personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Kirkwood, 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 Nancy Babcock, New York

Address: 933 US Route 11 Apt L1 Kirkwood, NY 13795

Bankruptcy Case 10-63111-6-dd Summary: "Nancy Babcock's Chapter 7 bankruptcy, filed in Kirkwood, NY in November 30, 2010, led to asset liquidation, with the case closing in 2011-03-25."
Nancy Babcock — New York, 10-63111-6-dd


ᐅ Karen Elaine Batzel, New York

Address: PO Box 82 Kirkwood, NY 13795

Snapshot of U.S. Bankruptcy Proceeding Case 12-62171-6-dd: "The bankruptcy record of Karen Elaine Batzel from Kirkwood, NY, shows a Chapter 7 case filed in Nov 16, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-22."
Karen Elaine Batzel — New York, 12-62171-6-dd


ᐅ Cindy Jo Bishop, New York

Address: 140 Main St Apt A Kirkwood, NY 13795

Snapshot of U.S. Bankruptcy Proceeding Case 11-62239-6-dd: "Cindy Jo Bishop's bankruptcy, initiated in 2011-10-27 and concluded by February 19, 2012 in Kirkwood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cindy Jo Bishop — New York, 11-62239-6-dd


ᐅ Michael Bleiler, New York

Address: 20 Langdon Park Dr Kirkwood, NY 13795

Brief Overview of Bankruptcy Case 10-60403-6-dd: "The case of Michael Bleiler in Kirkwood, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Bleiler — New York, 10-60403-6-dd


ᐅ John M Brown, New York

Address: 40 S Sunset Dr Kirkwood, NY 13795-1411

Bankruptcy Case 15-60716-6-dd Overview: "Kirkwood, NY resident John M Brown's 05.13.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 11, 2015."
John M Brown — New York, 15-60716-6-dd


ᐅ April J Brown, New York

Address: 40 S Sunset Dr Kirkwood, NY 13795-1411

Bankruptcy Case 15-60716-6-dd Summary: "In Kirkwood, NY, April J Brown filed for Chapter 7 bankruptcy in May 13, 2015. This case, involving liquidating assets to pay off debts, was resolved by August 11, 2015."
April J Brown — New York, 15-60716-6-dd


ᐅ Julie J Buchta, New York

Address: PO Box 47 Kirkwood, NY 13795

Brief Overview of Bankruptcy Case 11-62486-6-dd: "In Kirkwood, NY, Julie J Buchta filed for Chapter 7 bankruptcy in December 2011. This case, involving liquidating assets to pay off debts, was resolved by Mar 12, 2012."
Julie J Buchta — New York, 11-62486-6-dd


ᐅ Becky J Butler, New York

Address: 1549 US Route 11 Kirkwood, NY 13795-1707

Brief Overview of Bankruptcy Case 14-61476-6-dd: "Becky J Butler's Chapter 7 bankruptcy, filed in Kirkwood, NY in September 2014, led to asset liquidation, with the case closing in Dec 11, 2014."
Becky J Butler — New York, 14-61476-6-dd


ᐅ Dante S Butler, New York

Address: 1549 US Route 11 Kirkwood, NY 13795-1707

Snapshot of U.S. Bankruptcy Proceeding Case 14-61476-6-dd: "Kirkwood, NY resident Dante S Butler's September 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.11.2014."
Dante S Butler — New York, 14-61476-6-dd


ᐅ Jaynine L Dixon, New York

Address: 933 US Route 11 Apt D5 Kirkwood, NY 13795-1629

Bankruptcy Case 14-30217-5-mcr Overview: "Jaynine L Dixon's Chapter 7 bankruptcy, filed in Kirkwood, NY in February 2014, led to asset liquidation, with the case closing in 2014-05-20."
Jaynine L Dixon — New York, 14-30217-5


ᐅ Cynthia Joanne Docalavich, New York

Address: 289 Cedarhurst Rd Kirkwood, NY 13795-1632

Snapshot of U.S. Bankruptcy Proceeding Case 14-61542-6-dd: "The bankruptcy filing by Cynthia Joanne Docalavich, undertaken in 2014-09-26 in Kirkwood, NY under Chapter 7, concluded with discharge in 12.25.2014 after liquidating assets."
Cynthia Joanne Docalavich — New York, 14-61542-6-dd


ᐅ Shawn Evans, New York

Address: 933 US Route 11 Apt O2 Kirkwood, NY 13795

Brief Overview of Bankruptcy Case 10-60149-6-dd: "The bankruptcy filing by Shawn Evans, undertaken in 2010-01-26 in Kirkwood, NY under Chapter 7, concluded with discharge in 2010-04-26 after liquidating assets."
Shawn Evans — New York, 10-60149-6-dd


ᐅ Barbara L Galusha, New York

Address: 236 Brown Rd Lot 2 Kirkwood, NY 13795-1399

Bankruptcy Case 14-61754-6-dd Overview: "The bankruptcy record of Barbara L Galusha from Kirkwood, NY, shows a Chapter 7 case filed in 2014-10-30. In this process, assets were liquidated to settle debts, and the case was discharged in 01/28/2015."
Barbara L Galusha — New York, 14-61754-6-dd


ᐅ Joshua P Galusha, New York

Address: 236 Brown Rd Lot 10 Kirkwood, NY 13795-1399

Bankruptcy Case 14-61754-6-dd Overview: "The bankruptcy filing by Joshua P Galusha, undertaken in 10.30.2014 in Kirkwood, NY under Chapter 7, concluded with discharge in 2015-01-28 after liquidating assets."
Joshua P Galusha — New York, 14-61754-6-dd


ᐅ Jr Duane E Gardner, New York

Address: PO Box 164 Kirkwood, NY 13795

Snapshot of U.S. Bankruptcy Proceeding Case 11-61917-6-dd: "Jr Duane E Gardner's bankruptcy, initiated in 09.09.2011 and concluded by 01/02/2012 in Kirkwood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Duane E Gardner — New York, 11-61917-6-dd


ᐅ Matthew Giannetto, New York

Address: 923 US Route 11 Apt 12C Kirkwood, NY 13795

Brief Overview of Bankruptcy Case 10-62659-6-dd: "In Kirkwood, NY, Matthew Giannetto filed for Chapter 7 bankruptcy in October 1, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-24."
Matthew Giannetto — New York, 10-62659-6-dd


ᐅ Howard G Haviland, New York

Address: 125 Zimmer Rd Kirkwood, NY 13795-1520

Bankruptcy Case 2014-61208-6-dd Summary: "The bankruptcy record of Howard G Haviland from Kirkwood, NY, shows a Chapter 7 case filed in 07/18/2014. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 16, 2014."
Howard G Haviland — New York, 2014-61208-6-dd


ᐅ Stephanie A Haviland, New York

Address: 125 Zimmer Rd Kirkwood, NY 13795-1520

Brief Overview of Bankruptcy Case 14-61208-6-dd: "The bankruptcy filing by Stephanie A Haviland, undertaken in July 18, 2014 in Kirkwood, NY under Chapter 7, concluded with discharge in 10/16/2014 after liquidating assets."
Stephanie A Haviland — New York, 14-61208-6-dd


ᐅ Breanna Colette Hull, New York

Address: 923 US Route 11 Apt 11E Kirkwood, NY 13795-1679

Concise Description of Bankruptcy Case 15-61348-6-dd7: "The bankruptcy record of Breanna Colette Hull from Kirkwood, NY, shows a Chapter 7 case filed in September 17, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 12.16.2015."
Breanna Colette Hull — New York, 15-61348-6-dd


ᐅ Corey David Hull, New York

Address: 923 US Route 11 Apt 11E Kirkwood, NY 13795-1679

Brief Overview of Bankruptcy Case 15-61348-6-dd: "In a Chapter 7 bankruptcy case, Corey David Hull from Kirkwood, NY, saw his proceedings start in Sep 17, 2015 and complete by 12/16/2015, involving asset liquidation."
Corey David Hull — New York, 15-61348-6-dd


ᐅ John T Jones, New York

Address: 60 Trim St Kirkwood, NY 13795

Concise Description of Bankruptcy Case 12-61269-6-dd7: "In Kirkwood, NY, John T Jones filed for Chapter 7 bankruptcy in Jul 2, 2012. This case, involving liquidating assets to pay off debts, was resolved by 10/25/2012."
John T Jones — New York, 12-61269-6-dd


ᐅ Joseph Michael Kennedy, New York

Address: 178 Ostrum Rd Kirkwood, NY 13795-1216

Brief Overview of Bankruptcy Case 16-60161-6-dd: "In Kirkwood, NY, Joseph Michael Kennedy filed for Chapter 7 bankruptcy in Feb 9, 2016. This case, involving liquidating assets to pay off debts, was resolved by May 9, 2016."
Joseph Michael Kennedy — New York, 16-60161-6-dd


ᐅ Firoza Khanam, New York

Address: 11 Riverview Rd Kirkwood, NY 13795-1429

Bankruptcy Case 14-60054-6-dd Summary: "The case of Firoza Khanam in Kirkwood, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Firoza Khanam — New York, 14-60054-6-dd


ᐅ Carl F Lane, New York

Address: 314 Zimmer Rd Kirkwood, NY 13795-1523

Bankruptcy Case 15-60372-6-dd Summary: "In a Chapter 7 bankruptcy case, Carl F Lane from Kirkwood, NY, saw their proceedings start in 2015-03-24 and complete by 06.22.2015, involving asset liquidation."
Carl F Lane — New York, 15-60372-6-dd


ᐅ John D Lauer, New York

Address: 11 Easy St Kirkwood, NY 13795

Brief Overview of Bankruptcy Case 13-61452-6-dd: "Kirkwood, NY resident John D Lauer's August 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2013."
John D Lauer — New York, 13-61452-6-dd


ᐅ Koddy A Longenberger, New York

Address: 23 Roberts St Apt G5 Kirkwood, NY 13795

Brief Overview of Bankruptcy Case 13-60761-6-dd: "The bankruptcy filing by Koddy A Longenberger, undertaken in 2013-04-30 in Kirkwood, NY under Chapter 7, concluded with discharge in 08.06.2013 after liquidating assets."
Koddy A Longenberger — New York, 13-60761-6-dd


ᐅ Suzanne M Lopez, New York

Address: 44 Service Rd Kirkwood, NY 13795

Brief Overview of Bankruptcy Case 13-61424-6-dd: "The bankruptcy record of Suzanne M Lopez from Kirkwood, NY, shows a Chapter 7 case filed in 2013-08-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-05."
Suzanne M Lopez — New York, 13-61424-6-dd


ᐅ Lisa Ann Lowe, New York

Address: 23 Quilty Hill Rd Kirkwood, NY 13795-1237

Concise Description of Bankruptcy Case 15-60773-6-dd7: "Lisa Ann Lowe's Chapter 7 bankruptcy, filed in Kirkwood, NY in 05/22/2015, led to asset liquidation, with the case closing in August 20, 2015."
Lisa Ann Lowe — New York, 15-60773-6-dd


ᐅ Jamie Lupole, New York

Address: 285 Main St Kirkwood, NY 13795

Bankruptcy Case 10-61638-6-dd Overview: "The bankruptcy filing by Jamie Lupole, undertaken in 2010-06-12 in Kirkwood, NY under Chapter 7, concluded with discharge in September 2010 after liquidating assets."
Jamie Lupole — New York, 10-61638-6-dd


ᐅ Robert P Medovich, New York

Address: 294 Johnson Rd Kirkwood, NY 13795

Snapshot of U.S. Bankruptcy Proceeding Case 12-62144-6-dd: "The case of Robert P Medovich in Kirkwood, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert P Medovich — New York, 12-62144-6-dd


ᐅ Geraldine Meyer, New York

Address: 576 Trim St Kirkwood, NY 13795

Brief Overview of Bankruptcy Case 11-61430-6-dd: "The bankruptcy record of Geraldine Meyer from Kirkwood, NY, shows a Chapter 7 case filed in 2011-06-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-22."
Geraldine Meyer — New York, 11-61430-6-dd


ᐅ Amanda L Morley, New York

Address: 1455 US Route 11 Kirkwood, NY 13795

Brief Overview of Bankruptcy Case 12-62075-6-dd: "In a Chapter 7 bankruptcy case, Amanda L Morley from Kirkwood, NY, saw her proceedings start in November 2012 and complete by 2013-02-13, involving asset liquidation."
Amanda L Morley — New York, 12-62075-6-dd


ᐅ William Lee Nickerson, New York

Address: 9 Dennis St Kirkwood, NY 13795

Snapshot of U.S. Bankruptcy Proceeding Case 11-62400-6-dd: "The case of William Lee Nickerson in Kirkwood, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Lee Nickerson — New York, 11-62400-6-dd


ᐅ Luann Oliva, New York

Address: 8 Valley Vista Ct Kirkwood, NY 13795-1222

Bankruptcy Case 15-60992-6-dd Summary: "The bankruptcy record of Luann Oliva from Kirkwood, NY, shows a Chapter 7 case filed in 07/02/2015. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 30, 2015."
Luann Oliva — New York, 15-60992-6-dd


ᐅ Joan Pasquale, New York

Address: 8 Alexander Rd Kirkwood, NY 13795

Snapshot of U.S. Bankruptcy Proceeding Case 10-60381-6-dd: "The bankruptcy record of Joan Pasquale from Kirkwood, NY, shows a Chapter 7 case filed in Feb 23, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 2010."
Joan Pasquale — New York, 10-60381-6-dd


ᐅ Tracey Pierce, New York

Address: 326 Burts Rd Kirkwood, NY 13795

Bankruptcy Case 10-61191-6-dd Overview: "The bankruptcy filing by Tracey Pierce, undertaken in Apr 29, 2010 in Kirkwood, NY under Chapter 7, concluded with discharge in 2010-08-09 after liquidating assets."
Tracey Pierce — New York, 10-61191-6-dd


ᐅ Jr Ronald Pitcher, New York

Address: 298 Main St Kirkwood, NY 13795

Bankruptcy Case 11-62288-6-dd Summary: "Jr Ronald Pitcher's bankruptcy, initiated in November 2, 2011 and concluded by February 25, 2012 in Kirkwood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Ronald Pitcher — New York, 11-62288-6-dd


ᐅ Chesterine A Price, New York

Address: 57 Frances St Apt 1 Kirkwood, NY 13795-1024

Snapshot of U.S. Bankruptcy Proceeding Case 15-61825-6-dd: "Kirkwood, NY resident Chesterine A Price's 12/30/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 29, 2016."
Chesterine A Price — New York, 15-61825-6-dd


ᐅ Brittany G Rauscher, New York

Address: 16 Valley Vista Ct Kirkwood, NY 13795-1222

Bankruptcy Case 15-60220-6-dd Overview: "In a Chapter 7 bankruptcy case, Brittany G Rauscher from Kirkwood, NY, saw her proceedings start in Feb 26, 2015 and complete by 05/27/2015, involving asset liquidation."
Brittany G Rauscher — New York, 15-60220-6-dd


ᐅ John S Rauscher, New York

Address: 16 Valley Vista Ct Kirkwood, NY 13795-1222

Concise Description of Bankruptcy Case 15-60220-6-dd7: "The bankruptcy filing by John S Rauscher, undertaken in 02.26.2015 in Kirkwood, NY under Chapter 7, concluded with discharge in May 27, 2015 after liquidating assets."
John S Rauscher — New York, 15-60220-6-dd


ᐅ Matthew Steven Rebar, New York

Address: 22 Roberts St Kirkwood, NY 13795-1047

Concise Description of Bankruptcy Case 15-60229-6-dd7: "The case of Matthew Steven Rebar in Kirkwood, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew Steven Rebar — New York, 15-60229-6-dd


ᐅ Patricia Rybacki, New York

Address: 59 Harry L Dr Kirkwood, NY 13795

Bankruptcy Case 10-03125-8-RDD Summary: "Patricia Rybacki's Chapter 7 bankruptcy, filed in Kirkwood, NY in April 2010, led to asset liquidation, with the case closing in 2010-08-13."
Patricia Rybacki — New York, 10-03125-8


ᐅ Christine A Schoonmaker, New York

Address: 16 Main St Kirkwood, NY 13795

Bankruptcy Case 8:11-bk-07409-CED Summary: "Kirkwood, NY resident Christine A Schoonmaker's Apr 20, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 13, 2011."
Christine A Schoonmaker — New York, 8:11-bk-07409


ᐅ Lynette A Schoonmaker, New York

Address: 913 US Route 11 Kirkwood, NY 13795-1695

Brief Overview of Bankruptcy Case 15-61780-6-dd: "Lynette A Schoonmaker's Chapter 7 bankruptcy, filed in Kirkwood, NY in 2015-12-16, led to asset liquidation, with the case closing in 03.15.2016."
Lynette A Schoonmaker — New York, 15-61780-6-dd


ᐅ Marian Jean Stark, New York

Address: 33 Ostrum Rd Kirkwood, NY 13795-1420

Concise Description of Bankruptcy Case 15-61307-6-dd7: "In a Chapter 7 bankruptcy case, Marian Jean Stark from Kirkwood, NY, saw her proceedings start in Sep 10, 2015 and complete by Dec 9, 2015, involving asset liquidation."
Marian Jean Stark — New York, 15-61307-6-dd


ᐅ Deona Elizabeth Tambeau, New York

Address: 23 Hillside Dr Kirkwood, NY 13795

Snapshot of U.S. Bankruptcy Proceeding Case 11-62473-6-dd: "Kirkwood, NY resident Deona Elizabeth Tambeau's 2011-12-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-29."
Deona Elizabeth Tambeau — New York, 11-62473-6-dd


ᐅ Mark David Terry, New York

Address: 49 Frances St Kirkwood, NY 13795-1024

Brief Overview of Bankruptcy Case 14-61057-6-dd: "In a Chapter 7 bankruptcy case, Mark David Terry from Kirkwood, NY, saw his proceedings start in 2014-06-20 and complete by 09.18.2014, involving asset liquidation."
Mark David Terry — New York, 14-61057-6-dd


ᐅ Jr Charles F Terwilliger, New York

Address: 205 Gorman Rd Kirkwood, NY 13795-1706

Brief Overview of Bankruptcy Case 07-63164-6-dd: "Jr Charles F Terwilliger, a resident of Kirkwood, NY, entered a Chapter 13 bankruptcy plan in 2007-08-14, culminating in its successful completion by February 25, 2013."
Jr Charles F Terwilliger — New York, 07-63164-6-dd


ᐅ Rachel Anne Tonkin, New York

Address: 933 US Route 11 Kirkwood, NY 13795

Brief Overview of Bankruptcy Case 11-61149-6-dd: "The case of Rachel Anne Tonkin in Kirkwood, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rachel Anne Tonkin — New York, 11-61149-6-dd


ᐅ Jeffrey James Turan, New York

Address: 933 US Route 11 Apt L5 Kirkwood, NY 13795-1657

Concise Description of Bankruptcy Case 14-60137-6-dd7: "The bankruptcy record of Jeffrey James Turan from Kirkwood, NY, shows a Chapter 7 case filed in Jan 31, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 05.01.2014."
Jeffrey James Turan — New York, 14-60137-6-dd


ᐅ Christa E Webb, New York

Address: 94 Crescent Dr Kirkwood, NY 13795-1040

Bankruptcy Case 16-60539-6-dd Overview: "Christa E Webb's Chapter 7 bankruptcy, filed in Kirkwood, NY in 2016-04-18, led to asset liquidation, with the case closing in 07/17/2016."
Christa E Webb — New York, 16-60539-6-dd


ᐅ Travis W Webb, New York

Address: 94 Crescent Dr Kirkwood, NY 13795-1040

Brief Overview of Bankruptcy Case 16-60539-6-dd: "The bankruptcy filing by Travis W Webb, undertaken in 2016-04-18 in Kirkwood, NY under Chapter 7, concluded with discharge in July 2016 after liquidating assets."
Travis W Webb — New York, 16-60539-6-dd


ᐅ Joseph Weir, New York

Address: 60 Grange Hall Rd Kirkwood, NY 13795

Bankruptcy Case 10-60878-6-dd Summary: "Joseph Weir's Chapter 7 bankruptcy, filed in Kirkwood, NY in 2010-04-01, led to asset liquidation, with the case closing in Jul 12, 2010."
Joseph Weir — New York, 10-60878-6-dd


ᐅ Melissa Star Wing, New York

Address: 123 Main St Kirkwood, NY 13795

Bankruptcy Case 13-60668-6-dd Overview: "Melissa Star Wing's bankruptcy, initiated in 2013-04-17 and concluded by Jul 24, 2013 in Kirkwood, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa Star Wing — New York, 13-60668-6-dd


ᐅ Jr Chauncey Woodard, New York

Address: 230 Haskins Rd Kirkwood, NY 13795

Concise Description of Bankruptcy Case 13-61759-6-dd7: "The bankruptcy record of Jr Chauncey Woodard from Kirkwood, NY, shows a Chapter 7 case filed in 2013-10-30. In this process, assets were liquidated to settle debts, and the case was discharged in February 2014."
Jr Chauncey Woodard — New York, 13-61759-6-dd