personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Ilion, 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 Tara J Abbott, New York

Address: 12 Massachusetts Ave Ilion, NY 13357-1912

Concise Description of Bankruptcy Case 15-60119-6-dd7: "The bankruptcy record of Tara J Abbott from Ilion, NY, shows a Chapter 7 case filed in February 2, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 3, 2015."
Tara J Abbott — New York, 15-60119-6-dd


ᐅ Andrew J Abbott, New York

Address: 12 Massachusetts Ave Ilion, NY 13357-1912

Bankruptcy Case 15-60119-6-dd Summary: "In Ilion, NY, Andrew J Abbott filed for Chapter 7 bankruptcy in 2015-02-02. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-03."
Andrew J Abbott — New York, 15-60119-6-dd


ᐅ David Alamond, New York

Address: 11 Beech St Ilion, NY 13357

Bankruptcy Case 10-60365-6-dd Overview: "In Ilion, NY, David Alamond filed for Chapter 7 bankruptcy in February 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-17."
David Alamond — New York, 10-60365-6-dd


ᐅ Jessica Almond, New York

Address: 195 Elm St Ilion, NY 13357-2522

Brief Overview of Bankruptcy Case 16-60787-6-dd: "Jessica Almond's bankruptcy, initiated in 2016-05-31 and concluded by 08.29.2016 in Ilion, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica Almond — New York, 16-60787-6-dd


ᐅ Mikayla L Anderson, New York

Address: 115 W Clark St Ilion, NY 13357

Brief Overview of Bankruptcy Case 13-60475-6-dd: "Mikayla L Anderson's Chapter 7 bankruptcy, filed in Ilion, NY in March 27, 2013, led to asset liquidation, with the case closing in 2013-06-25."
Mikayla L Anderson — New York, 13-60475-6-dd


ᐅ Dorothy R Armstrong, New York

Address: 610 Cedarville Rd Ilion, NY 13357-4502

Brief Overview of Bankruptcy Case 08-60072-6-dd: "Filing for Chapter 13 bankruptcy in 01.15.2008, Dorothy R Armstrong from Ilion, NY, structured a repayment plan, achieving discharge in 07/23/2012."
Dorothy R Armstrong — New York, 08-60072-6-dd


ᐅ Rivenburg John P Arsenault, New York

Address: 138 Kent Blvd Ilion, NY 13357

Bankruptcy Case 13-60111-6-dd Summary: "The bankruptcy record of Rivenburg John P Arsenault from Ilion, NY, shows a Chapter 7 case filed in Jan 29, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 30, 2013."
Rivenburg John P Arsenault — New York, 13-60111-6-dd


ᐅ Timothy W Baker, New York

Address: 27 Concord St Ilion, NY 13357-2333

Bankruptcy Case 15-61840-6-dd Overview: "In a Chapter 7 bankruptcy case, Timothy W Baker from Ilion, NY, saw their proceedings start in 12.31.2015 and complete by March 30, 2016, involving asset liquidation."
Timothy W Baker — New York, 15-61840-6-dd


ᐅ Regina M Ball, New York

Address: 156 S 3rd Ave Ilion, NY 13357

Snapshot of U.S. Bankruptcy Proceeding Case 12-61851-6-dd: "In Ilion, NY, Regina M Ball filed for Chapter 7 bankruptcy in 10/04/2012. This case, involving liquidating assets to pay off debts, was resolved by 01.10.2013."
Regina M Ball — New York, 12-61851-6-dd


ᐅ Donna Barnekow, New York

Address: 239 W Main St Ilion, NY 13357

Bankruptcy Case 10-62183-6-dd Overview: "The bankruptcy filing by Donna Barnekow, undertaken in August 11, 2010 in Ilion, NY under Chapter 7, concluded with discharge in 11.09.2010 after liquidating assets."
Donna Barnekow — New York, 10-62183-6-dd


ᐅ Jeremy S Becker, New York

Address: 41 N 3rd Ave Ilion, NY 13357-1619

Brief Overview of Bankruptcy Case 14-60361-6-dd: "Jeremy S Becker's Chapter 7 bankruptcy, filed in Ilion, NY in March 12, 2014, led to asset liquidation, with the case closing in 06.10.2014."
Jeremy S Becker — New York, 14-60361-6-dd


ᐅ Loretta J Becker, New York

Address: 107 2nd St Ilion, NY 13357

Snapshot of U.S. Bankruptcy Proceeding Case 13-60567-6-dd: "In Ilion, NY, Loretta J Becker filed for Chapter 7 bankruptcy in April 3, 2013. This case, involving liquidating assets to pay off debts, was resolved by July 10, 2013."
Loretta J Becker — New York, 13-60567-6-dd


ᐅ Kelly A Benoit, New York

Address: 155 Central Ave Ilion, NY 13357-1205

Concise Description of Bankruptcy Case 16-60548-6-dd7: "Kelly A Benoit's Chapter 7 bankruptcy, filed in Ilion, NY in 2016-04-20, led to asset liquidation, with the case closing in July 19, 2016."
Kelly A Benoit — New York, 16-60548-6-dd


ᐅ Christopher William Berger, New York

Address: 15 2nd Ave Ilion, NY 13357

Bankruptcy Case 11-60808-6-dd Overview: "In a Chapter 7 bankruptcy case, Christopher William Berger from Ilion, NY, saw their proceedings start in Apr 18, 2011 and complete by 2011-08-11, involving asset liquidation."
Christopher William Berger — New York, 11-60808-6-dd


ᐅ Chad M Bernier, New York

Address: 266 Otsego St Ilion, NY 13357

Brief Overview of Bankruptcy Case 11-60404-6-dd: "The case of Chad M Bernier in Ilion, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chad M Bernier — New York, 11-60404-6-dd


ᐅ Jefferson C Billman, New York

Address: 29 Center St Ilion, NY 13357

Bankruptcy Case 12-60610-6-dd Overview: "Ilion, NY resident Jefferson C Billman's 04/03/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-27."
Jefferson C Billman — New York, 12-60610-6-dd


ᐅ Jennifer L Blush, New York

Address: 257 1/2 W Main St Ilion, NY 13357

Snapshot of U.S. Bankruptcy Proceeding Case 11-61350-6-dd: "Jennifer L Blush's Chapter 7 bankruptcy, filed in Ilion, NY in 06/16/2011, led to asset liquidation, with the case closing in September 13, 2011."
Jennifer L Blush — New York, 11-61350-6-dd


ᐅ Jaime Bonfardice, New York

Address: 53 W River St Ilion, NY 13357

Snapshot of U.S. Bankruptcy Proceeding Case 10-62349-6-dd: "The bankruptcy filing by Jaime Bonfardice, undertaken in 2010-08-31 in Ilion, NY under Chapter 7, concluded with discharge in Nov 23, 2010 after liquidating assets."
Jaime Bonfardice — New York, 10-62349-6-dd


ᐅ Edwin Demmey Booth, New York

Address: 23 Park St Ilion, NY 13357-2233

Concise Description of Bankruptcy Case 11-61700-6-dd7: "In his Chapter 13 bankruptcy case filed in 2011-08-05, Ilion, NY's Edwin Demmey Booth agreed to a debt repayment plan, which was successfully completed by March 2013."
Edwin Demmey Booth — New York, 11-61700-6-dd


ᐅ Jr Dennis Daniel Born, New York

Address: 125 W Prospect St Ilion, NY 13357

Concise Description of Bankruptcy Case 11-60731-6-dd7: "Ilion, NY resident Jr Dennis Daniel Born's 04/11/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
Jr Dennis Daniel Born — New York, 11-60731-6-dd


ᐅ Ellen M Bouck, New York

Address: 1202 Pinetree Dr Ilion, NY 13357

Bankruptcy Case 12-60456-6-dd Summary: "Ilion, NY resident Ellen M Bouck's 2012-03-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.13.2012."
Ellen M Bouck — New York, 12-60456-6-dd


ᐅ Jeffrey W Bourgois, New York

Address: 160 West St Ilion, NY 13357-2251

Brief Overview of Bankruptcy Case 15-61282-6-dd: "Jeffrey W Bourgois's Chapter 7 bankruptcy, filed in Ilion, NY in Sep 3, 2015, led to asset liquidation, with the case closing in December 2015."
Jeffrey W Bourgois — New York, 15-61282-6-dd


ᐅ John Thomas Brandt, New York

Address: 215 W Main St Ilion, NY 13357-1509

Bankruptcy Case 14-60976-6-dd Overview: "John Thomas Brandt's Chapter 7 bankruptcy, filed in Ilion, NY in 06.09.2014, led to asset liquidation, with the case closing in 09/07/2014."
John Thomas Brandt — New York, 14-60976-6-dd


ᐅ Jim Lee Brewer, New York

Address: 228 Brewer Rd Ilion, NY 13357-3728

Concise Description of Bankruptcy Case 16-60767-6-dd7: "In a Chapter 7 bankruptcy case, Jim Lee Brewer from Ilion, NY, saw his proceedings start in 05/26/2016 and complete by Aug 24, 2016, involving asset liquidation."
Jim Lee Brewer — New York, 16-60767-6-dd


ᐅ Phyllis Irene Brewer, New York

Address: 228 Brewer Rd Ilion, NY 13357-3728

Concise Description of Bankruptcy Case 16-60767-6-dd7: "Ilion, NY resident Phyllis Irene Brewer's May 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2016."
Phyllis Irene Brewer — New York, 16-60767-6-dd


ᐅ Jr Donald E Brunet, New York

Address: 75 Elm St Ilion, NY 13357

Bankruptcy Case 12-60716-6-dd Summary: "The case of Jr Donald E Brunet in Ilion, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Donald E Brunet — New York, 12-60716-6-dd


ᐅ Ii William A Buchanan, New York

Address: 78 W Clark St Apt 3 Ilion, NY 13357

Bankruptcy Case 12-61053-6-dd Summary: "Ilion, NY resident Ii William A Buchanan's 05/31/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 28, 2012."
Ii William A Buchanan — New York, 12-61053-6-dd


ᐅ Lawrence O Burdick, New York

Address: 103 E North St Ilion, NY 13357

Bankruptcy Case 09-62930-6-dd Overview: "Lawrence O Burdick's bankruptcy, initiated in 10.19.2009 and concluded by 01/25/2010 in Ilion, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lawrence O Burdick — New York, 09-62930-6-dd


ᐅ Paula A Burdick, New York

Address: 130 Rockwell Dr Ilion, NY 13357-4717

Bankruptcy Case 14-60192-6-dd Overview: "Paula A Burdick's Chapter 7 bankruptcy, filed in Ilion, NY in February 2014, led to asset liquidation, with the case closing in 05/12/2014."
Paula A Burdick — New York, 14-60192-6-dd


ᐅ Sherri L Burns, New York

Address: 20 N 3rd Ave Ilion, NY 13357

Brief Overview of Bankruptcy Case 12-62222-6-dd: "The bankruptcy filing by Sherri L Burns, undertaken in 2012-11-28 in Ilion, NY under Chapter 7, concluded with discharge in Mar 6, 2013 after liquidating assets."
Sherri L Burns — New York, 12-62222-6-dd


ᐅ Debra Cady, New York

Address: 97 E Clark St # 1 Ilion, NY 13357

Snapshot of U.S. Bankruptcy Proceeding Case 10-60692-6-dd: "In a Chapter 7 bankruptcy case, Debra Cady from Ilion, NY, saw her proceedings start in March 2010 and complete by 2010-07-15, involving asset liquidation."
Debra Cady — New York, 10-60692-6-dd


ᐅ Lorraine A Cagwin, New York

Address: 115 Rockwell Dr Ilion, NY 13357

Bankruptcy Case 13-60304-6-dd Summary: "The case of Lorraine A Cagwin in Ilion, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lorraine A Cagwin — New York, 13-60304-6-dd


ᐅ Russell J Carnright, New York

Address: 138 E North St Ilion, NY 13357

Bankruptcy Case 11-60622-6-dd Summary: "Russell J Carnright's bankruptcy, initiated in 2011-03-30 and concluded by Jun 28, 2011 in Ilion, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Russell J Carnright — New York, 11-60622-6-dd


ᐅ Eileen Casey, New York

Address: 126 S 5th Ave Ilion, NY 13357-2319

Bankruptcy Case 16-60641-6-dd Overview: "The case of Eileen Casey in Ilion, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eileen Casey — New York, 16-60641-6-dd


ᐅ Stephen J Cawley, New York

Address: 109 Rockwell Dr Ilion, NY 13357-4715

Bankruptcy Case 16-60109-6-dd Overview: "Stephen J Cawley's Chapter 7 bankruptcy, filed in Ilion, NY in Jan 29, 2016, led to asset liquidation, with the case closing in April 2016."
Stephen J Cawley — New York, 16-60109-6-dd


ᐅ Dawn L Cawley, New York

Address: 109 Rockwell Dr Ilion, NY 13357-4715

Bankruptcy Case 16-60109-6-dd Overview: "Dawn L Cawley's Chapter 7 bankruptcy, filed in Ilion, NY in 2016-01-29, led to asset liquidation, with the case closing in Apr 28, 2016."
Dawn L Cawley — New York, 16-60109-6-dd


ᐅ Megan A Chapman, New York

Address: 192 John St Ilion, NY 13357

Bankruptcy Case 12-62089-6-dd Summary: "The bankruptcy filing by Megan A Chapman, undertaken in Nov 8, 2012 in Ilion, NY under Chapter 7, concluded with discharge in 2013-02-14 after liquidating assets."
Megan A Chapman — New York, 12-62089-6-dd


ᐅ Debora A Cimo, New York

Address: PO Box 124 Ilion, NY 13357-0124

Brief Overview of Bankruptcy Case 15-61779-6-dd: "Debora A Cimo's bankruptcy, initiated in December 15, 2015 and concluded by March 2016 in Ilion, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debora A Cimo — New York, 15-61779-6-dd


ᐅ Frank A Cimo, New York

Address: PO Box 124 Ilion, NY 13357-0124

Bankruptcy Case 15-61779-6-dd Overview: "In a Chapter 7 bankruptcy case, Frank A Cimo from Ilion, NY, saw their proceedings start in December 15, 2015 and complete by 2016-03-14, involving asset liquidation."
Frank A Cimo — New York, 15-61779-6-dd


ᐅ Michael L Cimo, New York

Address: PO Box 264 Ilion, NY 13357-0264

Bankruptcy Case 15-61127-6-dd Summary: "Michael L Cimo's bankruptcy, initiated in 2015-07-29 and concluded by Oct 27, 2015 in Ilion, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael L Cimo — New York, 15-61127-6-dd


ᐅ Vicki L Cimo, New York

Address: PO Box 264 Ilion, NY 13357-0264

Bankruptcy Case 15-61127-6-dd Summary: "Ilion, NY resident Vicki L Cimo's 07.29.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 27, 2015."
Vicki L Cimo — New York, 15-61127-6-dd


ᐅ Jon P Clements, New York

Address: PO Box 404 Ilion, NY 13357-0404

Snapshot of U.S. Bankruptcy Proceeding Case 14-61899-6-dd: "Jon P Clements's bankruptcy, initiated in 11/28/2014 and concluded by February 2015 in Ilion, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jon P Clements — New York, 14-61899-6-dd


ᐅ Ronald L Clive, New York

Address: 37 Wilson St Ilion, NY 13357

Concise Description of Bankruptcy Case 11-61516-6-dd7: "Ilion, NY resident Ronald L Clive's 2011-07-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2011."
Ronald L Clive — New York, 11-61516-6-dd


ᐅ Trudy C Coffin, New York

Address: 1424 Jones Rd Ilion, NY 13357-3829

Bankruptcy Case 16-60965-6-dd Overview: "Ilion, NY resident Trudy C Coffin's 07.06.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/04/2016."
Trudy C Coffin — New York, 16-60965-6-dd


ᐅ Clifford J Coffin, New York

Address: 1424 Jones Rd Ilion, NY 13357-3829

Bankruptcy Case 16-60965-6-dd Summary: "Clifford J Coffin's Chapter 7 bankruptcy, filed in Ilion, NY in 2016-07-06, led to asset liquidation, with the case closing in October 4, 2016."
Clifford J Coffin — New York, 16-60965-6-dd


ᐅ Alice J Coleman, New York

Address: 257 2nd St Ilion, NY 13357-1921

Snapshot of U.S. Bankruptcy Proceeding Case 08-62684-6-dd: "2008-11-01 marked the beginning of Alice J Coleman's Chapter 13 bankruptcy in Ilion, NY, entailing a structured repayment schedule, completed by November 2013."
Alice J Coleman — New York, 08-62684-6-dd


ᐅ Kevin D Coleman, New York

Address: 257 2nd St Ilion, NY 13357-1921

Brief Overview of Bankruptcy Case 08-62684-6-dd: "Kevin D Coleman's Chapter 13 bankruptcy in Ilion, NY started in November 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in Nov 26, 2013."
Kevin D Coleman — New York, 08-62684-6-dd


ᐅ Stephen J Cook, New York

Address: 131 W Clark St Ilion, NY 13357

Bankruptcy Case 12-60036-6-dd Summary: "Stephen J Cook's bankruptcy, initiated in 01.11.2012 and concluded by 04/10/2012 in Ilion, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen J Cook — New York, 12-60036-6-dd


ᐅ Paula L Cooper, New York

Address: 569 Spinnerville Gulf Rd N Ilion, NY 13357-4105

Snapshot of U.S. Bankruptcy Proceeding Case 14-60041-6-dd: "In Ilion, NY, Paula L Cooper filed for Chapter 7 bankruptcy in 2014-01-15. This case, involving liquidating assets to pay off debts, was resolved by April 15, 2014."
Paula L Cooper — New York, 14-60041-6-dd


ᐅ Keith Crane, New York

Address: 33 Wayne St Ilion, NY 13357

Concise Description of Bankruptcy Case 10-61382-6-dd7: "Keith Crane's Chapter 7 bankruptcy, filed in Ilion, NY in 05/19/2010, led to asset liquidation, with the case closing in August 24, 2010."
Keith Crane — New York, 10-61382-6-dd


ᐅ Leo J Crim, New York

Address: 219 Otsego St Ilion, NY 13357

Brief Overview of Bankruptcy Case 13-60373-6-dd: "In a Chapter 7 bankruptcy case, Leo J Crim from Ilion, NY, saw their proceedings start in 03/13/2013 and complete by 06/11/2013, involving asset liquidation."
Leo J Crim — New York, 13-60373-6-dd


ᐅ Corey M Dager, New York

Address: 1227 Elizabethtown Rd Ilion, NY 13357-4112

Snapshot of U.S. Bankruptcy Proceeding Case 16-60786-6-dd: "In Ilion, NY, Corey M Dager filed for Chapter 7 bankruptcy in 2016-05-31. This case, involving liquidating assets to pay off debts, was resolved by August 29, 2016."
Corey M Dager — New York, 16-60786-6-dd


ᐅ Nicole E Day, New York

Address: 102 Rockwell Dr Ilion, NY 13357

Concise Description of Bankruptcy Case 11-61071-6-dd7: "Nicole E Day's Chapter 7 bankruptcy, filed in Ilion, NY in 2011-05-16, led to asset liquidation, with the case closing in 2011-09-08."
Nicole E Day — New York, 11-61071-6-dd


ᐅ Tracey A Dayton, New York

Address: PO Box 674 Ilion, NY 13357

Brief Overview of Bankruptcy Case 13-60408-6-dd: "Tracey A Dayton's Chapter 7 bankruptcy, filed in Ilion, NY in 03/20/2013, led to asset liquidation, with the case closing in 2013-06-26."
Tracey A Dayton — New York, 13-60408-6-dd


ᐅ Nicholas Dean, New York

Address: 125 Elm St Ilion, NY 13357

Snapshot of U.S. Bankruptcy Proceeding Case 10-60978-6-dd: "Ilion, NY resident Nicholas Dean's 2010-04-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-19."
Nicholas Dean — New York, 10-60978-6-dd


ᐅ Robinn Delarosa, New York

Address: 353 Otsego St Ilion, NY 13357

Bankruptcy Case 10-61262-6-dd Summary: "Robinn Delarosa's bankruptcy, initiated in May 2010 and concluded by 08.29.2010 in Ilion, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robinn Delarosa — New York, 10-61262-6-dd


ᐅ Matthew G Dickquist, New York

Address: 34 West St Ilion, NY 13357

Bankruptcy Case 11-60029-6-dd Overview: "The bankruptcy filing by Matthew G Dickquist, undertaken in January 11, 2011 in Ilion, NY under Chapter 7, concluded with discharge in Apr 12, 2011 after liquidating assets."
Matthew G Dickquist — New York, 11-60029-6-dd


ᐅ Cola N Dixon, New York

Address: 131 Colonial Cir Apt 4L Ilion, NY 13357-4345

Concise Description of Bankruptcy Case 15-60574-6-dd7: "Cola N Dixon's Chapter 7 bankruptcy, filed in Ilion, NY in April 21, 2015, led to asset liquidation, with the case closing in July 20, 2015."
Cola N Dixon — New York, 15-60574-6-dd


ᐅ Chad R Donahue, New York

Address: 249 W Main St Ilion, NY 13357

Bankruptcy Case 11-61294-6-dd Overview: "Ilion, NY resident Chad R Donahue's 2011-06-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.13.2011."
Chad R Donahue — New York, 11-61294-6-dd


ᐅ Catherine A Doolen, New York

Address: 110 W Prospect St Ilion, NY 13357-4908

Snapshot of U.S. Bankruptcy Proceeding Case 15-60504-6-dd: "Catherine A Doolen's bankruptcy, initiated in 2015-04-13 and concluded by July 2015 in Ilion, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Catherine A Doolen — New York, 15-60504-6-dd


ᐅ Larry J Drake, New York

Address: 91 E Clark St Ilion, NY 13357

Bankruptcy Case 11-61198-6-dd Summary: "In a Chapter 7 bankruptcy case, Larry J Drake from Ilion, NY, saw his proceedings start in 2011-05-31 and complete by 2011-08-23, involving asset liquidation."
Larry J Drake — New York, 11-61198-6-dd


ᐅ Alexander Drozdov, New York

Address: 158 Otsego St Ilion, NY 13357-2244

Brief Overview of Bankruptcy Case 16-60353-6-dd: "The bankruptcy record of Alexander Drozdov from Ilion, NY, shows a Chapter 7 case filed in 03.17.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-15."
Alexander Drozdov — New York, 16-60353-6-dd


ᐅ Terence M Duffy, New York

Address: 206 John St Ilion, NY 13357

Brief Overview of Bankruptcy Case 11-61791-6-dd: "The bankruptcy record of Terence M Duffy from Ilion, NY, shows a Chapter 7 case filed in August 23, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in December 2011."
Terence M Duffy — New York, 11-61791-6-dd


ᐅ Erin L Dunckel, New York

Address: 21 N 4th Ave Apt 4 Ilion, NY 13357

Snapshot of U.S. Bankruptcy Proceeding Case 11-61748-6-dd: "Ilion, NY resident Erin L Dunckel's August 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/09/2011."
Erin L Dunckel — New York, 11-61748-6-dd


ᐅ Florence Marie Dwyer, New York

Address: 72 4th St Ilion, NY 13357

Bankruptcy Case 13-60904-6-dd Overview: "The case of Florence Marie Dwyer in Ilion, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Florence Marie Dwyer — New York, 13-60904-6-dd


ᐅ Charles N Eaker, New York

Address: 15 Philip St Ilion, NY 13357

Brief Overview of Bankruptcy Case 11-62503-6-dd: "The bankruptcy filing by Charles N Eaker, undertaken in December 2011 in Ilion, NY under Chapter 7, concluded with discharge in 2012-04-02 after liquidating assets."
Charles N Eaker — New York, 11-62503-6-dd


ᐅ Raymond A Eaton, New York

Address: 80 E North St Apt 213 Ilion, NY 13357-1231

Bankruptcy Case 15-61325-6-dd Overview: "Raymond A Eaton's Chapter 7 bankruptcy, filed in Ilion, NY in 2015-09-14, led to asset liquidation, with the case closing in December 2015."
Raymond A Eaton — New York, 15-61325-6-dd


ᐅ Isabelle D Eaton, New York

Address: 80 E North St Apt 417 Ilion, NY 13357-1233

Brief Overview of Bankruptcy Case 15-61325-6-dd: "The bankruptcy filing by Isabelle D Eaton, undertaken in Sep 14, 2015 in Ilion, NY under Chapter 7, concluded with discharge in 2015-12-13 after liquidating assets."
Isabelle D Eaton — New York, 15-61325-6-dd


ᐅ Rebekah L Ebling, New York

Address: 1582 Elizabethtown Rd Ilion, NY 13357-4117

Brief Overview of Bankruptcy Case 2014-61271-6-dd: "Ilion, NY resident Rebekah L Ebling's July 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2014."
Rebekah L Ebling — New York, 2014-61271-6-dd


ᐅ Diana L Eddy, New York

Address: 636 Scarlet Dr Ilion, NY 13357-5212

Concise Description of Bankruptcy Case 16-60683-6-dd7: "Ilion, NY resident Diana L Eddy's 05.10.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 8, 2016."
Diana L Eddy — New York, 16-60683-6-dd


ᐅ Charles R Elthorp, New York

Address: 9 Orchard St Ilion, NY 13357-2231

Concise Description of Bankruptcy Case 16-60745-6-dd7: "In a Chapter 7 bankruptcy case, Charles R Elthorp from Ilion, NY, saw their proceedings start in May 2016 and complete by 08.23.2016, involving asset liquidation."
Charles R Elthorp — New York, 16-60745-6-dd


ᐅ Melissa A Elthorp, New York

Address: 9 Orchard St Ilion, NY 13357

Bankruptcy Case 11-60983-6-dd Overview: "In a Chapter 7 bankruptcy case, Melissa A Elthorp from Ilion, NY, saw her proceedings start in May 2011 and complete by 08.27.2011, involving asset liquidation."
Melissa A Elthorp — New York, 11-60983-6-dd


ᐅ Samantha Lynn Elthorp, New York

Address: 70 2nd St Ilion, NY 13357-2118

Snapshot of U.S. Bankruptcy Proceeding Case 15-60982-6-dd: "The bankruptcy filing by Samantha Lynn Elthorp, undertaken in 06.30.2015 in Ilion, NY under Chapter 7, concluded with discharge in 2015-09-28 after liquidating assets."
Samantha Lynn Elthorp — New York, 15-60982-6-dd


ᐅ Bernadette M Enjem, New York

Address: 834 Cinko Dr Ilion, NY 13357-5214

Bankruptcy Case 14-60153-6-dd Overview: "The bankruptcy record of Bernadette M Enjem from Ilion, NY, shows a Chapter 7 case filed in Feb 4, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 05/05/2014."
Bernadette M Enjem — New York, 14-60153-6-dd


ᐅ Jeffrey Eysaman, New York

Address: 261 E Clark St Ilion, NY 13357

Bankruptcy Case 10-61502-6-dd Summary: "The case of Jeffrey Eysaman in Ilion, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey Eysaman — New York, 10-61502-6-dd


ᐅ David R Fernald, New York

Address: 345 E Main St Ilion, NY 13357-1313

Snapshot of U.S. Bankruptcy Proceeding Case 08-61958-6-dd: "David R Fernald's Chapter 13 bankruptcy in Ilion, NY started in August 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 2012-12-14."
David R Fernald — New York, 08-61958-6-dd


ᐅ Howard Michael Fetterly, New York

Address: 123 Reidy Dr Ilion, NY 13357

Bankruptcy Case 12-61432-6-dd Summary: "Ilion, NY resident Howard Michael Fetterly's 2012-07-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 23, 2012."
Howard Michael Fetterly — New York, 12-61432-6-dd


ᐅ Kristie L Fuller, New York

Address: PO Box 402 Ilion, NY 13357

Snapshot of U.S. Bankruptcy Proceeding Case 11-60495-6-dd: "The bankruptcy filing by Kristie L Fuller, undertaken in 03/17/2011 in Ilion, NY under Chapter 7, concluded with discharge in July 2011 after liquidating assets."
Kristie L Fuller — New York, 11-60495-6-dd


ᐅ Nancy L Grabow, New York

Address: PO Box 316 Ilion, NY 13357

Concise Description of Bankruptcy Case 13-60732-6-dd7: "In Ilion, NY, Nancy L Grabow filed for Chapter 7 bankruptcy in 04/25/2013. This case, involving liquidating assets to pay off debts, was resolved by 07/23/2013."
Nancy L Grabow — New York, 13-60732-6-dd


ᐅ Megan E Greenfield, New York

Address: 188 Prospect Ave Ilion, NY 13357

Brief Overview of Bankruptcy Case 11-60023-6-dd: "Megan E Greenfield's bankruptcy, initiated in January 7, 2011 and concluded by April 12, 2011 in Ilion, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Megan E Greenfield — New York, 11-60023-6-dd


ᐅ Terrance M Grimes, New York

Address: 125 Prospect Ave Ilion, NY 13357-2005

Bankruptcy Case 15-61130-6-dd Overview: "Ilion, NY resident Terrance M Grimes's 07.30.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/28/2015."
Terrance M Grimes — New York, 15-61130-6-dd


ᐅ Steven Grippe, New York

Address: 200 E Clark St Ilion, NY 13357

Concise Description of Bankruptcy Case 10-60010-6-dd7: "In Ilion, NY, Steven Grippe filed for Chapter 7 bankruptcy in January 5, 2010. This case, involving liquidating assets to pay off debts, was resolved by 04/16/2010."
Steven Grippe — New York, 10-60010-6-dd


ᐅ Ronald Grosse, New York

Address: 500 McGowan Rd Ilion, NY 13357

Bankruptcy Case 10-63107-6-dd Summary: "The case of Ronald Grosse in Ilion, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald Grosse — New York, 10-63107-6-dd


ᐅ Loren L Guyer, New York

Address: 147 W North St Ilion, NY 13357-1135

Snapshot of U.S. Bankruptcy Proceeding Case 09-60890-6-dd: "Loren L Guyer's Ilion, NY bankruptcy under Chapter 13 in 2009-04-06 led to a structured repayment plan, successfully discharged in March 18, 2013."
Loren L Guyer — New York, 09-60890-6-dd


ᐅ Gregory F Hacker, New York

Address: 2752 State Route 51 Ilion, NY 13357

Bankruptcy Case 12-62063-6-dd Overview: "In Ilion, NY, Gregory F Hacker filed for Chapter 7 bankruptcy in November 5, 2012. This case, involving liquidating assets to pay off debts, was resolved by February 11, 2013."
Gregory F Hacker — New York, 12-62063-6-dd


ᐅ Alexander Hale, New York

Address: 16 Forge Hill Dr Ilion, NY 13357

Snapshot of U.S. Bankruptcy Proceeding Case 10-62155-6-dd: "Alexander Hale's Chapter 7 bankruptcy, filed in Ilion, NY in 2010-08-09, led to asset liquidation, with the case closing in 11.09.2010."
Alexander Hale — New York, 10-62155-6-dd


ᐅ Iii Roland E Hall, New York

Address: 39 Center St Ilion, NY 13357

Brief Overview of Bankruptcy Case 12-61355-6-dd: "The bankruptcy filing by Iii Roland E Hall, undertaken in Jul 23, 2012 in Ilion, NY under Chapter 7, concluded with discharge in 11/15/2012 after liquidating assets."
Iii Roland E Hall — New York, 12-61355-6-dd


ᐅ Lonnie Hardy, New York

Address: 168 Otsego St Ilion, NY 13357

Bankruptcy Case 10-61675-6-dd Summary: "The bankruptcy record of Lonnie Hardy from Ilion, NY, shows a Chapter 7 case filed in June 17, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-14."
Lonnie Hardy — New York, 10-61675-6-dd


ᐅ Lyndon Hardy, New York

Address: 76 S 4th Ave Ilion, NY 13357

Bankruptcy Case 10-60286-6-dd Summary: "In a Chapter 7 bankruptcy case, Lyndon Hardy from Ilion, NY, saw his proceedings start in 2010-02-11 and complete by 06.06.2010, involving asset liquidation."
Lyndon Hardy — New York, 10-60286-6-dd


ᐅ Rick L Harper, New York

Address: 36 W Clark St Ilion, NY 13357

Brief Overview of Bankruptcy Case 11-61136-6-dd: "Rick L Harper's bankruptcy, initiated in 2011-05-23 and concluded by September 2011 in Ilion, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rick L Harper — New York, 11-61136-6-dd


ᐅ Alberta J Havens, New York

Address: 80 E North St Ilion, NY 13357-1257

Bankruptcy Case 16-60795-6-dd Summary: "Alberta J Havens's bankruptcy, initiated in 06/01/2016 and concluded by 2016-08-30 in Ilion, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alberta J Havens — New York, 16-60795-6-dd


ᐅ Jr Robert Havranek, New York

Address: 184 John St Ilion, NY 13357

Concise Description of Bankruptcy Case 10-60870-6-dd7: "Jr Robert Havranek's bankruptcy, initiated in March 31, 2010 and concluded by Jul 12, 2010 in Ilion, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Robert Havranek — New York, 10-60870-6-dd


ᐅ Daniel E Hectus, New York

Address: 104 N Columbia Rd Ilion, NY 13357

Bankruptcy Case 11-61969-6-dd Summary: "The bankruptcy record of Daniel E Hectus from Ilion, NY, shows a Chapter 7 case filed in September 20, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 01.13.2012."
Daniel E Hectus — New York, 11-61969-6-dd


ᐅ John Herman, New York

Address: 39 E River St Ilion, NY 13357

Bankruptcy Case 10-62472-6-dd Summary: "In Ilion, NY, John Herman filed for Chapter 7 bankruptcy in 09.15.2010. This case, involving liquidating assets to pay off debts, was resolved by December 14, 2010."
John Herman — New York, 10-62472-6-dd


ᐅ Joseph M Herringshaw, New York

Address: 372 Otsego St Ilion, NY 13357

Bankruptcy Case 12-60089-6-dd Summary: "Ilion, NY resident Joseph M Herringshaw's Jan 24, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 18, 2012."
Joseph M Herringshaw — New York, 12-60089-6-dd


ᐅ Patricia A Hicks, New York

Address: 71 W North St Ilion, NY 13357-1109

Bankruptcy Case 16-60723-6-dd Overview: "The bankruptcy filing by Patricia A Hicks, undertaken in May 18, 2016 in Ilion, NY under Chapter 7, concluded with discharge in 2016-08-16 after liquidating assets."
Patricia A Hicks — New York, 16-60723-6-dd


ᐅ Mark R Hoover, New York

Address: 354 E Main St Ilion, NY 13357

Concise Description of Bankruptcy Case 12-61029-6-dd7: "Mark R Hoover's Chapter 7 bankruptcy, filed in Ilion, NY in 2012-05-31, led to asset liquidation, with the case closing in 09.23.2012."
Mark R Hoover — New York, 12-61029-6-dd


ᐅ Sheila Marie Hosler, New York

Address: 43 Charles St Ilion, NY 13357

Bankruptcy Case 12-61454-6-dd Summary: "In a Chapter 7 bankruptcy case, Sheila Marie Hosler from Ilion, NY, saw her proceedings start in Aug 3, 2012 and complete by Nov 26, 2012, involving asset liquidation."
Sheila Marie Hosler — New York, 12-61454-6-dd


ᐅ Daureen Hunt, New York

Address: 111 Prospect Ave Ilion, NY 13357

Concise Description of Bankruptcy Case 10-60270-6-dd7: "Daureen Hunt's bankruptcy, initiated in 2010-02-09 and concluded by May 10, 2010 in Ilion, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daureen Hunt — New York, 10-60270-6-dd


ᐅ Anthony M Hussein, New York

Address: 57 S 4th Ave Ilion, NY 13357

Concise Description of Bankruptcy Case 12-62282-6-dd7: "Anthony M Hussein's Chapter 7 bankruptcy, filed in Ilion, NY in December 7, 2012, led to asset liquidation, with the case closing in Mar 15, 2013."
Anthony M Hussein — New York, 12-62282-6-dd