personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Marathon, 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 Victor Alsberge, New York

Address: 1419 State Route 221 Marathon, NY 13803

Bankruptcy Case 12-30797-5-mcr Summary: "In a Chapter 7 bankruptcy case, Victor Alsberge from Marathon, NY, saw his proceedings start in Apr 25, 2012 and complete by 2012-08-18, involving asset liquidation."
Victor Alsberge — New York, 12-30797-5


ᐅ Gerardo Baez, New York

Address: 2884 State Route 221 Marathon, NY 13803

Brief Overview of Bankruptcy Case 09-32904-5-mcr: "The bankruptcy record of Gerardo Baez from Marathon, NY, shows a Chapter 7 case filed in October 21, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01/25/2010."
Gerardo Baez — New York, 09-32904-5


ᐅ Sandra M Baker, New York

Address: 1092 US Highway 11 Marathon, NY 13803-2328

Bankruptcy Case 15-30939-5-mcr Overview: "The bankruptcy record of Sandra M Baker from Marathon, NY, shows a Chapter 7 case filed in 06/26/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-24."
Sandra M Baker — New York, 15-30939-5


ᐅ Alan H Baker, New York

Address: 1092 US Highway 11 Marathon, NY 13803-2328

Snapshot of U.S. Bankruptcy Proceeding Case 15-30939-5-mcr: "In a Chapter 7 bankruptcy case, Alan H Baker from Marathon, NY, saw his proceedings start in 2015-06-26 and complete by 2015-09-24, involving asset liquidation."
Alan H Baker — New York, 15-30939-5


ᐅ Jr Robert L Barry, New York

Address: 1054 McGraw Marathon Rd Marathon, NY 13803

Bankruptcy Case 11-31431-5-mcr Overview: "In Marathon, NY, Jr Robert L Barry filed for Chapter 7 bankruptcy in June 2011. This case, involving liquidating assets to pay off debts, was resolved by September 28, 2011."
Jr Robert L Barry — New York, 11-31431-5


ᐅ Garrett Blackwell, New York

Address: PO Box 250 Marathon, NY 13803

Concise Description of Bankruptcy Case 13-526847: "The case of Garrett Blackwell in Marathon, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Garrett Blackwell — New York, 13-52684


ᐅ Rory Brown, New York

Address: 80 Cortland St Marathon, NY 13803

Snapshot of U.S. Bankruptcy Proceeding Case 10-30515-5-mcr: "In a Chapter 7 bankruptcy case, Rory Brown from Marathon, NY, saw their proceedings start in Mar 7, 2010 and complete by 2010-06-30, involving asset liquidation."
Rory Brown — New York, 10-30515-5


ᐅ Alan Butler, New York

Address: 2031 State Route 221 Marathon, NY 13803

Snapshot of U.S. Bankruptcy Proceeding Case 13-30318-5-mcr: "Marathon, NY resident Alan Butler's 2013-02-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.06.2013."
Alan Butler — New York, 13-30318-5


ᐅ Catherine Jeanette Cottrell, New York

Address: 781 Merrill Creek Rd Marathon, NY 13803-3239

Bankruptcy Case 16-30704-5-mcr Overview: "Catherine Jeanette Cottrell's bankruptcy, initiated in 05/13/2016 and concluded by 08/11/2016 in Marathon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Catherine Jeanette Cottrell — New York, 16-30704-5


ᐅ Eric C Davis, New York

Address: 2 Mara Ln Marathon, NY 13803

Bankruptcy Case 11-60697-6-dd Overview: "Eric C Davis's Chapter 7 bankruptcy, filed in Marathon, NY in April 2011, led to asset liquidation, with the case closing in 07.30.2011."
Eric C Davis — New York, 11-60697-6-dd


ᐅ Wendy K Dohanich, New York

Address: 7 Grove St Marathon, NY 13803

Snapshot of U.S. Bankruptcy Proceeding Case 11-30758-5-mcr: "In Marathon, NY, Wendy K Dohanich filed for Chapter 7 bankruptcy in Apr 4, 2011. This case, involving liquidating assets to pay off debts, was resolved by 07/28/2011."
Wendy K Dohanich — New York, 11-30758-5


ᐅ Cynthia Eaton, New York

Address: 1769 US Highway 11 Lot 3 Marathon, NY 13803

Bankruptcy Case 09-32943-5-mcr Summary: "Marathon, NY resident Cynthia Eaton's Oct 23, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-25."
Cynthia Eaton — New York, 09-32943-5


ᐅ Jodi Marie Ellis, New York

Address: 5 Katie Ln Marathon, NY 13803-3521

Brief Overview of Bankruptcy Case 16-30745-5-mcr: "Marathon, NY resident Jodi Marie Ellis's 2016-05-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 18, 2016."
Jodi Marie Ellis — New York, 16-30745-5


ᐅ Bonnie English, New York

Address: PO Box 592 Marathon, NY 13803

Snapshot of U.S. Bankruptcy Proceeding Case 10-32877-5-mcr: "In Marathon, NY, Bonnie English filed for Chapter 7 bankruptcy in 10.30.2010. This case, involving liquidating assets to pay off debts, was resolved by February 9, 2011."
Bonnie English — New York, 10-32877-5


ᐅ Ginger L Fairbanks, New York

Address: 8 Galatia St Marathon, NY 13803-3703

Snapshot of U.S. Bankruptcy Proceeding Case 15-30594-5-mcr: "The case of Ginger L Fairbanks in Marathon, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ginger L Fairbanks — New York, 15-30594-5


ᐅ Jennifer L Heath, New York

Address: 360 US Highway 11 Marathon, NY 13803-3004

Concise Description of Bankruptcy Case 14-31955-5-mcr7: "Marathon, NY resident Jennifer L Heath's 2014-12-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2015."
Jennifer L Heath — New York, 14-31955-5


ᐅ Iii Andrew Phillup Hegedus, New York

Address: 1268 Conrad Rd Marathon, NY 13803-2832

Snapshot of U.S. Bankruptcy Proceeding Case 07-30848-5-mcr: "Chapter 13 bankruptcy for Iii Andrew Phillup Hegedus in Marathon, NY began in 03/27/2007, focusing on debt restructuring, concluding with plan fulfillment in Nov 1, 2012."
Iii Andrew Phillup Hegedus — New York, 07-30848-5


ᐅ Lorina Horton, New York

Address: 2154 State Route 221 Marathon, NY 13803

Bankruptcy Case 10-30153-5-mcr Summary: "In a Chapter 7 bankruptcy case, Lorina Horton from Marathon, NY, saw her proceedings start in 2010-01-26 and complete by 05.03.2010, involving asset liquidation."
Lorina Horton — New York, 10-30153-5


ᐅ Allen Howard, New York

Address: 439 Tim Hill Rd Marathon, NY 13803

Snapshot of U.S. Bankruptcy Proceeding Case 10-31385-5-mcr: "Allen Howard's bankruptcy, initiated in 05/21/2010 and concluded by 08.25.2010 in Marathon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Allen Howard — New York, 10-31385-5


ᐅ Michele N Humbertson, New York

Address: 1848 Ferber Rd Marathon, NY 13803

Brief Overview of Bankruptcy Case 13-30588-5-mcr: "The bankruptcy record of Michele N Humbertson from Marathon, NY, shows a Chapter 7 case filed in 2013-04-02. In this process, assets were liquidated to settle debts, and the case was discharged in 07.09.2013."
Michele N Humbertson — New York, 13-30588-5


ᐅ Jerold Clyde Kirchner, New York

Address: PO Box 537 Marathon, NY 13803-0537

Bankruptcy Case 16-30524-5-mcr Overview: "The case of Jerold Clyde Kirchner in Marathon, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jerold Clyde Kirchner — New York, 16-30524-5


ᐅ Patricia Ann Kirchner, New York

Address: PO Box 537 Marathon, NY 13803-0537

Bankruptcy Case 16-30524-5-mcr Summary: "Patricia Ann Kirchner's bankruptcy, initiated in 2016-04-08 and concluded by 2016-07-07 in Marathon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Ann Kirchner — New York, 16-30524-5


ᐅ Lisa Ann Kreimeyer, New York

Address: 1532 US Highway 11 Apt B3 Marathon, NY 13803

Concise Description of Bankruptcy Case 12-30585-5-mcr7: "Lisa Ann Kreimeyer's Chapter 7 bankruptcy, filed in Marathon, NY in March 2012, led to asset liquidation, with the case closing in 06/26/2012."
Lisa Ann Kreimeyer — New York, 12-30585-5


ᐅ Robert A Marshall, New York

Address: 16 Albro Rd Marathon, NY 13803

Snapshot of U.S. Bankruptcy Proceeding Case 09-32761-5-mcr: "In Marathon, NY, Robert A Marshall filed for Chapter 7 bankruptcy in 10.01.2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-04."
Robert A Marshall — New York, 09-32761-5


ᐅ Glenn J Merihew, New York

Address: 18 Albro Rd Marathon, NY 13803

Bankruptcy Case 09-32788-5-mcr Summary: "Glenn J Merihew's bankruptcy, initiated in 2009-10-05 and concluded by January 2010 in Marathon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Glenn J Merihew — New York, 09-32788-5


ᐅ Edna M Miner, New York

Address: 24 Bradford St Marathon, NY 13803

Bankruptcy Case 11-30263-5-mcr Summary: "Edna M Miner's Chapter 7 bankruptcy, filed in Marathon, NY in 2011-02-18, led to asset liquidation, with the case closing in 06.13.2011."
Edna M Miner — New York, 11-30263-5


ᐅ Scott Douglas Morris, New York

Address: 1150 Mcgraw Marathon Rd Marathon, NY 13803-2813

Bankruptcy Case 14-30898-5-mcr Summary: "The case of Scott Douglas Morris in Marathon, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott Douglas Morris — New York, 14-30898-5


ᐅ Rachel Leeanne Parker, New York

Address: 1193 Parker St Marathon, NY 13803

Snapshot of U.S. Bankruptcy Proceeding Case 12-30031-5-mcr: "Marathon, NY resident Rachel Leeanne Parker's 01/11/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 18, 2012."
Rachel Leeanne Parker — New York, 12-30031-5


ᐅ Joseph A Parrino, New York

Address: 1678 McGraw Marathon Rd Marathon, NY 13803

Snapshot of U.S. Bankruptcy Proceeding Case 12-31061-5-mcr: "The bankruptcy filing by Joseph A Parrino, undertaken in May 31, 2012 in Marathon, NY under Chapter 7, concluded with discharge in 2012-08-22 after liquidating assets."
Joseph A Parrino — New York, 12-31061-5


ᐅ Casey A Phillips, New York

Address: PO Box 194 Marathon, NY 13803-0194

Bankruptcy Case 2014-31185-5-mcr Summary: "The case of Casey A Phillips in Marathon, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Casey A Phillips — New York, 2014-31185-5


ᐅ Ciara W Plew, New York

Address: PO Box 606 Marathon, NY 13803-0606

Concise Description of Bankruptcy Case 2-16-20267-PRW7: "In a Chapter 7 bankruptcy case, Ciara W Plew from Marathon, NY, saw her proceedings start in 03.14.2016 and complete by June 12, 2016, involving asset liquidation."
Ciara W Plew — New York, 2-16-20267


ᐅ William Rainbow, New York

Address: 289 Jennings Creek Rd Marathon, NY 13803

Snapshot of U.S. Bankruptcy Proceeding Case 10-32293-5-mcr: "The bankruptcy filing by William Rainbow, undertaken in 08.27.2010 in Marathon, NY under Chapter 7, concluded with discharge in 2010-12-20 after liquidating assets."
William Rainbow — New York, 10-32293-5


ᐅ Leslieann Marie Regan, New York

Address: 1271 Quail Hill Rd Marathon, NY 13803

Bankruptcy Case 13-31790-5-mcr Overview: "The bankruptcy record of Leslieann Marie Regan from Marathon, NY, shows a Chapter 7 case filed in October 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-17."
Leslieann Marie Regan — New York, 13-31790-5


ᐅ Amy Elizabeth Schultz, New York

Address: 574 Jennings Creek Rd Marathon, NY 13803

Concise Description of Bankruptcy Case 13-61299-6-dd7: "The bankruptcy filing by Amy Elizabeth Schultz, undertaken in August 2, 2013 in Marathon, NY under Chapter 7, concluded with discharge in 11.08.2013 after liquidating assets."
Amy Elizabeth Schultz — New York, 13-61299-6-dd


ᐅ Iv Christian Seyerle, New York

Address: 1195 Conrad Rd Marathon, NY 13803

Bankruptcy Case 10-31397-5-mcr Summary: "Marathon, NY resident Iv Christian Seyerle's May 21, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-23."
Iv Christian Seyerle — New York, 10-31397-5


ᐅ Judy F Short, New York

Address: 162 Merrill Creek Rd Marathon, NY 13803

Brief Overview of Bankruptcy Case 11-31270-5-mcr: "Judy F Short's bankruptcy, initiated in 2011-05-31 and concluded by 2011-09-23 in Marathon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Judy F Short — New York, 11-31270-5


ᐅ Carolyn A Smith, New York

Address: 3794 US Highway 11 Marathon, NY 13803-3919

Concise Description of Bankruptcy Case 15-61755-6-dd7: "Carolyn A Smith's bankruptcy, initiated in December 2015 and concluded by 2016-03-06 in Marathon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carolyn A Smith — New York, 15-61755-6-dd


ᐅ John L Storie, New York

Address: PO Box 115 Marathon, NY 13803

Bankruptcy Case 11-31359-5-mcr Summary: "Marathon, NY resident John L Storie's June 14, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2011."
John L Storie — New York, 11-31359-5


ᐅ Daniel K Tillotson, New York

Address: 272 Jennings Creek Rd Marathon, NY 13803

Snapshot of U.S. Bankruptcy Proceeding Case 12-30798-5-mcr: "Daniel K Tillotson's bankruptcy, initiated in 04.25.2012 and concluded by 08.18.2012 in Marathon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel K Tillotson — New York, 12-30798-5


ᐅ Michael Votra, New York

Address: 27 Galatia St Marathon, NY 13803

Concise Description of Bankruptcy Case 10-31954-5-mcr7: "Marathon, NY resident Michael Votra's Jul 21, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 13, 2010."
Michael Votra — New York, 10-31954-5


ᐅ Jacqueline L Wagner, New York

Address: 2671 US Highway 11 Marathon, NY 13803

Bankruptcy Case 11-30287-5-mcr Summary: "Jacqueline L Wagner's Chapter 7 bankruptcy, filed in Marathon, NY in 02/23/2011, led to asset liquidation, with the case closing in 2011-05-25."
Jacqueline L Wagner — New York, 11-30287-5


ᐅ Denise L Wakula, New York

Address: 1372 State Route 221 Marathon, NY 13803-1232

Concise Description of Bankruptcy Case 07-32815-5-mcr7: "Filing for Chapter 13 bankruptcy in November 2, 2007, Denise L Wakula from Marathon, NY, structured a repayment plan, achieving discharge in Nov 26, 2012."
Denise L Wakula — New York, 07-32815-5


ᐅ Brittni L Ward, New York

Address: PO Box 8 Marathon, NY 13803

Snapshot of U.S. Bankruptcy Proceeding Case 11-31505-5-mcr: "Brittni L Ward's bankruptcy, initiated in Jul 1, 2011 and concluded by October 2011 in Marathon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brittni L Ward — New York, 11-31505-5


ᐅ Wesley Le Grande Warren, New York

Address: 425 Jennings Creek Rd Marathon, NY 13803-3858

Bankruptcy Case 16-60188-6-dd Summary: "Marathon, NY resident Wesley Le Grande Warren's 2016-02-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-12."
Wesley Le Grande Warren — New York, 16-60188-6-dd


ᐅ Guy W Wilson, New York

Address: 10 Galatia St Marathon, NY 13803

Concise Description of Bankruptcy Case 11-31584-5-mcr7: "In Marathon, NY, Guy W Wilson filed for Chapter 7 bankruptcy in 2011-07-14. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-06."
Guy W Wilson — New York, 11-31584-5


ᐅ Theresia M Wilson, New York

Address: 10 Galatia St Marathon, NY 13803-3703

Brief Overview of Bankruptcy Case 14-30455-5-mcr: "Theresia M Wilson's bankruptcy, initiated in March 2014 and concluded by 06/19/2014 in Marathon, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Theresia M Wilson — New York, 14-30455-5