personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Groton, 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 Valorie E Adams, New York

Address: 116 Lincoln Ave Apt 1 Groton, NY 13073

Snapshot of U.S. Bankruptcy Proceeding Case 11-30320-5-mcr: "Valorie E Adams's Chapter 7 bankruptcy, filed in Groton, NY in 02/25/2011, led to asset liquidation, with the case closing in June 2011."
Valorie E Adams — New York, 11-30320-5


ᐅ Anthony J Astarita, New York

Address: 725 Champlin Rd Groton, NY 13073

Bankruptcy Case 12-30853-5-mcr Summary: "Anthony J Astarita's bankruptcy, initiated in Apr 30, 2012 and concluded by 08.23.2012 in Groton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony J Astarita — New York, 12-30853-5


ᐅ Adrian J Ballard, New York

Address: 60 Groton City Rd Groton, NY 13073-9423

Bankruptcy Case 15-31682-5-mcr Summary: "The case of Adrian J Ballard in Groton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adrian J Ballard — New York, 15-31682-5


ᐅ Scott Benware, New York

Address: 108 Townline Rd Groton, NY 13073

Brief Overview of Bankruptcy Case 09-32903-5-mcr: "The bankruptcy filing by Scott Benware, undertaken in 10.21.2009 in Groton, NY under Chapter 7, concluded with discharge in January 25, 2010 after liquidating assets."
Scott Benware — New York, 09-32903-5


ᐅ Arlene Blake, New York

Address: 711 Cobb St Groton, NY 13073

Brief Overview of Bankruptcy Case 11-31491-5-mcr: "In a Chapter 7 bankruptcy case, Arlene Blake from Groton, NY, saw her proceedings start in 2011-06-30 and complete by 2011-10-23, involving asset liquidation."
Arlene Blake — New York, 11-31491-5


ᐅ Erika Danielle Bowen, New York

Address: 59 Karn Rd Groton, NY 13073-9625

Snapshot of U.S. Bankruptcy Proceeding Case 15-31750-5-mcr: "Erika Danielle Bowen's Chapter 7 bankruptcy, filed in Groton, NY in 2015-11-25, led to asset liquidation, with the case closing in Feb 23, 2016."
Erika Danielle Bowen — New York, 15-31750-5


ᐅ Brown Michele A Bower, New York

Address: 1150 Auburn Rd Groton, NY 13073

Bankruptcy Case 12-31481-5-mcr Overview: "The bankruptcy record of Brown Michele A Bower from Groton, NY, shows a Chapter 7 case filed in August 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 10/24/2012."
Brown Michele A Bower — New York, 12-31481-5


ᐅ Michael Allen Braid, New York

Address: 1025 Spring Street Ext Groton, NY 13073-9775

Snapshot of U.S. Bankruptcy Proceeding Case 14-31418-5-mcr: "In a Chapter 7 bankruptcy case, Michael Allen Braid from Groton, NY, saw their proceedings start in 09/08/2014 and complete by December 7, 2014, involving asset liquidation."
Michael Allen Braid — New York, 14-31418-5


ᐅ Jacquelyn R Brashear, New York

Address: 11 Durfee Rd Groton, NY 13073

Concise Description of Bankruptcy Case 12-32061-5-mcr7: "The bankruptcy record of Jacquelyn R Brashear from Groton, NY, shows a Chapter 7 case filed in 2012-11-06. In this process, assets were liquidated to settle debts, and the case was discharged in February 2013."
Jacquelyn R Brashear — New York, 12-32061-5


ᐅ Thomas E Brehm, New York

Address: 55 Chipman Corners Rd Groton, NY 13073

Brief Overview of Bankruptcy Case 11-31495-5-mcr: "The bankruptcy record of Thomas E Brehm from Groton, NY, shows a Chapter 7 case filed in June 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-23."
Thomas E Brehm — New York, 11-31495-5


ᐅ Jacquelyn L Brown, New York

Address: 679 Sovocool Hill Rd Groton, NY 13073-9206

Snapshot of U.S. Bankruptcy Proceeding Case 16-30622-5-mcr: "In a Chapter 7 bankruptcy case, Jacquelyn L Brown from Groton, NY, saw her proceedings start in 2016-04-26 and complete by Jul 25, 2016, involving asset liquidation."
Jacquelyn L Brown — New York, 16-30622-5


ᐅ Robert T Brown, New York

Address: 679 Sovocool Hill Rd Groton, NY 13073-9206

Brief Overview of Bankruptcy Case 16-30622-5-mcr: "Groton, NY resident Robert T Brown's 2016-04-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.25.2016."
Robert T Brown — New York, 16-30622-5


ᐅ Wendy Steele Cummings, New York

Address: 770 Salt Rd Groton, NY 13073-9408

Concise Description of Bankruptcy Case 15-30991-5-mcr7: "Groton, NY resident Wendy Steele Cummings's July 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-04."
Wendy Steele Cummings — New York, 15-30991-5


ᐅ Matthew John Dean, New York

Address: 118 Goodman Rd Groton, NY 13073-9650

Concise Description of Bankruptcy Case 16-30619-5-mcr7: "Matthew John Dean's bankruptcy, initiated in April 2016 and concluded by July 25, 2016 in Groton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew John Dean — New York, 16-30619-5


ᐅ Barry D Dunning, New York

Address: 334 Locke Rd Groton, NY 13073-9444

Concise Description of Bankruptcy Case 15-30762-5-mcr7: "In a Chapter 7 bankruptcy case, Barry D Dunning from Groton, NY, saw his proceedings start in May 2015 and complete by 2015-08-20, involving asset liquidation."
Barry D Dunning — New York, 15-30762-5


ᐅ Martha Dutcher, New York

Address: 120 Corona Ave Apt 15 Groton, NY 13073

Snapshot of U.S. Bankruptcy Proceeding Case 09-33340-5-mcr: "The bankruptcy record of Martha Dutcher from Groton, NY, shows a Chapter 7 case filed in 2009-12-10. In this process, assets were liquidated to settle debts, and the case was discharged in March 15, 2010."
Martha Dutcher — New York, 09-33340-5


ᐅ Peter Empson, New York

Address: 144 Durfee Rd Groton, NY 13073-9207

Bankruptcy Case 10-31428-5-mcr Summary: "Peter Empson, a resident of Groton, NY, entered a Chapter 13 bankruptcy plan in May 25, 2010, culminating in its successful completion by 2013-07-30."
Peter Empson — New York, 10-31428-5


ᐅ Timothy G Foster, New York

Address: 11 Community Dr Groton, NY 13073-1052

Bankruptcy Case 14-31683-5-mcr Summary: "The bankruptcy record of Timothy G Foster from Groton, NY, shows a Chapter 7 case filed in October 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 01/27/2015."
Timothy G Foster — New York, 14-31683-5


ᐅ Michelle R Foster, New York

Address: 11 Community Dr Groton, NY 13073-1052

Concise Description of Bankruptcy Case 14-31683-5-mcr7: "The bankruptcy record of Michelle R Foster from Groton, NY, shows a Chapter 7 case filed in October 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 01.27.2015."
Michelle R Foster — New York, 14-31683-5


ᐅ Stevens Melissa G Ginsberg, New York

Address: 130 E South St Groton, NY 13073

Concise Description of Bankruptcy Case 11-31374-5-mcr7: "The case of Stevens Melissa G Ginsberg in Groton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stevens Melissa G Ginsberg — New York, 11-31374-5


ᐅ Ashley Hamilton, New York

Address: 306 W South St Groton, NY 13073

Brief Overview of Bankruptcy Case 12-31387-5-mcr: "The bankruptcy record of Ashley Hamilton from Groton, NY, shows a Chapter 7 case filed in 07/23/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 11/15/2012."
Ashley Hamilton — New York, 12-31387-5


ᐅ Jason Harriott, New York

Address: 116 Washington Ave Groton, NY 13073

Bankruptcy Case 10-30911-5-mcr Summary: "In Groton, NY, Jason Harriott filed for Chapter 7 bankruptcy in 2010-04-09. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-12."
Jason Harriott — New York, 10-30911-5


ᐅ Charles Harris, New York

Address: 960 Sovocool Hill Rd Groton, NY 13073

Brief Overview of Bankruptcy Case 10-32341-5-mcr: "In Groton, NY, Charles Harris filed for Chapter 7 bankruptcy in August 2010. This case, involving liquidating assets to pay off debts, was resolved by Dec 1, 2010."
Charles Harris — New York, 10-32341-5


ᐅ Terry Harris, New York

Address: 215 W Cortland St Groton, NY 13073

Snapshot of U.S. Bankruptcy Proceeding Case 10-31541-5-mcr: "Groton, NY resident Terry Harris's 06/07/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 8, 2010."
Terry Harris — New York, 10-31541-5


ᐅ Patricia B Hess, New York

Address: 108 Pasadena Ave Groton, NY 13073

Snapshot of U.S. Bankruptcy Proceeding Case 09-32686-5-mcr: "In Groton, NY, Patricia B Hess filed for Chapter 7 bankruptcy in September 25, 2009. This case, involving liquidating assets to pay off debts, was resolved by January 4, 2010."
Patricia B Hess — New York, 09-32686-5


ᐅ Sally J Hilfiger, New York

Address: 6 Short Rd Groton, NY 13073

Brief Overview of Bankruptcy Case 11-32614-5-mcr: "The bankruptcy record of Sally J Hilfiger from Groton, NY, shows a Chapter 7 case filed in 12.15.2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 8, 2012."
Sally J Hilfiger — New York, 11-32614-5


ᐅ Jr Herbert Harrison Hill, New York

Address: 444 Townline Rd Groton, NY 13073

Brief Overview of Bankruptcy Case 11-31065-5-mcr: "Groton, NY resident Jr Herbert Harrison Hill's 2011-05-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 3, 2011."
Jr Herbert Harrison Hill — New York, 11-31065-5


ᐅ Elizabeth Anne Hill, New York

Address: 104 Beechwood Dr Groton, NY 13073-1102

Snapshot of U.S. Bankruptcy Proceeding Case 16-30522-5-mcr: "The bankruptcy filing by Elizabeth Anne Hill, undertaken in 04/08/2016 in Groton, NY under Chapter 7, concluded with discharge in 07.07.2016 after liquidating assets."
Elizabeth Anne Hill — New York, 16-30522-5


ᐅ Loralee Anne Hill, New York

Address: 106 Lincoln Ave Groton, NY 13073-1324

Bankruptcy Case 06-34030-5-mcr Summary: "The bankruptcy record for Loralee Anne Hill from Groton, NY, under Chapter 13, filed in 09.29.2006, involved setting up a repayment plan, finalized by 08/16/2012."
Loralee Anne Hill — New York, 06-34030-5


ᐅ Robin D Hunt, New York

Address: 767 Clark Street Ext Apt 4 Groton, NY 13073

Concise Description of Bankruptcy Case 12-31388-5-mcr7: "The bankruptcy filing by Robin D Hunt, undertaken in 2012-07-23 in Groton, NY under Chapter 7, concluded with discharge in 2012-11-15 after liquidating assets."
Robin D Hunt — New York, 12-31388-5


ᐅ Deborah E Jacobs, New York

Address: PO Box 153 Groton, NY 13073-0153

Bankruptcy Case 14-30959-5-mcr Summary: "Groton, NY resident Deborah E Jacobs's 06.11.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2014."
Deborah E Jacobs — New York, 14-30959-5


ᐅ Becky Lea Karschner, New York

Address: 171 Old Stage Rd Groton, NY 13073-9420

Bankruptcy Case 16-30818-5-mcr Summary: "In a Chapter 7 bankruptcy case, Becky Lea Karschner from Groton, NY, saw her proceedings start in 06.06.2016 and complete by 2016-09-04, involving asset liquidation."
Becky Lea Karschner — New York, 16-30818-5


ᐅ Edward Albert Karschner, New York

Address: 171 Old Stage Rd Groton, NY 13073-9420

Snapshot of U.S. Bankruptcy Proceeding Case 16-30818-5-mcr: "In a Chapter 7 bankruptcy case, Edward Albert Karschner from Groton, NY, saw his proceedings start in 2016-06-06 and complete by 09.04.2016, involving asset liquidation."
Edward Albert Karschner — New York, 16-30818-5


ᐅ Cornel Lamey, New York

Address: 33 Wood Rd Groton, NY 13073

Snapshot of U.S. Bankruptcy Proceeding Case 09-33063-5-mcr: "Cornel Lamey's bankruptcy, initiated in 2009-11-02 and concluded by February 2010 in Groton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cornel Lamey — New York, 09-33063-5


ᐅ Michelle Lisk, New York

Address: 931 Auburn Rd Apt 3 Groton, NY 13073-9649

Bankruptcy Case 2014-30662-5-mcr Overview: "In Groton, NY, Michelle Lisk filed for Chapter 7 bankruptcy in 2014-04-18. This case, involving liquidating assets to pay off debts, was resolved by July 17, 2014."
Michelle Lisk — New York, 2014-30662-5


ᐅ Dyan H Lombardi, New York

Address: 593 W Groton Rd Groton, NY 13073

Bankruptcy Case 12-31507-5-mcr Summary: "The bankruptcy record of Dyan H Lombardi from Groton, NY, shows a Chapter 7 case filed in 2012-08-09. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-12-02."
Dyan H Lombardi — New York, 12-31507-5


ᐅ Jessica C M Macdonald, New York

Address: 741 Van Ostrand Rd Groton, NY 13073

Snapshot of U.S. Bankruptcy Proceeding Case 12-30736-5-mcr: "Groton, NY resident Jessica C M Macdonald's Apr 18, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-11."
Jessica C M Macdonald — New York, 12-30736-5


ᐅ Elizabeth Margeson, New York

Address: 316 Munson Rd Groton, NY 13073-9762

Brief Overview of Bankruptcy Case 14-30100-5-mcr: "The bankruptcy filing by Elizabeth Margeson, undertaken in January 29, 2014 in Groton, NY under Chapter 7, concluded with discharge in April 2014 after liquidating assets."
Elizabeth Margeson — New York, 14-30100-5


ᐅ Travis W Mcintosh, New York

Address: 97 Searles Rd Groton, NY 13073

Bankruptcy Case 11-32539-5-mcr Overview: "Travis W Mcintosh's bankruptcy, initiated in November 30, 2011 and concluded by 2012-02-22 in Groton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Travis W Mcintosh — New York, 11-32539-5


ᐅ Jr Johnny E Morris, New York

Address: PO Box 91 Groton, NY 13073-0091

Bankruptcy Case 14-30451-5-mcr Summary: "Jr Johnny E Morris's Chapter 7 bankruptcy, filed in Groton, NY in 03.21.2014, led to asset liquidation, with the case closing in 2014-06-19."
Jr Johnny E Morris — New York, 14-30451-5


ᐅ Martin Moseley, New York

Address: 311 Spring St Groton, NY 13073

Bankruptcy Case 10-33265-5-mcr Overview: "In a Chapter 7 bankruptcy case, Martin Moseley from Groton, NY, saw their proceedings start in December 2010 and complete by April 24, 2011, involving asset liquidation."
Martin Moseley — New York, 10-33265-5


ᐅ Michelle Nelson, New York

Address: 132 Old Peruville Rd Groton, NY 13073

Snapshot of U.S. Bankruptcy Proceeding Case 10-32240-5-mcr: "Michelle Nelson's bankruptcy, initiated in 08/23/2010 and concluded by December 16, 2010 in Groton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle Nelson — New York, 10-32240-5


ᐅ Jolee Newman, New York

Address: 581 Salt Rd Groton, NY 13073

Concise Description of Bankruptcy Case 11-32037-5-mcr7: "The bankruptcy filing by Jolee Newman, undertaken in 09/19/2011 in Groton, NY under Chapter 7, concluded with discharge in January 12, 2012 after liquidating assets."
Jolee Newman — New York, 11-32037-5


ᐅ Frankie Linn Nolan, New York

Address: 573 Pleasant Valley Rd Groton, NY 13073-9216

Snapshot of U.S. Bankruptcy Proceeding Case 15-30296-5-mcr: "Frankie Linn Nolan's Chapter 7 bankruptcy, filed in Groton, NY in 03/10/2015, led to asset liquidation, with the case closing in 06/08/2015."
Frankie Linn Nolan — New York, 15-30296-5


ᐅ Miranda L Odell, New York

Address: 17 Jeslen Ct Groton, NY 13073

Concise Description of Bankruptcy Case 12-32095-5-mcr7: "The case of Miranda L Odell in Groton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Miranda L Odell — New York, 12-32095-5


ᐅ Kristie Oplinger, New York

Address: 86 E Lansing Rd Groton, NY 13073

Bankruptcy Case 10-32180-5-mcr Summary: "In a Chapter 7 bankruptcy case, Kristie Oplinger from Groton, NY, saw her proceedings start in 2010-08-17 and complete by 2010-11-17, involving asset liquidation."
Kristie Oplinger — New York, 10-32180-5


ᐅ John Joseph Pachai, New York

Address: 140 Cedar Ln Groton, NY 13073-1306

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31103-5-mcr: "The bankruptcy filing by John Joseph Pachai, undertaken in Jul 8, 2014 in Groton, NY under Chapter 7, concluded with discharge in October 2014 after liquidating assets."
John Joseph Pachai — New York, 2014-31103-5


ᐅ Elizabeth A Peters, New York

Address: 1010 Sovocool Hill Rd Groton, NY 13073-9200

Snapshot of U.S. Bankruptcy Proceeding Case 15-30950-5-mcr: "In a Chapter 7 bankruptcy case, Elizabeth A Peters from Groton, NY, saw her proceedings start in 06/29/2015 and complete by Sep 27, 2015, involving asset liquidation."
Elizabeth A Peters — New York, 15-30950-5


ᐅ Ronald J Quarella, New York

Address: 572 Pleasant Valley Rd Groton, NY 13073

Snapshot of U.S. Bankruptcy Proceeding Case 12-30795-5-mcr: "The bankruptcy record of Ronald J Quarella from Groton, NY, shows a Chapter 7 case filed in 2012-04-25. In this process, assets were liquidated to settle debts, and the case was discharged in August 2012."
Ronald J Quarella — New York, 12-30795-5


ᐅ Shari L Ray, New York

Address: 308 W South St Groton, NY 13073-1239

Bankruptcy Case 16-30117-5-mcr Overview: "In a Chapter 7 bankruptcy case, Shari L Ray from Groton, NY, saw her proceedings start in 02/02/2016 and complete by May 2, 2016, involving asset liquidation."
Shari L Ray — New York, 16-30117-5


ᐅ Hugh V Reynolds, New York

Address: 12 Community Dr Groton, NY 13073

Bankruptcy Case 11-31733-5-mcr Summary: "The case of Hugh V Reynolds in Groton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hugh V Reynolds — New York, 11-31733-5


ᐅ Philip Delton Rhinehart, New York

Address: 690 Pleasant Valley Rd Groton, NY 13073

Bankruptcy Case 11-32515-5-mcr Overview: "Philip Delton Rhinehart's Chapter 7 bankruptcy, filed in Groton, NY in 11.29.2011, led to asset liquidation, with the case closing in 2012-02-22."
Philip Delton Rhinehart — New York, 11-32515-5


ᐅ Stephanie Ridley, New York

Address: 308 S Main St Groton, NY 13073

Concise Description of Bankruptcy Case 10-32568-5-mcr7: "The bankruptcy filing by Stephanie Ridley, undertaken in 09/24/2010 in Groton, NY under Chapter 7, concluded with discharge in 2011-01-17 after liquidating assets."
Stephanie Ridley — New York, 10-32568-5


ᐅ Daniel Shawn Roberts, New York

Address: 64 Old Stage Rd Groton, NY 13073

Brief Overview of Bankruptcy Case 13-31724-5-mcr: "The bankruptcy filing by Daniel Shawn Roberts, undertaken in September 2013 in Groton, NY under Chapter 7, concluded with discharge in 2014-01-06 after liquidating assets."
Daniel Shawn Roberts — New York, 13-31724-5


ᐅ Theodore Richard Rounsaville, New York

Address: 115 Smith Rd Groton, NY 13073

Bankruptcy Case 11-31839-5-mcr Summary: "Groton, NY resident Theodore Richard Rounsaville's 08/22/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 15, 2011."
Theodore Richard Rounsaville — New York, 11-31839-5


ᐅ Shawna Saville, New York

Address: 955 Salt Rd # 2 Groton, NY 13073

Brief Overview of Bankruptcy Case 10-30664-5-mcr: "The bankruptcy filing by Shawna Saville, undertaken in March 2010 in Groton, NY under Chapter 7, concluded with discharge in June 28, 2010 after liquidating assets."
Shawna Saville — New York, 10-30664-5


ᐅ Theodore S Scutt, New York

Address: 39 Stauber Rd Groton, NY 13073

Brief Overview of Bankruptcy Case 12-30323-5-mcr: "Theodore S Scutt's bankruptcy, initiated in 02.27.2012 and concluded by May 23, 2012 in Groton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Theodore S Scutt — New York, 12-30323-5


ᐅ Clark Lorraine Smith, New York

Address: 710 Old Stage Rd Groton, NY 13073

Bankruptcy Case 10-31638-5-mcr Overview: "The case of Clark Lorraine Smith in Groton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Clark Lorraine Smith — New York, 10-31638-5


ᐅ Leora E A Snowberger, New York

Address: 105 Goodman Rd Groton, NY 13073-9645

Bankruptcy Case 09-30929-5-mcr Summary: "Filing for Chapter 13 bankruptcy in 04.10.2009, Leora E A Snowberger from Groton, NY, structured a repayment plan, achieving discharge in 11/19/2014."
Leora E A Snowberger — New York, 09-30929-5


ᐅ Jr James Stockton, New York

Address: 713 S Main St Groton, NY 13073

Bankruptcy Case 13-31252-5-mcr Overview: "In a Chapter 7 bankruptcy case, Jr James Stockton from Groton, NY, saw their proceedings start in July 15, 2013 and complete by October 2013, involving asset liquidation."
Jr James Stockton — New York, 13-31252-5


ᐅ Alberta R Thompson, New York

Address: 424 Smith Rd Groton, NY 13073

Snapshot of U.S. Bankruptcy Proceeding Case 13-31146-5-mcr: "In Groton, NY, Alberta R Thompson filed for Chapter 7 bankruptcy in 06.26.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-02."
Alberta R Thompson — New York, 13-31146-5


ᐅ David J Turcsik, New York

Address: 1217 Spring Street Ext Groton, NY 13073

Brief Overview of Bankruptcy Case 13-31116-5-mcr: "In Groton, NY, David J Turcsik filed for Chapter 7 bankruptcy in 2013-06-19. This case, involving liquidating assets to pay off debts, was resolved by September 2013."
David J Turcsik — New York, 13-31116-5


ᐅ Jack L Vancise, New York

Address: 614 Sovocool Hill Rd Groton, NY 13073

Concise Description of Bankruptcy Case 13-31450-5-mcr7: "The bankruptcy record of Jack L Vancise from Groton, NY, shows a Chapter 7 case filed in Aug 16, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in November 13, 2013."
Jack L Vancise — New York, 13-31450-5


ᐅ Stephen C Vincent, New York

Address: 464 Cortland Rd Groton, NY 13073

Bankruptcy Case 13-31933-5-mcr Summary: "The case of Stephen C Vincent in Groton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephen C Vincent — New York, 13-31933-5


ᐅ Lisa M Walsh, New York

Address: 430 Lick St Groton, NY 13073-9475

Brief Overview of Bankruptcy Case 2014-31250-5-mcr: "Lisa M Walsh's Chapter 7 bankruptcy, filed in Groton, NY in Aug 6, 2014, led to asset liquidation, with the case closing in November 4, 2014."
Lisa M Walsh — New York, 2014-31250-5


ᐅ William Edward Walsh, New York

Address: 401 Spring St Groton, NY 13073

Bankruptcy Case 12-32057-5-mcr Overview: "The bankruptcy filing by William Edward Walsh, undertaken in 11.06.2012 in Groton, NY under Chapter 7, concluded with discharge in February 12, 2013 after liquidating assets."
William Edward Walsh — New York, 12-32057-5


ᐅ Michael A Waters, New York

Address: 116 Spring St Apt 4 Groton, NY 13073

Concise Description of Bankruptcy Case 11-30473-5-mcr7: "Michael A Waters's bankruptcy, initiated in 03/11/2011 and concluded by June 14, 2011 in Groton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael A Waters — New York, 11-30473-5


ᐅ Debra Welch, New York

Address: 136 Chipman Corners Rd Groton, NY 13073

Concise Description of Bankruptcy Case 10-32143-5-mcr7: "The case of Debra Welch in Groton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Debra Welch — New York, 10-32143-5


ᐅ Michelle Lee Wells, New York

Address: 500 Locke Rd Groton, NY 13073-9494

Brief Overview of Bankruptcy Case 16-30526-5-mcr: "Groton, NY resident Michelle Lee Wells's Apr 8, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-07."
Michelle Lee Wells — New York, 16-30526-5


ᐅ Christopher Patrick Wells, New York

Address: 500 Locke Rd Groton, NY 13073-9494

Snapshot of U.S. Bankruptcy Proceeding Case 16-30526-5-mcr: "Christopher Patrick Wells's bankruptcy, initiated in 2016-04-08 and concluded by 2016-07-07 in Groton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Patrick Wells — New York, 16-30526-5


ᐅ John Michael West, New York

Address: 104 W South St Groton, NY 13073

Brief Overview of Bankruptcy Case 12-30269-5-mcr: "In Groton, NY, John Michael West filed for Chapter 7 bankruptcy in 2012-02-17. This case, involving liquidating assets to pay off debts, was resolved by June 11, 2012."
John Michael West — New York, 12-30269-5


ᐅ Gregory James Wiley, New York

Address: 343 Locke Rd Groton, NY 13073-9444

Concise Description of Bankruptcy Case 15-31061-5-mcr7: "In a Chapter 7 bankruptcy case, Gregory James Wiley from Groton, NY, saw their proceedings start in 07/17/2015 and complete by 10.15.2015, involving asset liquidation."
Gregory James Wiley — New York, 15-31061-5


ᐅ Oral Wright, New York

Address: 169 Main St Groton, NY 13073-1131

Concise Description of Bankruptcy Case 15-31145-5-mcr7: "Oral Wright's Chapter 7 bankruptcy, filed in Groton, NY in 07.30.2015, led to asset liquidation, with the case closing in 10.28.2015."
Oral Wright — New York, 15-31145-5


ᐅ Stanley Kevin Yager, New York

Address: 11 Eden Dr Groton, NY 13073-9455

Snapshot of U.S. Bankruptcy Proceeding Case 14-31928-5-mcr: "In Groton, NY, Stanley Kevin Yager filed for Chapter 7 bankruptcy in 2014-12-19. This case, involving liquidating assets to pay off debts, was resolved by Mar 19, 2015."
Stanley Kevin Yager — New York, 14-31928-5