter 7 case filed in September 2015. In this process, assets were liquidated to settle debts, and the case was discharged in December 2015."
Andrew T Seamans — New York, 1-15-12047


ᐅ Julia Spencer, New York

Address: 21 Empire St Franklinville, NY 14737

Concise Description of Bankruptcy Case 1-10-13019-CLB7: "The case of Julia Spencer in Franklinville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julia Spencer — New York, 1-10-13019


ᐅ Scott R Stevens, New York

Address: 1858 E Hill Rd Franklinville, NY 14737

Bankruptcy Case 1-12-13396-CLB Summary: "The case of Scott R Stevens in Franklinville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott R Stevens — New York, 1-12-13396


ᐅ William Stockwell, New York

Address: 6 Mill St Franklinville, NY 14737

Bankruptcy Case 1-10-12184-CLB Summary: "The bankruptcy filing by William Stockwell, undertaken in May 20, 2010 in Franklinville, NY under Chapter 7, concluded with discharge in August 26, 2010 after liquidating assets."
William Stockwell — New York, 1-10-12184


ᐅ Jeniffer S Tenbroeck, New York

Address: 2838 E Hill Rd Franklinville, NY 14737

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-10783-CLB: "The bankruptcy filing by Jeniffer S Tenbroeck, undertaken in March 2013 in Franklinville, NY under Chapter 7, concluded with discharge in Jul 6, 2013 after liquidating assets."
Jeniffer S Tenbroeck — New York, 1-13-10783


ᐅ Sr Lawrence A Vancuran, New York

Address: 3 Washburn Ave Franklinville, NY 14737

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-13382-CLB: "In Franklinville, NY, Sr Lawrence A Vancuran filed for Chapter 7 bankruptcy in 11/01/2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-11."
Sr Lawrence A Vancuran — New York, 1-12-13382


ᐅ Dorothy A Vinovrski, New York

Address: 211 Hardy Corners Rd Franklinville, NY 14737

Brief Overview of Bankruptcy Case 1-13-11769-CLB: "The bankruptcy filing by Dorothy A Vinovrski, undertaken in Jun 27, 2013 in Franklinville, NY under Chapter 7, concluded with discharge in 2013-10-07 after liquidating assets."
Dorothy A Vinovrski — New York, 1-13-11769


ᐅ Elizabeth A Wares, New York

Address: 13 Howard St Franklinville, NY 14737-1107

Bankruptcy Case 1-15-11022-CLB Overview: "Elizabeth A Wares's bankruptcy, initiated in May 13, 2015 and concluded by 08.11.2015 in Franklinville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth A Wares — New York, 1-15-11022


ᐅ Gerald L Wares, New York

Address: 13 Howard St Franklinville, NY 14737-1107

Concise Description of Bankruptcy Case 1-15-11022-CLB7: "The case of Gerald L Wares in Franklinville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gerald L Wares — New York, 1-15-11022


ᐅ Kenneth J Wells, New York

Address: 2415 Lyndon Rd Franklinville, NY 14737

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-13245-CLB: "Kenneth J Wells's bankruptcy, initiated in 2012-10-24 and concluded by 2013-02-03 in Franklinville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth J Wells — New York, 1-12-13245