personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Kennedy, 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 Shirley Anderson, New York

Address: 4817 Dean School Rd Kennedy, NY 14747

Concise Description of Bankruptcy Case 1-10-14463-CLB7: "Shirley Anderson's bankruptcy, initiated in October 2010 and concluded by 2011-02-03 in Kennedy, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shirley Anderson — New York, 1-10-14463


ᐅ Brandon J Bates, New York

Address: 4516 Waterboro Hill Rd Kennedy, NY 14747

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-12235-CLB: "In Kennedy, NY, Brandon J Bates filed for Chapter 7 bankruptcy in July 17, 2012. This case, involving liquidating assets to pay off debts, was resolved by Nov 6, 2012."
Brandon J Bates — New York, 1-12-12235


ᐅ Barbara Black, New York

Address: 2089 Scott Hill Rd Kennedy, NY 14747

Concise Description of Bankruptcy Case 1-10-11564-CLB7: "Barbara Black's Chapter 7 bankruptcy, filed in Kennedy, NY in 04.20.2010, led to asset liquidation, with the case closing in August 2010."
Barbara Black — New York, 1-10-11564


ᐅ Curtis B Brown, New York

Address: 461 Ericsson Rd Kennedy, NY 14747-9797

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-10306-CLB: "The bankruptcy record of Curtis B Brown from Kennedy, NY, shows a Chapter 7 case filed in 02.14.2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 2014."
Curtis B Brown — New York, 1-14-10306


ᐅ Emma Brown, New York

Address: PO Box 277 Kennedy, NY 14747

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-14246-CLB: "Emma Brown's bankruptcy, initiated in 10/01/2010 and concluded by 01.05.2011 in Kennedy, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Emma Brown — New York, 1-10-14246


ᐅ James T Conner, New York

Address: 3953 Daily Hill Rd Kennedy, NY 14747

Brief Overview of Bankruptcy Case 1-11-12512-CLB: "The bankruptcy record of James T Conner from Kennedy, NY, shows a Chapter 7 case filed in 07/15/2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 2011."
James T Conner — New York, 1-11-12512


ᐅ Daniel E Farnham, New York

Address: 18 Virginia Blvd Kennedy, NY 14747-9733

Bankruptcy Case 1-15-11463-CLB Summary: "In a Chapter 7 bankruptcy case, Daniel E Farnham from Kennedy, NY, saw his proceedings start in July 10, 2015 and complete by 2015-10-08, involving asset liquidation."
Daniel E Farnham — New York, 1-15-11463


ᐅ Jennifer Finch, New York

Address: 4234 Lower Bush Rd Kennedy, NY 14747-9622

Brief Overview of Bankruptcy Case 1-15-10965-CLB: "Jennifer Finch's bankruptcy, initiated in 05.06.2015 and concluded by August 2015 in Kennedy, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Finch — New York, 1-15-10965


ᐅ Billyjoe L Finch, New York

Address: 4234 Lower Bush Rd Kennedy, NY 14747-9622

Bankruptcy Case 1-15-10965-CLB Overview: "In a Chapter 7 bankruptcy case, Billyjoe L Finch from Kennedy, NY, saw their proceedings start in May 6, 2015 and complete by 08.04.2015, involving asset liquidation."
Billyjoe L Finch — New York, 1-15-10965


ᐅ Matthew Fiorella, New York

Address: 4284 Leach Hill Rd Kennedy, NY 14747

Bankruptcy Case 1-10-11899-CLB Summary: "The bankruptcy record of Matthew Fiorella from Kennedy, NY, shows a Chapter 7 case filed in 2010-05-06. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 6, 2010."
Matthew Fiorella — New York, 1-10-11899


ᐅ Todd Giambelluca, New York

Address: 432 Miller Valley Rd Kennedy, NY 14747

Concise Description of Bankruptcy Case 1-10-11784-CLB7: "Todd Giambelluca's bankruptcy, initiated in Apr 30, 2010 and concluded by 2010-08-20 in Kennedy, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Todd Giambelluca — New York, 1-10-11784


ᐅ Dennis J Gilbert, New York

Address: 4235 Woolcot Rd Kennedy, NY 14747

Concise Description of Bankruptcy Case 1-11-11248-CLB7: "In Kennedy, NY, Dennis J Gilbert filed for Chapter 7 bankruptcy in Apr 12, 2011. This case, involving liquidating assets to pay off debts, was resolved by 08/02/2011."
Dennis J Gilbert — New York, 1-11-11248


ᐅ Steven P Goodwin, New York

Address: 4053 Hopkins Rd Kennedy, NY 14747-9776

Brief Overview of Bankruptcy Case 1-16-10120-CLB: "The case of Steven P Goodwin in Kennedy, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven P Goodwin — New York, 1-16-10120


ᐅ Chelsea L Goodwin, New York

Address: 4053 Hopkins Rd Kennedy, NY 14747-9776

Brief Overview of Bankruptcy Case 1-16-10120-CLB: "Kennedy, NY resident Chelsea L Goodwin's 01.23.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/22/2016."
Chelsea L Goodwin — New York, 1-16-10120


ᐅ Richard Harrower, New York

Address: 12996 Mud Creek Rd Kennedy, NY 14747

Brief Overview of Bankruptcy Case 1-10-12062-CLB: "In Kennedy, NY, Richard Harrower filed for Chapter 7 bankruptcy in 2010-05-13. This case, involving liquidating assets to pay off debts, was resolved by Sep 2, 2010."
Richard Harrower — New York, 1-10-12062


ᐅ Roxanne Helman, New York

Address: 2846 Route 62 Kennedy, NY 14747

Snapshot of U.S. Bankruptcy Proceeding Case 1-09-15506-CLB: "The bankruptcy record of Roxanne Helman from Kennedy, NY, shows a Chapter 7 case filed in 11.23.2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 5, 2010."
Roxanne Helman — New York, 1-09-15506


ᐅ Shawn Hines, New York

Address: 3602 Cross St Kennedy, NY 14747

Concise Description of Bankruptcy Case 1-10-11798-CLB7: "The bankruptcy filing by Shawn Hines, undertaken in Apr 30, 2010 in Kennedy, NY under Chapter 7, concluded with discharge in 08/20/2010 after liquidating assets."
Shawn Hines — New York, 1-10-11798


ᐅ Helen M Johnson, New York

Address: 2185 Page Rd Kennedy, NY 14747-9630

Bankruptcy Case 1-09-13603-CLB Overview: "In her Chapter 13 bankruptcy case filed in Aug 3, 2009, Kennedy, NY's Helen M Johnson agreed to a debt repayment plan, which was successfully completed by January 2013."
Helen M Johnson — New York, 1-09-13603


ᐅ Bryan C Marsh, New York

Address: 8 Mud Creek Rd Kennedy, NY 14747-9706

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-12106-CLB: "In Kennedy, NY, Bryan C Marsh filed for Chapter 7 bankruptcy in 09/15/2014. This case, involving liquidating assets to pay off debts, was resolved by 12/14/2014."
Bryan C Marsh — New York, 1-14-12106


ᐅ Kelly Mclane, New York

Address: 2554 Bowen Rd Kennedy, NY 14747

Bankruptcy Case 1-09-15080-CLB Overview: "The bankruptcy record of Kelly Mclane from Kennedy, NY, shows a Chapter 7 case filed in Oct 29, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-08."
Kelly Mclane — New York, 1-09-15080


ᐅ Dianne Noyd, New York

Address: 556 Route 394 Kennedy, NY 14747

Brief Overview of Bankruptcy Case 1-10-14250-CLB: "The bankruptcy record of Dianne Noyd from Kennedy, NY, shows a Chapter 7 case filed in 10.01.2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 5, 2011."
Dianne Noyd — New York, 1-10-14250


ᐅ Sharon Ann Nuse, New York

Address: 2254 Page Rd Kennedy, NY 14747-9717

Bankruptcy Case 1-16-11078-CLB Summary: "The bankruptcy filing by Sharon Ann Nuse, undertaken in 05/26/2016 in Kennedy, NY under Chapter 7, concluded with discharge in 08.24.2016 after liquidating assets."
Sharon Ann Nuse — New York, 1-16-11078


ᐅ Stephen Rhoe Nuse, New York

Address: 2254 Page Rd Kennedy, NY 14747-9717

Bankruptcy Case 1-16-11078-CLB Summary: "In Kennedy, NY, Stephen Rhoe Nuse filed for Chapter 7 bankruptcy in 2016-05-26. This case, involving liquidating assets to pay off debts, was resolved by 2016-08-24."
Stephen Rhoe Nuse — New York, 1-16-11078


ᐅ Pamela A Ostrander, New York

Address: 681 Abbey Rd Kennedy, NY 14747

Brief Overview of Bankruptcy Case 1-13-11892-CLB: "In a Chapter 7 bankruptcy case, Pamela A Ostrander from Kennedy, NY, saw her proceedings start in 2013-07-16 and complete by October 2013, involving asset liquidation."
Pamela A Ostrander — New York, 1-13-11892


ᐅ Jr Wayne Paulisick, New York

Address: 3629 Daily Hill Rd Kennedy, NY 14747

Bankruptcy Case 1-10-12240-CLB Summary: "In a Chapter 7 bankruptcy case, Jr Wayne Paulisick from Kennedy, NY, saw his proceedings start in May 24, 2010 and complete by 2010-09-13, involving asset liquidation."
Jr Wayne Paulisick — New York, 1-10-12240


ᐅ Adam C Paxton, New York

Address: 932 Route 394 Kennedy, NY 14747

Concise Description of Bankruptcy Case 1-13-11198-CLB7: "The case of Adam C Paxton in Kennedy, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adam C Paxton — New York, 1-13-11198


ᐅ Wayne F Powell, New York

Address: 2348 Fisher Hill Rd Kennedy, NY 14747

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-12323-CLB: "Wayne F Powell's bankruptcy, initiated in 2011-06-29 and concluded by October 2011 in Kennedy, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wayne F Powell — New York, 1-11-12323


ᐅ Elizabeth J Powers, New York

Address: 3843 Ellington St Kennedy, NY 14747

Brief Overview of Bankruptcy Case 1-13-10556-CLB: "The bankruptcy record of Elizabeth J Powers from Kennedy, NY, shows a Chapter 7 case filed in 2013-03-06. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-06."
Elizabeth J Powers — New York, 1-13-10556


ᐅ Wallace H Ryder, New York

Address: 2194 Little Bone Run Rd Kennedy, NY 14747-9625

Brief Overview of Bankruptcy Case 1-15-10545-CLB: "In a Chapter 7 bankruptcy case, Wallace H Ryder from Kennedy, NY, saw his proceedings start in 03/24/2015 and complete by 2015-06-22, involving asset liquidation."
Wallace H Ryder — New York, 1-15-10545


ᐅ John L Sampson, New York

Address: 2538 Fisher Hill Rd Kennedy, NY 14747

Bankruptcy Case 1-12-11339-CLB Overview: "In Kennedy, NY, John L Sampson filed for Chapter 7 bankruptcy in April 2012. This case, involving liquidating assets to pay off debts, was resolved by 08.20.2012."
John L Sampson — New York, 1-12-11339


ᐅ Laura A Snow, New York

Address: 971 Route 394 Kennedy, NY 14747

Bankruptcy Case 1-13-12363-CLB Summary: "Kennedy, NY resident Laura A Snow's September 3, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.14.2013."
Laura A Snow — New York, 1-13-12363


ᐅ Randall L Swanson, New York

Address: 3638 Ellington St Kennedy, NY 14747

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-11235-CLB: "The bankruptcy filing by Randall L Swanson, undertaken in 2012-04-23 in Kennedy, NY under Chapter 7, concluded with discharge in 08.13.2012 after liquidating assets."
Randall L Swanson — New York, 1-12-11235


ᐅ Corey James Swanson, New York

Address: 1007 Cobb Rd Kennedy, NY 14747

Bankruptcy Case 1-11-10137-CLB Overview: "Kennedy, NY resident Corey James Swanson's 01.18.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-10."
Corey James Swanson — New York, 1-11-10137


ᐅ Marti S Telford, New York

Address: 3602 Ellington St Kennedy, NY 14747-9539

Bankruptcy Case 1-15-10821-CLB Overview: "Marti S Telford's Chapter 7 bankruptcy, filed in Kennedy, NY in 04/22/2015, led to asset liquidation, with the case closing in 07/21/2015."
Marti S Telford — New York, 1-15-10821


ᐅ Michael W Telford, New York

Address: 3602 Ellington St Kennedy, NY 14747-9539

Concise Description of Bankruptcy Case 1-15-10821-CLB7: "The bankruptcy record of Michael W Telford from Kennedy, NY, shows a Chapter 7 case filed in Apr 22, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 07/21/2015."
Michael W Telford — New York, 1-15-10821


ᐅ Mark Thompson, New York

Address: 3464 Route 62 Kennedy, NY 14747

Bankruptcy Case 1-10-13632-CLB Overview: "Kennedy, NY resident Mark Thompson's 2010-08-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-09."
Mark Thompson — New York, 1-10-13632


ᐅ Michael J Watson, New York

Address: 3485 Cemetery St Kennedy, NY 14747

Bankruptcy Case 1-13-10404-CLB Summary: "The bankruptcy filing by Michael J Watson, undertaken in Feb 22, 2013 in Kennedy, NY under Chapter 7, concluded with discharge in 2013-06-04 after liquidating assets."
Michael J Watson — New York, 1-13-10404