personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Johnson City, 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 Craig Michael Ackley, New York

Address: 95 Brown St Johnson City, NY 13790-2027

Concise Description of Bankruptcy Case 15-61460-6-dd7: "In Johnson City, NY, Craig Michael Ackley filed for Chapter 7 bankruptcy in October 8, 2015. This case, involving liquidating assets to pay off debts, was resolved by 01/06/2016."
Craig Michael Ackley — New York, 15-61460-6-dd


ᐅ Jeremy Myron Albee, New York

Address: 1035 Anna Maria Dr Apt 342 Johnson City, NY 13790-5044

Brief Overview of Bankruptcy Case 14-62028-6-dd: "The bankruptcy filing by Jeremy Myron Albee, undertaken in Dec 31, 2014 in Johnson City, NY under Chapter 7, concluded with discharge in 2015-03-31 after liquidating assets."
Jeremy Myron Albee — New York, 14-62028-6-dd


ᐅ Mary Jo Albee, New York

Address: 1035 Anna Maria Dr Apt 311 Johnson City, NY 13790-5041

Bankruptcy Case 14-62028-6-dd Overview: "In Johnson City, NY, Mary Jo Albee filed for Chapter 7 bankruptcy in 12/31/2014. This case, involving liquidating assets to pay off debts, was resolved by Mar 31, 2015."
Mary Jo Albee — New York, 14-62028-6-dd


ᐅ Richard Alan Alden, New York

Address: 70 Burdick Ave Johnson City, NY 13790

Concise Description of Bankruptcy Case 11-60271-6-dd7: "The case of Richard Alan Alden in Johnson City, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Alan Alden — New York, 11-60271-6-dd


ᐅ Christy Allen, New York

Address: 169 Burbank Ave Johnson City, NY 13790

Concise Description of Bankruptcy Case 10-62858-6-dd7: "In Johnson City, NY, Christy Allen filed for Chapter 7 bankruptcy in 2010-10-29. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-07."
Christy Allen — New York, 10-62858-6-dd


ᐅ Mark Antenucci, New York

Address: 1155 Anna Maria Dr Johnson City, NY 13790

Bankruptcy Case 12-61958-6-dd Overview: "In Johnson City, NY, Mark Antenucci filed for Chapter 7 bankruptcy in 2012-10-22. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-28."
Mark Antenucci — New York, 12-61958-6-dd


ᐅ Jeffrey S Bachynski, New York

Address: 192 N Baldwin St Johnson City, NY 13790

Bankruptcy Case 11-60218-6-dd Summary: "The case of Jeffrey S Bachynski in Johnson City, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey S Bachynski — New York, 11-60218-6-dd


ᐅ Jr Paul E Bailey, New York

Address: 294 Burbank Ave Johnson City, NY 13790

Concise Description of Bankruptcy Case 13-61851-6-dd7: "Jr Paul E Bailey's Chapter 7 bankruptcy, filed in Johnson City, NY in 11.12.2013, led to asset liquidation, with the case closing in 2014-02-18."
Jr Paul E Bailey — New York, 13-61851-6-dd


ᐅ Dustin Ballas, New York

Address: 1350 Reynolds Rd Johnson City, NY 13790

Concise Description of Bankruptcy Case 10-61859-6-dd7: "The bankruptcy record of Dustin Ballas from Johnson City, NY, shows a Chapter 7 case filed in Jul 6, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in October 12, 2010."
Dustin Ballas — New York, 10-61859-6-dd


ᐅ James Baranyk, New York

Address: 19 Haynes Ave Johnson City, NY 13790

Bankruptcy Case 11-62463-6-dd Overview: "James Baranyk's bankruptcy, initiated in 12.01.2011 and concluded by March 2012 in Johnson City, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Baranyk — New York, 11-62463-6-dd


ᐅ Joseph Barnhart, New York

Address: 84 Floral Ave Johnson City, NY 13790-2631

Bankruptcy Case 16-60405-6-dd Overview: "In Johnson City, NY, Joseph Barnhart filed for Chapter 7 bankruptcy in March 28, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-26."
Joseph Barnhart — New York, 16-60405-6-dd


ᐅ Jeffrey J Barrella, New York

Address: 512 Reynolds Rd Apt B21 Johnson City, NY 13790

Brief Overview of Bankruptcy Case 11-61456-6-dd: "The bankruptcy record of Jeffrey J Barrella from Johnson City, NY, shows a Chapter 7 case filed in 2011-06-30. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 23, 2011."
Jeffrey J Barrella — New York, 11-61456-6-dd


ᐅ Thomas G Bell, New York

Address: 338 Oakdale Rd Johnson City, NY 13790

Bankruptcy Case 13-62012-6-dd Overview: "Thomas G Bell's bankruptcy, initiated in December 2013 and concluded by 03/25/2014 in Johnson City, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas G Bell — New York, 13-62012-6-dd


ᐅ Amanda Benedict, New York

Address: PO Box 614 Johnson City, NY 13790

Concise Description of Bankruptcy Case 10-60717-6-dd7: "The bankruptcy filing by Amanda Benedict, undertaken in March 2010 in Johnson City, NY under Chapter 7, concluded with discharge in 2010-06-21 after liquidating assets."
Amanda Benedict — New York, 10-60717-6-dd


ᐅ Kristopher J Bennett, New York

Address: 59 Ethel St Apt 2 Johnson City, NY 13790

Concise Description of Bankruptcy Case 12-61932-6-dd7: "Kristopher J Bennett's bankruptcy, initiated in 2012-10-17 and concluded by Jan 23, 2013 in Johnson City, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristopher J Bennett — New York, 12-61932-6-dd


ᐅ Iii Frederick Bessette, New York

Address: 195 Floral Ave Johnson City, NY 13790

Brief Overview of Bankruptcy Case 11-61468-6-dd: "The case of Iii Frederick Bessette in Johnson City, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii Frederick Bessette — New York, 11-61468-6-dd


ᐅ Christine Bicknell, New York

Address: 85 Floral Ave Apt 5 Johnson City, NY 13790

Concise Description of Bankruptcy Case 10-61265-6-dd7: "Johnson City, NY resident Christine Bicknell's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 9, 2010."
Christine Bicknell — New York, 10-61265-6-dd


ᐅ Lori Ann Bierman, New York

Address: 620 Oakdale Rd Johnson City, NY 13790

Bankruptcy Case 11-60869-6-dd Overview: "The case of Lori Ann Bierman in Johnson City, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lori Ann Bierman — New York, 11-60869-6-dd


ᐅ Betty Bock, New York

Address: 184 N Hudson St Johnson City, NY 13790

Brief Overview of Bankruptcy Case 09-63318-6-dd: "The case of Betty Bock in Johnson City, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Betty Bock — New York, 09-63318-6-dd


ᐅ Kathryn Boczar, New York

Address: 141 N Baldwin St Apt 8 Johnson City, NY 13790

Snapshot of U.S. Bankruptcy Proceeding Case 10-62451-6-dd: "The case of Kathryn Boczar in Johnson City, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathryn Boczar — New York, 10-62451-6-dd


ᐅ Candice L Bond, New York

Address: 6 Lusk St Johnson City, NY 13790-2527

Snapshot of U.S. Bankruptcy Proceeding Case 16-60055-6-dd: "Johnson City, NY resident Candice L Bond's 2016-01-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-04-19."
Candice L Bond — New York, 16-60055-6-dd


ᐅ Jason M Bond, New York

Address: 6 Lusk St Johnson City, NY 13790-2527

Bankruptcy Case 16-60055-6-dd Overview: "Jason M Bond's bankruptcy, initiated in Jan 20, 2016 and concluded by April 2016 in Johnson City, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason M Bond — New York, 16-60055-6-dd


ᐅ Chanhsouk Borihane, New York

Address: 53 Cherry St Johnson City, NY 13790

Concise Description of Bankruptcy Case 12-60339-6-dd7: "In a Chapter 7 bankruptcy case, Chanhsouk Borihane from Johnson City, NY, saw their proceedings start in Mar 5, 2012 and complete by 06/28/2012, involving asset liquidation."
Chanhsouk Borihane — New York, 12-60339-6-dd


ᐅ Joseph P Borrelli, New York

Address: 25 Endwell St Johnson City, NY 13790-1808

Snapshot of U.S. Bankruptcy Proceeding Case 14-60106-6-dd: "In Johnson City, NY, Joseph P Borrelli filed for Chapter 7 bankruptcy in 2014-01-29. This case, involving liquidating assets to pay off debts, was resolved by Apr 29, 2014."
Joseph P Borrelli — New York, 14-60106-6-dd


ᐅ Kelley R Boyles, New York

Address: 245 Grand Ave Johnson City, NY 13790

Concise Description of Bankruptcy Case 13-61600-6-dd7: "In Johnson City, NY, Kelley R Boyles filed for Chapter 7 bankruptcy in 2013-10-01. This case, involving liquidating assets to pay off debts, was resolved by 01/07/2014."
Kelley R Boyles — New York, 13-61600-6-dd


ᐅ Leland James Briggs, New York

Address: 49 Louise St Johnson City, NY 13790-1577

Brief Overview of Bankruptcy Case 15-61024-6-dd: "In a Chapter 7 bankruptcy case, Leland James Briggs from Johnson City, NY, saw his proceedings start in 2015-07-09 and complete by 10/07/2015, involving asset liquidation."
Leland James Briggs — New York, 15-61024-6-dd


ᐅ Daniel P Brown, New York

Address: 771 Aetna Rd Johnson City, NY 13790-4918

Bankruptcy Case 14-60389-6-dd Overview: "The bankruptcy record of Daniel P Brown from Johnson City, NY, shows a Chapter 7 case filed in March 2014. In this process, assets were liquidated to settle debts, and the case was discharged in June 2014."
Daniel P Brown — New York, 14-60389-6-dd


ᐅ Kristine L Burke, New York

Address: 246 Burbank Ave Johnson City, NY 13790

Brief Overview of Bankruptcy Case 12-61326-6-dd: "The bankruptcy record of Kristine L Burke from Johnson City, NY, shows a Chapter 7 case filed in 07/18/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-10."
Kristine L Burke — New York, 12-61326-6-dd


ᐅ Kathleen M Carbo, New York

Address: 508 Riverside Dr Johnson City, NY 13790-2724

Brief Overview of Bankruptcy Case 2014-60799-6-dd: "In Johnson City, NY, Kathleen M Carbo filed for Chapter 7 bankruptcy in 2014-05-14. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-12."
Kathleen M Carbo — New York, 2014-60799-6-dd


ᐅ Mary M Cardoza, New York

Address: 91 Bernice St Johnson City, NY 13790-2512

Bankruptcy Case 15-61421-6-dd Summary: "The bankruptcy record of Mary M Cardoza from Johnson City, NY, shows a Chapter 7 case filed in 10/01/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-12-30."
Mary M Cardoza — New York, 15-61421-6-dd


ᐅ Katrina Chaimang, New York

Address: 66 Bernice St Johnson City, NY 13790

Snapshot of U.S. Bankruptcy Proceeding Case 10-61292-6-dd: "Johnson City, NY resident Katrina Chaimang's May 9, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-09."
Katrina Chaimang — New York, 10-61292-6-dd


ᐅ David M Chamberlin, New York

Address: 33 Richard St Johnson City, NY 13790-1418

Bankruptcy Case 2014-60626-6-dd Summary: "Johnson City, NY resident David M Chamberlin's 04.16.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/15/2014."
David M Chamberlin — New York, 2014-60626-6-dd


ᐅ Kari Cinquenti, New York

Address: 43 Pearl Ave Johnson City, NY 13790

Concise Description of Bankruptcy Case 10-61112-6-dd7: "Kari Cinquenti's bankruptcy, initiated in Apr 23, 2010 and concluded by 07.19.2010 in Johnson City, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kari Cinquenti — New York, 10-61112-6-dd


ᐅ Scott C Clauston, New York

Address: 59 Carlton St Johnson City, NY 13790

Snapshot of U.S. Bankruptcy Proceeding Case 14-61781-6-dd: "The case of Scott C Clauston in Johnson City, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott C Clauston — New York, 14-61781-6-dd


ᐅ Ellen M Comer, New York

Address: 34 Dewitt St Johnson City, NY 13790

Brief Overview of Bankruptcy Case 12-60055-6-dd: "The bankruptcy record of Ellen M Comer from Johnson City, NY, shows a Chapter 7 case filed in 2012-01-17. In this process, assets were liquidated to settle debts, and the case was discharged in April 16, 2012."
Ellen M Comer — New York, 12-60055-6-dd


ᐅ Harder Andrea F Conrad, New York

Address: 641 E Maine Rd Johnson City, NY 13790

Brief Overview of Bankruptcy Case 13-61808-6-dd: "Harder Andrea F Conrad's bankruptcy, initiated in Nov 1, 2013 and concluded by 2014-02-07 in Johnson City, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Harder Andrea F Conrad — New York, 13-61808-6-dd


ᐅ Randy Coole, New York

Address: 268 N Baldwin St Johnson City, NY 13790

Snapshot of U.S. Bankruptcy Proceeding Case 10-61966-6-dd: "Randy Coole's bankruptcy, initiated in July 2010 and concluded by 2010-11-11 in Johnson City, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Randy Coole — New York, 10-61966-6-dd


ᐅ Virginia Cooper, New York

Address: 713 Milton Ave Johnson City, NY 13790

Brief Overview of Bankruptcy Case 10-61085-6-dd: "In Johnson City, NY, Virginia Cooper filed for Chapter 7 bankruptcy in 04.22.2010. This case, involving liquidating assets to pay off debts, was resolved by Jul 19, 2010."
Virginia Cooper — New York, 10-61085-6-dd


ᐅ Laura Lynne Cooper, New York

Address: 1313 Reynolds Rd Johnson City, NY 13790-4838

Snapshot of U.S. Bankruptcy Proceeding Case 15-60426-6-dd: "Laura Lynne Cooper's Chapter 7 bankruptcy, filed in Johnson City, NY in March 31, 2015, led to asset liquidation, with the case closing in 2015-06-29."
Laura Lynne Cooper — New York, 15-60426-6-dd


ᐅ Thomas J Corey, New York

Address: 50 Margaret St Johnson City, NY 13790

Bankruptcy Case 12-61339-6-dd Overview: "The bankruptcy record of Thomas J Corey from Johnson City, NY, shows a Chapter 7 case filed in 07.20.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-12."
Thomas J Corey — New York, 12-61339-6-dd


ᐅ Jason J Cornell, New York

Address: 27 Banks Ave Johnson City, NY 13790

Snapshot of U.S. Bankruptcy Proceeding Case 11-60611-6-dd: "The bankruptcy filing by Jason J Cornell, undertaken in March 2011 in Johnson City, NY under Chapter 7, concluded with discharge in 2011-06-27 after liquidating assets."
Jason J Cornell — New York, 11-60611-6-dd


ᐅ Dale A Corson, New York

Address: 103 Pearl Ave Johnson City, NY 13790

Snapshot of U.S. Bankruptcy Proceeding Case 12-60867-6-dd: "Dale A Corson's Chapter 7 bankruptcy, filed in Johnson City, NY in 05/09/2012, led to asset liquidation, with the case closing in 09.01.2012."
Dale A Corson — New York, 12-60867-6-dd


ᐅ Jeffrey Curay, New York

Address: 102 Theron St Johnson City, NY 13790

Bankruptcy Case 10-60202-6-dd Summary: "Jeffrey Curay's Chapter 7 bankruptcy, filed in Johnson City, NY in 2010-01-30, led to asset liquidation, with the case closing in May 10, 2010."
Jeffrey Curay — New York, 10-60202-6-dd


ᐅ James Scott Curtis, New York

Address: 19 Mildred Ave Johnson City, NY 13790-2610

Snapshot of U.S. Bankruptcy Proceeding Case 15-61714-6-dd: "James Scott Curtis's bankruptcy, initiated in 11.27.2015 and concluded by 2016-02-25 in Johnson City, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Scott Curtis — New York, 15-61714-6-dd


ᐅ Marshall T Cutting, New York

Address: 94 Bernice St Johnson City, NY 13790

Bankruptcy Case 12-61847-6-dd Summary: "The bankruptcy filing by Marshall T Cutting, undertaken in 10/04/2012 in Johnson City, NY under Chapter 7, concluded with discharge in 01.10.2013 after liquidating assets."
Marshall T Cutting — New York, 12-61847-6-dd


ᐅ Georgina Renee Decker, New York

Address: 12 Brewster St Johnson City, NY 13790

Brief Overview of Bankruptcy Case 11-61517-6-dd: "Georgina Renee Decker's bankruptcy, initiated in Jul 13, 2011 and concluded by November 2011 in Johnson City, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Georgina Renee Decker — New York, 11-61517-6-dd


ᐅ James G Declercq, New York

Address: 5 Onondaga St Johnson City, NY 13790

Snapshot of U.S. Bankruptcy Proceeding Case 11-60996-6-dd: "In Johnson City, NY, James G Declercq filed for Chapter 7 bankruptcy in 05/06/2011. This case, involving liquidating assets to pay off debts, was resolved by 08/29/2011."
James G Declercq — New York, 11-60996-6-dd


ᐅ Christopher Delisa, New York

Address: 776 Aetna Rd Johnson City, NY 13790

Bankruptcy Case 12-61409-6-dd Overview: "In Johnson City, NY, Christopher Delisa filed for Chapter 7 bankruptcy in 07.30.2012. This case, involving liquidating assets to pay off debts, was resolved by Oct 29, 2012."
Christopher Delisa — New York, 12-61409-6-dd


ᐅ Lois A Dibble, New York

Address: 31 Laurel St Johnson City, NY 13790

Bankruptcy Case 12-62125-6-dd Summary: "Lois A Dibble's Chapter 7 bankruptcy, filed in Johnson City, NY in 2012-11-09, led to asset liquidation, with the case closing in Feb 15, 2013."
Lois A Dibble — New York, 12-62125-6-dd


ᐅ Maria A Donato, New York

Address: 86 Ackley Ave Johnson City, NY 13790

Snapshot of U.S. Bankruptcy Proceeding Case 13-62014-6-dd: "The case of Maria A Donato in Johnson City, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria A Donato — New York, 13-62014-6-dd


ᐅ Jason Dorfman, New York

Address: 152 Harrison St Johnson City, NY 13790

Brief Overview of Bankruptcy Case 10-63279-6-dd: "Johnson City, NY resident Jason Dorfman's Dec 23, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 28, 2011."
Jason Dorfman — New York, 10-63279-6-dd


ᐅ Dawn Ann Dranichak, New York

Address: 230 Baldwin St Johnson City, NY 13790-2613

Concise Description of Bankruptcy Case 14-60408-6-dd7: "In Johnson City, NY, Dawn Ann Dranichak filed for Chapter 7 bankruptcy in March 2014. This case, involving liquidating assets to pay off debts, was resolved by Jun 17, 2014."
Dawn Ann Dranichak — New York, 14-60408-6-dd


ᐅ Beth Ann Dudla, New York

Address: 71 Olive St Johnson City, NY 13790

Brief Overview of Bankruptcy Case 13-60860-6-dd: "The bankruptcy record of Beth Ann Dudla from Johnson City, NY, shows a Chapter 7 case filed in 2013-05-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-22."
Beth Ann Dudla — New York, 13-60860-6-dd


ᐅ Gertrude Edwards, New York

Address: 467 Main St Johnson City, NY 13790

Concise Description of Bankruptcy Case 13-60665-6-dd7: "In a Chapter 7 bankruptcy case, Gertrude Edwards from Johnson City, NY, saw her proceedings start in April 17, 2013 and complete by 07.24.2013, involving asset liquidation."
Gertrude Edwards — New York, 13-60665-6-dd


ᐅ William F Ellis, New York

Address: 111 Endicott Ave Johnson City, NY 13790-2336

Concise Description of Bankruptcy Case 14-62021-6-dd7: "The bankruptcy record of William F Ellis from Johnson City, NY, shows a Chapter 7 case filed in December 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-03-31."
William F Ellis — New York, 14-62021-6-dd


ᐅ Carmen Fancher, New York

Address: 92 Zoa Ave Johnson City, NY 13790

Brief Overview of Bankruptcy Case 11-62520-6-dd: "The bankruptcy filing by Carmen Fancher, undertaken in December 2011 in Johnson City, NY under Chapter 7, concluded with discharge in March 2012 after liquidating assets."
Carmen Fancher — New York, 11-62520-6-dd


ᐅ Bogdan Farcas, New York

Address: 18 Concord St Johnson City, NY 13790

Bankruptcy Case 10-61400-6-dd Summary: "In Johnson City, NY, Bogdan Farcas filed for Chapter 7 bankruptcy in May 21, 2010. This case, involving liquidating assets to pay off debts, was resolved by August 23, 2010."
Bogdan Farcas — New York, 10-61400-6-dd


ᐅ Justin P Ferline, New York

Address: 39 Olive St Johnson City, NY 13790

Concise Description of Bankruptcy Case 12-61382-6-dd7: "In a Chapter 7 bankruptcy case, Justin P Ferline from Johnson City, NY, saw their proceedings start in 2012-07-26 and complete by October 29, 2012, involving asset liquidation."
Justin P Ferline — New York, 12-61382-6-dd


ᐅ Todd Michael Fish, New York

Address: 821 Reynolds Rd Johnson City, NY 13790

Brief Overview of Bankruptcy Case 12-61004-6-dd: "The case of Todd Michael Fish in Johnson City, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Todd Michael Fish — New York, 12-61004-6-dd


ᐅ Kelly Galus, New York

Address: 8 Edward St Johnson City, NY 13790

Brief Overview of Bankruptcy Case 10-62288-6-dd: "Johnson City, NY resident Kelly Galus's 2010-08-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2010."
Kelly Galus — New York, 10-62288-6-dd


ᐅ Arthur Gehr, New York

Address: 1 Barton Ave Johnson City, NY 13790-1017

Bankruptcy Case 07-62234-6-dd Overview: "2007-04-27 marked the beginning of Arthur Gehr's Chapter 13 bankruptcy in Johnson City, NY, entailing a structured repayment schedule, completed by September 2012."
Arthur Gehr — New York, 07-62234-6-dd


ᐅ Rebecca Gelunas, New York

Address: 417 Fernwood Ave Johnson City, NY 13790

Bankruptcy Case 09-63607-6-dd Overview: "Rebecca Gelunas's Chapter 7 bankruptcy, filed in Johnson City, NY in December 2009, led to asset liquidation, with the case closing in 2010-04-12."
Rebecca Gelunas — New York, 09-63607-6-dd


ᐅ Patricia Gennarelli, New York

Address: 26 Ackley Ave Johnson City, NY 13790

Bankruptcy Case 10-61014-6-dd Summary: "The bankruptcy filing by Patricia Gennarelli, undertaken in Apr 15, 2010 in Johnson City, NY under Chapter 7, concluded with discharge in 2010-07-19 after liquidating assets."
Patricia Gennarelli — New York, 10-61014-6-dd


ᐅ Graydon William Granger, New York

Address: 72 Lincoln Ave Johnson City, NY 13790-3044

Concise Description of Bankruptcy Case 14-06773-dd7: "Johnson City, NY resident Graydon William Granger's 2014-11-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 24, 2015."
Graydon William Granger — New York, 14-06773-dd


ᐅ Jr Lz Gray, New York

Address: 188 Saint Charles St Apt 2 Johnson City, NY 13790

Bankruptcy Case 10-63214-6-dd Overview: "The bankruptcy record of Jr Lz Gray from Johnson City, NY, shows a Chapter 7 case filed in 2010-12-17. In this process, assets were liquidated to settle debts, and the case was discharged in April 2011."
Jr Lz Gray — New York, 10-63214-6-dd


ᐅ Stephen Griffin, New York

Address: 181 Grand Ave Johnson City, NY 13790

Snapshot of U.S. Bankruptcy Proceeding Case 10-62574-6-dd: "Stephen Griffin's Chapter 7 bankruptcy, filed in Johnson City, NY in 2010-09-27, led to asset liquidation, with the case closing in 2011-01-20."
Stephen Griffin — New York, 10-62574-6-dd


ᐅ Carmella A Guidici, New York

Address: 21 Ackley Ave # 1 Johnson City, NY 13790

Brief Overview of Bankruptcy Case 13-60413-6-dd: "In Johnson City, NY, Carmella A Guidici filed for Chapter 7 bankruptcy in Mar 20, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-26."
Carmella A Guidici — New York, 13-60413-6-dd


ᐅ Benjamin Harendza, New York

Address: 111 Baker St Johnson City, NY 13790-1903

Bankruptcy Case 08-62923-6-dd Summary: "Chapter 13 bankruptcy for Benjamin Harendza in Johnson City, NY began in 2008-12-04, focusing on debt restructuring, concluding with plan fulfillment in 2013-04-15."
Benjamin Harendza — New York, 08-62923-6-dd


ᐅ Eileen Harris, New York

Address: 28 Margaret St Johnson City, NY 13790

Snapshot of U.S. Bankruptcy Proceeding Case 10-61699-6-dd: "Eileen Harris's bankruptcy, initiated in 2010-06-21 and concluded by 09/27/2010 in Johnson City, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eileen Harris — New York, 10-61699-6-dd


ᐅ Sr Gerald W Harris, New York

Address: 1314 E Maine Rd Johnson City, NY 13790

Snapshot of U.S. Bankruptcy Proceeding Case 12-61966-6-dd: "In a Chapter 7 bankruptcy case, Sr Gerald W Harris from Johnson City, NY, saw their proceedings start in Oct 23, 2012 and complete by January 2013, involving asset liquidation."
Sr Gerald W Harris — New York, 12-61966-6-dd


ᐅ Terrence R Harter, New York

Address: 515 Nelson Rd Johnson City, NY 13790

Concise Description of Bankruptcy Case 12-61389-6-dd7: "In Johnson City, NY, Terrence R Harter filed for Chapter 7 bankruptcy in 2012-07-26. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-29."
Terrence R Harter — New York, 12-61389-6-dd


ᐅ Ronald D Hills, New York

Address: 74 1/2 Floral Ave Johnson City, NY 13790

Brief Overview of Bankruptcy Case 13-60082-6-dd: "The bankruptcy record of Ronald D Hills from Johnson City, NY, shows a Chapter 7 case filed in 2013-01-23. In this process, assets were liquidated to settle debts, and the case was discharged in 05.01.2013."
Ronald D Hills — New York, 13-60082-6-dd


ᐅ Brett Hines, New York

Address: 604 Fredericks Rd Johnson City, NY 13790

Snapshot of U.S. Bankruptcy Proceeding Case 10-62478-6-dd: "Johnson City, NY resident Brett Hines's 2010-09-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.20.2010."
Brett Hines — New York, 10-62478-6-dd


ᐅ Peggy J Holmes, New York

Address: 418 E Maine Rd Johnson City, NY 13790

Brief Overview of Bankruptcy Case 12-62182-6-dd: "In Johnson City, NY, Peggy J Holmes filed for Chapter 7 bankruptcy in Nov 20, 2012. This case, involving liquidating assets to pay off debts, was resolved by 02.26.2013."
Peggy J Holmes — New York, 12-62182-6-dd


ᐅ John S Holt, New York

Address: 1025 Reynolds Rd Apt L10 Johnson City, NY 13790

Snapshot of U.S. Bankruptcy Proceeding Case 12-60042-6-dd: "The bankruptcy filing by John S Holt, undertaken in Jan 13, 2012 in Johnson City, NY under Chapter 7, concluded with discharge in Apr 16, 2012 after liquidating assets."
John S Holt — New York, 12-60042-6-dd


ᐅ Cheryl Howell, New York

Address: 249 Saint Charles St # 3 Johnson City, NY 13790

Bankruptcy Case 09-63017-6-dd Overview: "In a Chapter 7 bankruptcy case, Cheryl Howell from Johnson City, NY, saw her proceedings start in 2009-10-28 and complete by Feb 1, 2010, involving asset liquidation."
Cheryl Howell — New York, 09-63017-6-dd


ᐅ Francis Hudec, New York

Address: 15 Dewitt St Johnson City, NY 13790

Bankruptcy Case 09-63590-6-dd Overview: "The case of Francis Hudec in Johnson City, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Francis Hudec — New York, 09-63590-6-dd


ᐅ Sally J Hunt, New York

Address: 94 Endicott Ave Johnson City, NY 13790

Bankruptcy Case 12-62055-6-dd Overview: "The case of Sally J Hunt in Johnson City, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sally J Hunt — New York, 12-62055-6-dd


ᐅ Amy K Ingham, New York

Address: 52 Virginia Ave Johnson City, NY 13790-1634

Bankruptcy Case 2014-60820-6-dd Overview: "The bankruptcy record of Amy K Ingham from Johnson City, NY, shows a Chapter 7 case filed in May 2014. In this process, assets were liquidated to settle debts, and the case was discharged in August 2014."
Amy K Ingham — New York, 2014-60820-6-dd


ᐅ Diane Sherry James, New York

Address: 100 Endwell St Johnson City, NY 13790

Bankruptcy Case 12-62337-6-dd Summary: "Johnson City, NY resident Diane Sherry James's December 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2013."
Diane Sherry James — New York, 12-62337-6-dd


ᐅ Christopher M Jensen, New York

Address: 238 Saint Charles St Johnson City, NY 13790-2506

Concise Description of Bankruptcy Case 14-60956-6-dd7: "Christopher M Jensen's bankruptcy, initiated in Jun 5, 2014 and concluded by Sep 3, 2014 in Johnson City, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher M Jensen — New York, 14-60956-6-dd


ᐅ Louann Danette Jewell, New York

Address: 561 Overbrook Rd Johnson City, NY 13790-1306

Brief Overview of Bankruptcy Case 14-61008-6-dd: "Louann Danette Jewell's bankruptcy, initiated in 2014-06-12 and concluded by 2014-09-10 in Johnson City, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Louann Danette Jewell — New York, 14-61008-6-dd


ᐅ Charlene Elaine Jones, New York

Address: 275 Grand Ave Johnson City, NY 13790-2552

Bankruptcy Case 16-60809-6-dd Summary: "In a Chapter 7 bankruptcy case, Charlene Elaine Jones from Johnson City, NY, saw her proceedings start in Jun 3, 2016 and complete by September 2016, involving asset liquidation."
Charlene Elaine Jones — New York, 16-60809-6-dd


ᐅ Nikom Joomwong, New York

Address: 68 Zoa Ave Johnson City, NY 13790

Bankruptcy Case 11-60205-6-dd Summary: "The case of Nikom Joomwong in Johnson City, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nikom Joomwong — New York, 11-60205-6-dd


ᐅ Eric R Kaufman, New York

Address: 289 Harry L Dr Johnson City, NY 13790

Concise Description of Bankruptcy Case 11-62321-6-dd7: "Eric R Kaufman's bankruptcy, initiated in 11/08/2011 and concluded by 2012-03-02 in Johnson City, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric R Kaufman — New York, 11-62321-6-dd


ᐅ Thomas E Kelly, New York

Address: 516 Riverside Dr Johnson City, NY 13790

Snapshot of U.S. Bankruptcy Proceeding Case 12-61206-6-dd: "The bankruptcy filing by Thomas E Kelly, undertaken in Jun 25, 2012 in Johnson City, NY under Chapter 7, concluded with discharge in October 2012 after liquidating assets."
Thomas E Kelly — New York, 12-61206-6-dd


ᐅ Scott A Kirkpatrick, New York

Address: 48 Pearl Ave Johnson City, NY 13790-1514

Bankruptcy Case 08-60395-6-dd Overview: "Scott A Kirkpatrick's Johnson City, NY bankruptcy under Chapter 13 in 2008-02-28 led to a structured repayment plan, successfully discharged in May 13, 2013."
Scott A Kirkpatrick — New York, 08-60395-6-dd


ᐅ Ann Marie Knapik, New York

Address: 801 Reynolds Rd Apt 405 Johnson City, NY 13790

Brief Overview of Bankruptcy Case 13-61927-6-dd: "Ann Marie Knapik's bankruptcy, initiated in 11.26.2013 and concluded by March 2014 in Johnson City, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ann Marie Knapik — New York, 13-61927-6-dd


ᐅ Brenda L Kot, New York

Address: 120 Kot Rd Johnson City, NY 13790-4831

Brief Overview of Bankruptcy Case 15-60827-6-dd: "The bankruptcy filing by Brenda L Kot, undertaken in June 3, 2015 in Johnson City, NY under Chapter 7, concluded with discharge in 09.01.2015 after liquidating assets."
Brenda L Kot — New York, 15-60827-6-dd


ᐅ Joseph Kot, New York

Address: 63 Kot Rd Johnson City, NY 13790

Concise Description of Bankruptcy Case 10-62456-6-dd7: "Joseph Kot's bankruptcy, initiated in 09/14/2010 and concluded by 12/20/2010 in Johnson City, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Kot — New York, 10-62456-6-dd


ᐅ Heidi Kozak, New York

Address: 91 Brown St Johnson City, NY 13790-2027

Brief Overview of Bankruptcy Case 14-61561-6-dd: "The bankruptcy record of Heidi Kozak from Johnson City, NY, shows a Chapter 7 case filed in 2014-09-30. In this process, assets were liquidated to settle debts, and the case was discharged in December 29, 2014."
Heidi Kozak — New York, 14-61561-6-dd


ᐅ Karan Maria Kozlow, New York

Address: 204 Riverside Dr Apt 3 Johnson City, NY 13790-2716

Bankruptcy Case 15-60540-6-dd Summary: "The case of Karan Maria Kozlow in Johnson City, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karan Maria Kozlow — New York, 15-60540-6-dd


ᐅ Andrea L Kreider, New York

Address: 504 Death Valley Rd Johnson City, NY 13790

Brief Overview of Bankruptcy Case 12-60726-6-dd: "The bankruptcy filing by Andrea L Kreider, undertaken in 2012-04-20 in Johnson City, NY under Chapter 7, concluded with discharge in 08/13/2012 after liquidating assets."
Andrea L Kreider — New York, 12-60726-6-dd


ᐅ Rosemarie Labare, New York

Address: 93 Floral Ave Johnson City, NY 13790

Bankruptcy Case 10-62714-6-dd Summary: "Rosemarie Labare's bankruptcy, initiated in 10.11.2010 and concluded by 2011-02-03 in Johnson City, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosemarie Labare — New York, 10-62714-6-dd


ᐅ Scott Martin Lair, New York

Address: 19 Barton Ave Johnson City, NY 13790

Concise Description of Bankruptcy Case 12-60425-6-dd7: "Scott Martin Lair's bankruptcy, initiated in March 2012 and concluded by July 2012 in Johnson City, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott Martin Lair — New York, 12-60425-6-dd


ᐅ Antoinette Dolores Lamboy, New York

Address: 512 Reynolds Rd Apt N22 Johnson City, NY 13790-1397

Concise Description of Bankruptcy Case 15-61506-6-dd7: "Antoinette Dolores Lamboy's bankruptcy, initiated in 10.22.2015 and concluded by 2016-01-20 in Johnson City, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Antoinette Dolores Lamboy — New York, 15-61506-6-dd


ᐅ Lynn Marie Landon, New York

Address: 61 N Baldwin St Johnson City, NY 13790-1429

Brief Overview of Bankruptcy Case 14-60264-6-dd: "Johnson City, NY resident Lynn Marie Landon's February 26, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/27/2014."
Lynn Marie Landon — New York, 14-60264-6-dd


ᐅ Joseph Laskaris, New York

Address: 65 Cherry St Johnson City, NY 13790-2614

Bankruptcy Case 08-62450-6-dd Overview: "Joseph Laskaris's Chapter 13 bankruptcy in Johnson City, NY started in 2008-10-08. This plan involved reorganizing debts and establishing a payment plan, concluding in April 5, 2013."
Joseph Laskaris — New York, 08-62450-6-dd


ᐅ Christopher J Lee, New York

Address: 823 Oakdale Rd Johnson City, NY 13790-4707

Bankruptcy Case 14-61934-6-dd Overview: "In a Chapter 7 bankruptcy case, Christopher J Lee from Johnson City, NY, saw their proceedings start in December 2014 and complete by 03/11/2015, involving asset liquidation."
Christopher J Lee — New York, 14-61934-6-dd


ᐅ Denise M Lee, New York

Address: 823 Oakdale Rd Johnson City, NY 13790-4707

Concise Description of Bankruptcy Case 14-61934-6-dd7: "In Johnson City, NY, Denise M Lee filed for Chapter 7 bankruptcy in Dec 11, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-03-11."
Denise M Lee — New York, 14-61934-6-dd