Website Logo

Homer, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Homer.

Last updated on: February 11, 2025
Facebook Twitter LinkedIn WhatsApp

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.

Comprehensive Reports on Background, Contacts

Kristina K Abalos, Homer NY

Address: 2379 E Hill Rd Homer, NY 13077
Brief Overview of Bankruptcy Case 11-32554-5-mcr: "In Homer, NY, Kristina K Abalos filed for Chapter 7 bankruptcy in 12.05.2011. This case, involving liquidating assets to pay off debts, was resolved by March 2012."
Kristina K Abalos — New York

Elly Mae Allen, Homer NY

Address: 55 Copeland Ave Homer, NY 13077-1527
Bankruptcy Case 08-30646-5-mcr Overview: "In her Chapter 13 bankruptcy case filed in Mar 21, 2008, Homer, NY's Elly Mae Allen agreed to a debt repayment plan, which was successfully completed by August 2013."
Elly Mae Allen — New York

Christopher R Amedeo, Homer NY

Address: 81 Cayuga St Homer, NY 13077-1236
Bankruptcy Case 16-30784-5-mcr Overview: "In a Chapter 7 bankruptcy case, Christopher R Amedeo from Homer, NY, saw their proceedings start in 2016-05-27 and complete by 2016-08-25, involving asset liquidation."
Christopher R Amedeo — New York

Katlyn Anderson, Homer NY

Address: 10 Elm Ave Homer, NY 13077
Concise Description of Bankruptcy Case 10-32615-5-mcr7: "The bankruptcy filing by Katlyn Anderson, undertaken in 09/30/2010 in Homer, NY under Chapter 7, concluded with discharge in 2011-01-23 after liquidating assets."
Katlyn Anderson — New York

Alan James Arnold, Homer NY

Address: 625 Long Rd Homer, NY 13077-9354
Snapshot of U.S. Bankruptcy Proceeding Case 09-32436-5-mcr: "In his Chapter 13 bankruptcy case filed in August 31, 2009, Homer, NY's Alan James Arnold agreed to a debt repayment plan, which was successfully completed by 2013-09-19."
Alan James Arnold — New York

Sr Paul Avery, Homer NY

Address: 5288 State Route 281 Homer, NY 13077
Concise Description of Bankruptcy Case 09-33017-5-mcr7: "Sr Paul Avery's bankruptcy, initiated in 10.29.2009 and concluded by 02.04.2010 in Homer, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Paul Avery — New York

Claudia L Barrow, Homer NY

Address: 5030 State Route 41 Homer, NY 13077-9304
Bankruptcy Case 15-31338-5-mcr Summary: "In Homer, NY, Claudia L Barrow filed for Chapter 7 bankruptcy in Sep 9, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-08."
Claudia L Barrow — New York

David E Beiter, Homer NY

Address: 2 S Fulton St Homer, NY 13077-1211
Bankruptcy Case 14-31743-5-mcr Overview: "David E Beiter's bankruptcy, initiated in 2014-11-08 and concluded by 02/06/2015 in Homer, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David E Beiter — New York

Raelyn H Beiter, Homer NY

Address: 6059 US Route 11 Homer, NY 13077-8437
Bankruptcy Case 14-31743-5-mcr Overview: "Homer, NY resident Raelyn H Beiter's 2014-11-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-02-06."
Raelyn H Beiter — New York

Rutherford Bell, Homer NY

Address: 46 Cortland St Homer, NY 13077
Bankruptcy Case 10-32243-5-mcr Summary: "Homer, NY resident Rutherford Bell's 08/23/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/16/2010."
Rutherford Bell — New York

Francis Bovalino, Homer NY

Address: 5581 Edonna Dr Homer, NY 13077
Snapshot of U.S. Bankruptcy Proceeding Case 09-32955-5-mcr: "The bankruptcy filing by Francis Bovalino, undertaken in 10.24.2009 in Homer, NY under Chapter 7, concluded with discharge in 01.30.2010 after liquidating assets."
Francis Bovalino — New York

Andrew David Brown, Homer NY

Address: 14 Park Ave Homer, NY 13077-1515
Bankruptcy Case 16-30126-5-mcr Overview: "Homer, NY resident Andrew David Brown's Feb 5, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2016."
Andrew David Brown — New York

Carl E Burhans, Homer NY

Address: 5270 US Route 11 Homer, NY 13077-9435
Snapshot of U.S. Bankruptcy Proceeding Case 14-30962-5-mcr: "The case of Carl E Burhans in Homer, NY, demonstrates a Chapter 7 bankruptcy filed in Jun 11, 2014 and discharged early 2014-09-09, focusing on asset liquidation to repay creditors."
Carl E Burhans — New York

Cory M Burhans, Homer NY

Address: 6166 Cold Brook Rd Lot 11 Homer, NY 13077
Concise Description of Bankruptcy Case 12-31851-5-mcr7: "The bankruptcy record of Cory M Burhans from Homer, NY, shows a Chapter 7 case filed in October 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 01/09/2013."
Cory M Burhans — New York

Cathy L Butler, Homer NY

Address: 1748 Oshea Rd Homer, NY 13077
Bankruptcy Case 13-30319-5-mcr Overview: "Cathy L Butler's bankruptcy, initiated in 02/28/2013 and concluded by 06/06/2013 in Homer, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cathy L Butler — New York

Nicholas J Card, Homer NY

Address: 17 1/2 Cayuga St Homer, NY 13077-1307
Brief Overview of Bankruptcy Case 15-31703-5-mcr: "Nicholas J Card's bankruptcy, initiated in 11/20/2015 and concluded by 2016-02-18 in Homer, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicholas J Card — New York

Kathleen E Card, Homer NY

Address: 66 Cayuga St Homer, NY 13077-1202
Concise Description of Bankruptcy Case 10-31615-5-mcr7: "Jun 14, 2010 marked the beginning of Kathleen E Card's Chapter 13 bankruptcy in Homer, NY, entailing a structured repayment schedule, completed by Sep 3, 2013."
Kathleen E Card — New York

Robert Carlton, Homer NY

Address: 167 S Main St Homer, NY 13077
Bankruptcy Case 10-30595-5-mcr Overview: "In a Chapter 7 bankruptcy case, Robert Carlton from Homer, NY, saw their proceedings start in 2010-03-15 and complete by 2010-06-28, involving asset liquidation."
Robert Carlton — New York

Jr William C Cascanett, Homer NY

Address: 4 Cherry St Homer, NY 13077
Concise Description of Bankruptcy Case 11-32347-5-mcr7: "Jr William C Cascanett's Chapter 7 bankruptcy, filed in Homer, NY in Oct 31, 2011, led to asset liquidation, with the case closing in Feb 23, 2012."
Jr William C Cascanett — New York

Valerie Ann Chapman, Homer NY

Address: 1817 Lighthouse Hill Rd Homer, NY 13077-8404
Snapshot of U.S. Bankruptcy Proceeding Case 14-31704-5-mcr: "Valerie Ann Chapman's Chapter 7 bankruptcy, filed in Homer, NY in October 31, 2014, led to asset liquidation, with the case closing in 01.29.2015."
Valerie Ann Chapman — New York

Joanne M Collins, Homer NY

Address: 50 N Main St Apt C Homer, NY 13077
Snapshot of U.S. Bankruptcy Proceeding Case 11-31443-5-mcr: "Joanne M Collins's bankruptcy, initiated in Jun 24, 2011 and concluded by September 2011 in Homer, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joanne M Collins — New York

Jr Timothy R Cortright, Homer NY

Address: 100 N Main St Homer, NY 13077
Brief Overview of Bankruptcy Case 11-32617-5-mcr: "The bankruptcy filing by Jr Timothy R Cortright, undertaken in December 15, 2011 in Homer, NY under Chapter 7, concluded with discharge in 04/08/2012 after liquidating assets."
Jr Timothy R Cortright — New York

Charlotte M Craft, Homer NY

Address: 14 Center St Homer, NY 13077
Bankruptcy Case 12-31336-5-mcr Summary: "In a Chapter 7 bankruptcy case, Charlotte M Craft from Homer, NY, saw her proceedings start in July 16, 2012 and complete by 2012-11-08, involving asset liquidation."
Charlotte M Craft — New York

Phyllis A Curtis, Homer NY

Address: 1817 Lighthouse Hill Rd Homer, NY 13077
Concise Description of Bankruptcy Case 11-30593-5-mcr7: "The bankruptcy filing by Phyllis A Curtis, undertaken in March 2011 in Homer, NY under Chapter 7, concluded with discharge in 06/29/2011 after liquidating assets."
Phyllis A Curtis — New York

Darren A Davies, Homer NY

Address: 6539 W Scott Rd Homer, NY 13077-9728
Brief Overview of Bankruptcy Case 16-30904-5-mcr: "In a Chapter 7 bankruptcy case, Darren A Davies from Homer, NY, saw his proceedings start in June 2016 and complete by 09/22/2016, involving asset liquidation."
Darren A Davies — New York

John Robert Dean, Homer NY

Address: 47 Clinton St Homer, NY 13077-1024
Snapshot of U.S. Bankruptcy Proceeding Case 14-30337-5-mcr: "The bankruptcy filing by John Robert Dean, undertaken in March 7, 2014 in Homer, NY under Chapter 7, concluded with discharge in Jun 5, 2014 after liquidating assets."
John Robert Dean — New York

Cheryl L Demeree, Homer NY

Address: 41 N Fulton St Apt C3 Homer, NY 13077
Snapshot of U.S. Bankruptcy Proceeding Case 12-30358-5-mcr: "The case of Cheryl L Demeree in Homer, NY, demonstrates a Chapter 7 bankruptcy filed in February 29, 2012 and discharged early 2012-06-23, focusing on asset liquidation to repay creditors."
Cheryl L Demeree — New York

James A Dermott, Homer NY

Address: 4 Bedford St Homer, NY 13077
Bankruptcy Case 12-31074-5-mcr Summary: "The bankruptcy filing by James A Dermott, undertaken in May 2012 in Homer, NY under Chapter 7, concluded with discharge in September 23, 2012 after liquidating assets."
James A Dermott — New York

Leslie Ann Earing, Homer NY

Address: 12 Water St Apt 2 Homer, NY 13077-1155
Snapshot of U.S. Bankruptcy Proceeding Case 2014-30698-5-mcr: "The bankruptcy filing by Leslie Ann Earing, undertaken in 04/25/2014 in Homer, NY under Chapter 7, concluded with discharge in 07.24.2014 after liquidating assets."
Leslie Ann Earing — New York

Lorrie Ann Egan, Homer NY

Address: 15 1/2 Clinton St Homer, NY 13077-1103
Concise Description of Bankruptcy Case 14-31016-5-mcr7: "In Homer, NY, Lorrie Ann Egan filed for Chapter 7 bankruptcy in 2014-06-20. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-18."
Lorrie Ann Egan — New York

Nancy Wyatt Estep, Homer NY

Address: 6189 Country Ln Homer, NY 13077
Bankruptcy Case 13-31725-5-mcr Summary: "In Homer, NY, Nancy Wyatt Estep filed for Chapter 7 bankruptcy in September 30, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-06."
Nancy Wyatt Estep — New York

Phyllis I Evener, Homer NY

Address: 70 Clinton St Homer, NY 13077
Brief Overview of Bankruptcy Case 13-31549-5-mcr: "Homer, NY resident Phyllis I Evener's 08.30.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-06."
Phyllis I Evener — New York

Jennifer Grace Foster, Homer NY

Address: 2 Michael St Homer, NY 13077-1122
Brief Overview of Bankruptcy Case 14-31853-5-mcr: "Jennifer Grace Foster's Chapter 7 bankruptcy, filed in Homer, NY in Dec 5, 2014, led to asset liquidation, with the case closing in 03.05.2015."
Jennifer Grace Foster — New York

Angela M Grant, Homer NY

Address: 66 James St Homer, NY 13077
Brief Overview of Bankruptcy Case 13-31317-5-mcr: "Homer, NY resident Angela M Grant's July 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.30.2013."
Angela M Grant — New York

Kelly Lynn Gregg, Homer NY

Address: 4 S Fulton St Homer, NY 13077
Bankruptcy Case 12-30466-5-mcr Summary: "The bankruptcy filing by Kelly Lynn Gregg, undertaken in March 16, 2012 in Homer, NY under Chapter 7, concluded with discharge in 2012-07-09 after liquidating assets."
Kelly Lynn Gregg — New York

Virginia Griffin, Homer NY

Address: 5102 Bishop Hill Rd Lot 9 Homer, NY 13077
Bankruptcy Case 10-31649-5-mcr Overview: "In a Chapter 7 bankruptcy case, Virginia Griffin from Homer, NY, saw her proceedings start in 2010-06-17 and complete by October 2010, involving asset liquidation."
Virginia Griffin — New York

Jody R Griffin, Homer NY

Address: 5102 Bishop Hill Rd Lot 6 Homer, NY 13077-9349
Snapshot of U.S. Bankruptcy Proceeding Case 15-31775-5-mcr: "The bankruptcy filing by Jody R Griffin, undertaken in 2015-11-30 in Homer, NY under Chapter 7, concluded with discharge in 02.28.2016 after liquidating assets."
Jody R Griffin — New York

Stacy L Hall, Homer NY

Address: 6220 Country Ln Homer, NY 13077
Bankruptcy Case 11-31609-5-mcr Overview: "In a Chapter 7 bankruptcy case, Stacy L Hall from Homer, NY, saw their proceedings start in 2011-07-18 and complete by Nov 10, 2011, involving asset liquidation."
Stacy L Hall — New York

Terry A Hamilton, Homer NY

Address: 39 N West St Homer, NY 13077
Bankruptcy Case 13-30899-5-mcr Overview: "In Homer, NY, Terry A Hamilton filed for Chapter 7 bankruptcy in 2013-05-15. This case, involving liquidating assets to pay off debts, was resolved by 08/21/2013."
Terry A Hamilton — New York

Harold W Hapgood, Homer NY

Address: 7275 Ripley Hill Rd Homer, NY 13077-9754
Bankruptcy Case 16-30918-5-mcr Overview: "The bankruptcy record of Harold W Hapgood from Homer, NY, shows a Chapter 7 case filed in Jun 28, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-09-26."
Harold W Hapgood — New York

Mora Harris, Homer NY

Address: 3 Bartlett Ave Homer, NY 13077
Bankruptcy Case 10-31059-5-mcr Summary: "The bankruptcy record of Mora Harris from Homer, NY, shows a Chapter 7 case filed in April 2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 15, 2010."
Mora Harris — New York

Brian K Hathaway, Homer NY

Address: 7257 Cold Brook Rd Homer, NY 13077
Bankruptcy Case 11-32687-5-mcr Overview: "Brian K Hathaway's bankruptcy, initiated in 2011-12-28 and concluded by Apr 21, 2012 in Homer, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian K Hathaway — New York

Brandi Marie Hollenbeck, Homer NY

Address: 22 Elm Ave Uppr Homer, NY 13077-1108
Snapshot of U.S. Bankruptcy Proceeding Case 15-31370-5-mcr: "In Homer, NY, Brandi Marie Hollenbeck filed for Chapter 7 bankruptcy in 09.18.2015. This case, involving liquidating assets to pay off debts, was resolved by December 2015."
Brandi Marie Hollenbeck — New York

Brian Michael Hollenbeck, Homer NY

Address: 19 Prospect St Homer, NY 13077-1015
Snapshot of U.S. Bankruptcy Proceeding Case 15-31370-5-mcr: "The bankruptcy record of Brian Michael Hollenbeck from Homer, NY, shows a Chapter 7 case filed in 2015-09-18. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-12-17."
Brian Michael Hollenbeck — New York

Sr Richard E Ingrahm, Homer NY

Address: 5355 E Homer Baltimore Rd Homer, NY 13077
Bankruptcy Case 12-30184-5-mcr Summary: "Sr Richard E Ingrahm's bankruptcy, initiated in February 8, 2012 and concluded by May 2012 in Homer, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Richard E Ingrahm — New York

Daniel D Johnson, Homer NY

Address: 15 Clinton St Apt 2 Homer, NY 13077
Brief Overview of Bankruptcy Case 11-32319-5-mcr: "In a Chapter 7 bankruptcy case, Daniel D Johnson from Homer, NY, saw his proceedings start in October 28, 2011 and complete by February 20, 2012, involving asset liquidation."
Daniel D Johnson — New York

Diane Johnston, Homer NY

Address: 927 Anderson Dr Homer, NY 13077
Snapshot of U.S. Bankruptcy Proceeding Case 10-30120-5-mcr: "Homer, NY resident Diane Johnston's 01.21.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2010."
Diane Johnston — New York

Jay J Johnston, Homer NY

Address: 927 Anderson Dr Homer, NY 13077
Snapshot of U.S. Bankruptcy Proceeding Case 13-30144-5-mcr: "Homer, NY resident Jay J Johnston's 2013-01-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2013."
Jay J Johnston — New York

Diane Lavancha, Homer NY

Address: 33 Cortland St Homer, NY 13077
Concise Description of Bankruptcy Case 10-32239-5-mcr7: "The bankruptcy record of Diane Lavancha from Homer, NY, shows a Chapter 7 case filed in 2010-08-23. In this process, assets were liquidated to settle debts, and the case was discharged in December 2010."
Diane Lavancha — New York

Michael Lauren Leach, Homer NY

Address: 9 Tobin Dr Homer, NY 13077-1125
Snapshot of U.S. Bankruptcy Proceeding Case 16-30066-5-mcr: "Michael Lauren Leach's bankruptcy, initiated in 2016-01-22 and concluded by 04.21.2016 in Homer, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Lauren Leach — New York

Sterling Lolar, Homer NY

Address: 13 Pine St Homer, NY 13077
Snapshot of U.S. Bankruptcy Proceeding Case 10-33255-5-mcr: "The case of Sterling Lolar in Homer, NY, demonstrates a Chapter 7 bankruptcy filed in 12/28/2010 and discharged early 2011-04-22, focusing on asset liquidation to repay creditors."
Sterling Lolar — New York

Robert Lynch, Homer NY

Address: 316 Grinnell Rd Homer, NY 13077
Brief Overview of Bankruptcy Case 09-33414-5-mcr: "The bankruptcy filing by Robert Lynch, undertaken in Dec 18, 2009 in Homer, NY under Chapter 7, concluded with discharge in March 2010 after liquidating assets."
Robert Lynch — New York

Rizzo Leigh A Macdonald, Homer NY

Address: 4 Maple Ave Homer, NY 13077
Snapshot of U.S. Bankruptcy Proceeding Case 12-30779-5-mcr: "The bankruptcy filing by Rizzo Leigh A Macdonald, undertaken in 2012-04-21 in Homer, NY under Chapter 7, concluded with discharge in August 2012 after liquidating assets."
Rizzo Leigh A Macdonald — New York

Douglass Iain Mactavish, Homer NY

Address: 4549 Locust Ave Homer, NY 13077-8400
Brief Overview of Bankruptcy Case 15-31334-5-mcr: "Douglass Iain Mactavish's Chapter 7 bankruptcy, filed in Homer, NY in 09/08/2015, led to asset liquidation, with the case closing in Dec 7, 2015."
Douglass Iain Mactavish — New York

Linda Sue Mauzy, Homer NY

Address: PO Box 105 Homer, NY 13077
Bankruptcy Case 13-31657-5-mcr Summary: "The bankruptcy filing by Linda Sue Mauzy, undertaken in 09/20/2013 in Homer, NY under Chapter 7, concluded with discharge in Dec 27, 2013 after liquidating assets."
Linda Sue Mauzy — New York

Paul James Morse, Homer NY

Address: 1 Cherry St Homer, NY 13077
Concise Description of Bankruptcy Case 12-30268-5-mcr7: "In a Chapter 7 bankruptcy case, Paul James Morse from Homer, NY, saw their proceedings start in 02.17.2012 and complete by Jun 11, 2012, involving asset liquidation."
Paul James Morse — New York

Philip S Nowalk, Homer NY

Address: 28 Cherry St Homer, NY 13077-1537
Bankruptcy Case 16-30158-5-mcr Summary: "The bankruptcy filing by Philip S Nowalk, undertaken in 02.12.2016 in Homer, NY under Chapter 7, concluded with discharge in May 12, 2016 after liquidating assets."
Philip S Nowalk — New York

Sandra L Nowalk, Homer NY

Address: 28 Cherry St Homer, NY 13077-1537
Snapshot of U.S. Bankruptcy Proceeding Case 16-30158-5-mcr: "Sandra L Nowalk's bankruptcy, initiated in February 12, 2016 and concluded by 05.12.2016 in Homer, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra L Nowalk — New York

Cindy Lynn Petrella, Homer NY

Address: 1644 White Bridge Rd Homer, NY 13077-9706
Bankruptcy Case 15-30171-5-mcr Summary: "The bankruptcy filing by Cindy Lynn Petrella, undertaken in Feb 13, 2015 in Homer, NY under Chapter 7, concluded with discharge in May 14, 2015 after liquidating assets."
Cindy Lynn Petrella — New York

Thomas Purdy, Homer NY

Address: 9 S Fulton St Homer, NY 13077
Concise Description of Bankruptcy Case 10-31067-5-mcr7: "Thomas Purdy's Chapter 7 bankruptcy, filed in Homer, NY in 2010-04-23, led to asset liquidation, with the case closing in August 16, 2010."
Thomas Purdy — New York

Michael E Riley, Homer NY

Address: 34 Burgett Dr Homer, NY 13077
Concise Description of Bankruptcy Case 11-31680-5-mcr7: "Homer, NY resident Michael E Riley's 07.27.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2011."
Michael E Riley — New York

Donna L Riley, Homer NY

Address: 59 1/2 N West St Homer, NY 13077
Concise Description of Bankruptcy Case 11-31679-5-mcr7: "The bankruptcy filing by Donna L Riley, undertaken in 07/27/2011 in Homer, NY under Chapter 7, concluded with discharge in Oct 26, 2011 after liquidating assets."
Donna L Riley — New York

Michael P Riter, Homer NY

Address: 7509 Ripley Hill Rd Homer, NY 13077
Bankruptcy Case 11-30559-5-mcr Overview: "The bankruptcy record of Michael P Riter from Homer, NY, shows a Chapter 7 case filed in 03.18.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07/11/2011."
Michael P Riter — New York

Betsy A Root, Homer NY

Address: PO Box 74 Homer, NY 13077-0074
Snapshot of U.S. Bankruptcy Proceeding Case 15-30599-5-mcr: "The bankruptcy record of Betsy A Root from Homer, NY, shows a Chapter 7 case filed in April 24, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-23."
Betsy A Root — New York

Jessica Rosato, Homer NY

Address: 5833 Cold Brook Rd Homer, NY 13077
Concise Description of Bankruptcy Case 10-31771-5-mcr7: "The bankruptcy filing by Jessica Rosato, undertaken in Jun 29, 2010 in Homer, NY under Chapter 7, concluded with discharge in 10/22/2010 after liquidating assets."
Jessica Rosato — New York

Raymona Vannessa Ross, Homer NY

Address: PO Box 213 Homer, NY 13077
Bankruptcy Case 12-30809-5-mcr Overview: "Raymona Vannessa Ross's Chapter 7 bankruptcy, filed in Homer, NY in April 2012, led to asset liquidation, with the case closing in August 18, 2012."
Raymona Vannessa Ross — New York

Linda S Schoen, Homer NY

Address: 24 Hudson St Homer, NY 13077
Brief Overview of Bankruptcy Case 11-32517-5-mcr: "The case of Linda S Schoen in Homer, NY, demonstrates a Chapter 7 bankruptcy filed in 2011-11-29 and discharged early March 23, 2012, focusing on asset liquidation to repay creditors."
Linda S Schoen — New York

David Seamans, Homer NY

Address: 35 Park Ave Apt 1 Homer, NY 13077
Brief Overview of Bankruptcy Case 10-31256-5-mcr: "Homer, NY resident David Seamans's 2010-05-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.31.2010."
David Seamans — New York

Jr David L Seamans, Homer NY

Address: 2 Albany St Homer, NY 13077-1602
Concise Description of Bankruptcy Case 07-30395-5-mcr7: "Jr David L Seamans's Chapter 13 bankruptcy in Homer, NY started in March 1, 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in 09.19.2012."
Jr David L Seamans — New York

Richard L Seamans, Homer NY

Address: 43 Cortland St Homer, NY 13077-1505
Bankruptcy Case 14-30895-5-mcr Overview: "Richard L Seamans's Chapter 7 bankruptcy, filed in Homer, NY in 05.30.2014, led to asset liquidation, with the case closing in 08.28.2014."
Richard L Seamans — New York

Philip R Shattuck, Homer NY

Address: 1668 White Bridge Rd Homer, NY 13077
Snapshot of U.S. Bankruptcy Proceeding Case 11-32348-5-mcr: "The bankruptcy filing by Philip R Shattuck, undertaken in Oct 31, 2011 in Homer, NY under Chapter 7, concluded with discharge in February 23, 2012 after liquidating assets."
Philip R Shattuck — New York

M Patricia Signor, Homer NY

Address: 5556 State Route 281 Homer, NY 13077
Snapshot of U.S. Bankruptcy Proceeding Case 11-31430-5-mcr: "M Patricia Signor's Chapter 7 bankruptcy, filed in Homer, NY in Jun 23, 2011, led to asset liquidation, with the case closing in Sep 28, 2011."
M Patricia Signor — New York

Ashley G Smith, Homer NY

Address: 50 N Main St Apt B Homer, NY 13077-1150
Bankruptcy Case 14-31898-5-mcr Overview: "Ashley G Smith's Chapter 7 bankruptcy, filed in Homer, NY in December 2014, led to asset liquidation, with the case closing in 03.13.2015."
Ashley G Smith — New York

Rhonda R Smith, Homer NY

Address: 30 Prospect St Homer, NY 13077
Bankruptcy Case 11-30639-5-mcr Summary: "The case of Rhonda R Smith in Homer, NY, demonstrates a Chapter 7 bankruptcy filed in Mar 25, 2011 and discharged early 2011-07-18, focusing on asset liquidation to repay creditors."
Rhonda R Smith — New York

Sr James L Terwilliger, Homer NY

Address: 523 Long Rd Homer, NY 13077
Concise Description of Bankruptcy Case 11-30562-5-mcr7: "In a Chapter 7 bankruptcy case, Sr James L Terwilliger from Homer, NY, saw their proceedings start in 2011-03-18 and complete by 2011-07-11, involving asset liquidation."
Sr James L Terwilliger — New York

Christopher Adam Thalheimer, Homer NY

Address: 1837 Mountainview Dr Apt 5 Homer, NY 13077
Brief Overview of Bankruptcy Case 13-32088-5-mcr: "The bankruptcy filing by Christopher Adam Thalheimer, undertaken in November 2013 in Homer, NY under Chapter 7, concluded with discharge in March 2014 after liquidating assets."
Christopher Adam Thalheimer — New York

David Toolan, Homer NY

Address: 5696 State Route 281 Homer, NY 13077
Bankruptcy Case 10-32343-5-mcr Overview: "The bankruptcy record of David Toolan from Homer, NY, shows a Chapter 7 case filed in Aug 31, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12.01.2010."
David Toolan — New York

Dawn Helen Trimm, Homer NY

Address: 14 Wall St Apt B Homer, NY 13077
Bankruptcy Case 13-30251-5-mcr Overview: "The bankruptcy record of Dawn Helen Trimm from Homer, NY, shows a Chapter 7 case filed in February 22, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 2013."
Dawn Helen Trimm — New York

Lucille Arlene Tuttle, Homer NY

Address: 6364 W Scott Rd Homer, NY 13077-8319
Concise Description of Bankruptcy Case 15-30990-5-mcr7: "In Homer, NY, Lucille Arlene Tuttle filed for Chapter 7 bankruptcy in July 6, 2015. This case, involving liquidating assets to pay off debts, was resolved by October 2015."
Lucille Arlene Tuttle — New York

Nicolle Lynn Vandee, Homer NY

Address: 10 Cherry St Homer, NY 13077
Bankruptcy Case 13-31847-5-mcr Overview: "Nicolle Lynn Vandee's Chapter 7 bankruptcy, filed in Homer, NY in 10/22/2013, led to asset liquidation, with the case closing in 2014-01-28."
Nicolle Lynn Vandee — New York

Iv Richard Vangorder, Homer NY

Address: 5984 US Route 11 Homer, NY 13077
Concise Description of Bankruptcy Case 10-32504-5-mcr7: "In a Chapter 7 bankruptcy case, Iv Richard Vangorder from Homer, NY, saw their proceedings start in 2010-09-17 and complete by 12.21.2010, involving asset liquidation."
Iv Richard Vangorder — New York

Lyn Vorhis, Homer NY

Address: 683 Bacon Hill Rd Homer, NY 13077
Bankruptcy Case 10-32871-5-mcr Summary: "Lyn Vorhis's Chapter 7 bankruptcy, filed in Homer, NY in October 2010, led to asset liquidation, with the case closing in 02.09.2011."
Lyn Vorhis — New York

Jeremy B R Wafer, Homer NY

Address: 5370 Fairlane Rd Homer, NY 13077
Concise Description of Bankruptcy Case 11-30870-5-mcr7: "Jeremy B R Wafer's bankruptcy, initiated in April 14, 2011 and concluded by August 2011 in Homer, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeremy B R Wafer — New York

Brian Wakula, Homer NY

Address: 36 Burgett Dr Homer, NY 13077
Brief Overview of Bankruptcy Case 10-31343-5-mcr: "In a Chapter 7 bankruptcy case, Brian Wakula from Homer, NY, saw their proceedings start in 2010-05-17 and complete by September 9, 2010, involving asset liquidation."
Brian Wakula — New York

Bob Walker, Homer NY

Address: 3 S West St Homer, NY 13077
Brief Overview of Bankruptcy Case 10-33021-5-mcr: "The bankruptcy record of Bob Walker from Homer, NY, shows a Chapter 7 case filed in 2010-11-20. In this process, assets were liquidated to settle debts, and the case was discharged in 03.15.2011."
Bob Walker — New York

Betsy Young, Homer NY

Address: 5081 Hooker Ave Homer, NY 13077
Concise Description of Bankruptcy Case 10-30574-5-mcr7: "The bankruptcy filing by Betsy Young, undertaken in 03.12.2010 in Homer, NY under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Betsy Young — New York

Explore Free Bankruptcy Records by State