personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Marcellus, 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 Constance A Bassett, New York

Address: 54 E Main St Apt 2 Marcellus, NY 13108

Snapshot of U.S. Bankruptcy Proceeding Case 11-30160-5-mcr: "In Marcellus, NY, Constance A Bassett filed for Chapter 7 bankruptcy in 2011-02-03. This case, involving liquidating assets to pay off debts, was resolved by 05.29.2011."
Constance A Bassett — New York, 11-30160-5


ᐅ Debra A Bassett, New York

Address: 18 Reed St Marcellus, NY 13108

Bankruptcy Case 11-31446-5-mcr Summary: "The bankruptcy filing by Debra A Bassett, undertaken in June 24, 2011 in Marcellus, NY under Chapter 7, concluded with discharge in 10.17.2011 after liquidating assets."
Debra A Bassett — New York, 11-31446-5


ᐅ Doreen Bianchi, New York

Address: 3165 Amber Rd Marcellus, NY 13108

Brief Overview of Bankruptcy Case 10-30234-5-mcr: "Marcellus, NY resident Doreen Bianchi's 2010-02-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2010."
Doreen Bianchi — New York, 10-30234-5


ᐅ Sharon A Braun, New York

Address: 3022 W Seneca Tpke Marcellus, NY 13108-9712

Bankruptcy Case 14-30728-5-mcr Summary: "In Marcellus, NY, Sharon A Braun filed for Chapter 7 bankruptcy in 2014-04-30. This case, involving liquidating assets to pay off debts, was resolved by 07/29/2014."
Sharon A Braun — New York, 14-30728-5


ᐅ Sharon A Braun, New York

Address: 3022 W Seneca Tpke Marcellus, NY 13108-9712

Snapshot of U.S. Bankruptcy Proceeding Case 2014-30728-5-mcr: "Sharon A Braun's bankruptcy, initiated in 04/30/2014 and concluded by July 2014 in Marcellus, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon A Braun — New York, 2014-30728-5


ᐅ Jean Burnham, New York

Address: 2539 E Maple St Marcellus, NY 13108

Concise Description of Bankruptcy Case 10-32403-5-mcr7: "In a Chapter 7 bankruptcy case, Jean Burnham from Marcellus, NY, saw their proceedings start in 09.08.2010 and complete by 01/01/2011, involving asset liquidation."
Jean Burnham — New York, 10-32403-5


ᐅ Jr Vernon E Bush, New York

Address: 2137 Masters Rd Marcellus, NY 13108

Snapshot of U.S. Bankruptcy Proceeding Case 11-32441-5-mcr: "The bankruptcy record of Jr Vernon E Bush from Marcellus, NY, shows a Chapter 7 case filed in November 15, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-09."
Jr Vernon E Bush — New York, 11-32441-5


ᐅ Tina M Caldwell, New York

Address: 25 South St Apt 58C Marcellus, NY 13108-1343

Bankruptcy Case 15-30533-5-mcr Summary: "Marcellus, NY resident Tina M Caldwell's 04.15.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-14."
Tina M Caldwell — New York, 15-30533-5


ᐅ Lucas R Canino, New York

Address: 2D Highland Dr Marcellus, NY 13108

Brief Overview of Bankruptcy Case 13-12991: "In a Chapter 7 bankruptcy case, Lucas R Canino from Marcellus, NY, saw his proceedings start in 2013-03-29 and complete by July 2013, involving asset liquidation."
Lucas R Canino — New York, 13-12991


ᐅ Kevin Carey, New York

Address: 11 Chrisler St Marcellus, NY 13108

Bankruptcy Case 10-30928-5-mcr Overview: "The bankruptcy filing by Kevin Carey, undertaken in 2010-04-12 in Marcellus, NY under Chapter 7, concluded with discharge in 08/05/2010 after liquidating assets."
Kevin Carey — New York, 10-30928-5


ᐅ Debra L Chynoweth, New York

Address: 4678 NE Townline Rd Marcellus, NY 13108-9785

Bankruptcy Case 14-31662-5-mcr Overview: "Marcellus, NY resident Debra L Chynoweth's 10.27.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-25."
Debra L Chynoweth — New York, 14-31662-5


ᐅ Christopher Clary, New York

Address: 25 South St Marcellus, NY 13108

Bankruptcy Case 10-33197-5-mcr Summary: "The bankruptcy record of Christopher Clary from Marcellus, NY, shows a Chapter 7 case filed in Dec 20, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 14, 2011."
Christopher Clary — New York, 10-33197-5


ᐅ Cristen Heather Comstock, New York

Address: 60 North St Apt 3-6 Marcellus, NY 13108-1026

Snapshot of U.S. Bankruptcy Proceeding Case 14-30364-5-mcr: "In Marcellus, NY, Cristen Heather Comstock filed for Chapter 7 bankruptcy in 03/12/2014. This case, involving liquidating assets to pay off debts, was resolved by 06.10.2014."
Cristen Heather Comstock — New York, 14-30364-5


ᐅ Shannon B Cunningham, New York

Address: 4452 Dublin Rd Marcellus, NY 13108

Brief Overview of Bankruptcy Case 11-31469-5-mcr: "Shannon B Cunningham's Chapter 7 bankruptcy, filed in Marcellus, NY in 06.29.2011, led to asset liquidation, with the case closing in 2011-10-22."
Shannon B Cunningham — New York, 11-31469-5


ᐅ Kelly S Cusick, New York

Address: 2740 Dunbar Woods Rd Marcellus, NY 13108

Snapshot of U.S. Bankruptcy Proceeding Case 11-31669-5-mcr: "In Marcellus, NY, Kelly S Cusick filed for Chapter 7 bankruptcy in 07.27.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-19."
Kelly S Cusick — New York, 11-31669-5


ᐅ Christopher J Dillon, New York

Address: 4720 Falls Rd Marcellus, NY 13108

Bankruptcy Case 13-31632-5-mcr Overview: "In Marcellus, NY, Christopher J Dillon filed for Chapter 7 bankruptcy in 2013-09-16. This case, involving liquidating assets to pay off debts, was resolved by 12.23.2013."
Christopher J Dillon — New York, 13-31632-5


ᐅ Thomas R Dimorier, New York

Address: 1996 Old Seneca Tpke Marcellus, NY 13108

Brief Overview of Bankruptcy Case 11-31815-5-mcr: "The bankruptcy filing by Thomas R Dimorier, undertaken in 08.17.2011 in Marcellus, NY under Chapter 7, concluded with discharge in December 10, 2011 after liquidating assets."
Thomas R Dimorier — New York, 11-31815-5


ᐅ Kaitlin T Donahue, New York

Address: 2423 Amidon Dr Marcellus, NY 13108-9612

Bankruptcy Case 15-30966-5-mcr Overview: "The case of Kaitlin T Donahue in Marcellus, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kaitlin T Donahue — New York, 15-30966-5


ᐅ Jessica L Dunler, New York

Address: 25 South St Apt 135E Marcellus, NY 13108-1342

Snapshot of U.S. Bankruptcy Proceeding Case 16-30690-5-mcr: "The bankruptcy filing by Jessica L Dunler, undertaken in 2016-05-11 in Marcellus, NY under Chapter 7, concluded with discharge in 2016-08-09 after liquidating assets."
Jessica L Dunler — New York, 16-30690-5


ᐅ Kerry A Ecker, New York

Address: 37 South St Apt 3 Marcellus, NY 13108-1356

Brief Overview of Bankruptcy Case 14-30782-5-mcr: "Kerry A Ecker's Chapter 7 bankruptcy, filed in Marcellus, NY in 05.09.2014, led to asset liquidation, with the case closing in Aug 7, 2014."
Kerry A Ecker — New York, 14-30782-5


ᐅ John Falge, New York

Address: 4696 NE Townline Rd Marcellus, NY 13108

Bankruptcy Case 10-32697-5-mcr Overview: "Marcellus, NY resident John Falge's Oct 10, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2011."
John Falge — New York, 10-32697-5


ᐅ David Fiore, New York

Address: 3833 Bishop Hill Rd Marcellus, NY 13108

Snapshot of U.S. Bankruptcy Proceeding Case 10-31350-5-mcr: "The bankruptcy filing by David Fiore, undertaken in 05.18.2010 in Marcellus, NY under Chapter 7, concluded with discharge in Aug 25, 2010 after liquidating assets."
David Fiore — New York, 10-31350-5


ᐅ Jason S Fishkin, New York

Address: 2661 Falls Rd Marcellus, NY 13108-9722

Brief Overview of Bankruptcy Case 16-30490-5-mcr: "The case of Jason S Fishkin in Marcellus, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason S Fishkin — New York, 16-30490-5


ᐅ Edward J Guerin, New York

Address: 12 Reed St Marcellus, NY 13108-1109

Bankruptcy Case 14-30195-5-mcr Summary: "The case of Edward J Guerin in Marcellus, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edward J Guerin — New York, 14-30195-5


ᐅ Bryan D Hart, New York

Address: 2322 Glover Rd Marcellus, NY 13108-9725

Snapshot of U.S. Bankruptcy Proceeding Case 15-31253-5-mcr: "In Marcellus, NY, Bryan D Hart filed for Chapter 7 bankruptcy in August 2015. This case, involving liquidating assets to pay off debts, was resolved by November 2015."
Bryan D Hart — New York, 15-31253-5


ᐅ James S Hartford, New York

Address: 2656 W Seneca Tpke Marcellus, NY 13108

Bankruptcy Case 12-30406-5-mcr Summary: "In a Chapter 7 bankruptcy case, James S Hartford from Marcellus, NY, saw their proceedings start in Mar 6, 2012 and complete by 2012-06-29, involving asset liquidation."
James S Hartford — New York, 12-30406-5


ᐅ Edward A Hewitt, New York

Address: 13 Baker Rd Marcellus, NY 13108-1301

Brief Overview of Bankruptcy Case 15-30094-5-mcr: "Marcellus, NY resident Edward A Hewitt's 01.26.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.26.2015."
Edward A Hewitt — New York, 15-30094-5


ᐅ Ticia L Honeywell, New York

Address: 18 Scotch Hill Rd Marcellus, NY 13108

Snapshot of U.S. Bankruptcy Proceeding Case 13-32116-5-mcr: "The bankruptcy record of Ticia L Honeywell from Marcellus, NY, shows a Chapter 7 case filed in 12/06/2013. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 14, 2014."
Ticia L Honeywell — New York, 13-32116-5


ᐅ Kandace Hubbard, New York

Address: 2526 Platt Rd Marcellus, NY 13108

Brief Overview of Bankruptcy Case 10-32614-5-mcr: "Marcellus, NY resident Kandace Hubbard's September 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.22.2011."
Kandace Hubbard — New York, 10-32614-5


ᐅ Kristianna M Hyde, New York

Address: 2539 W Seneca Tpke Apt 2 Marcellus, NY 13108-1217

Brief Overview of Bankruptcy Case 15-30884-5-mcr: "The bankruptcy filing by Kristianna M Hyde, undertaken in Jun 17, 2015 in Marcellus, NY under Chapter 7, concluded with discharge in 09/15/2015 after liquidating assets."
Kristianna M Hyde — New York, 15-30884-5


ᐅ Michelle L Irving, New York

Address: 25 South St Apt E134 Marcellus, NY 13108

Concise Description of Bankruptcy Case 13-32155-5-mcr7: "Marcellus, NY resident Michelle L Irving's December 13, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/21/2014."
Michelle L Irving — New York, 13-32155-5


ᐅ Sarah A Katzer, New York

Address: 4967 Howlett Hill Rd Marcellus, NY 13108

Bankruptcy Case 13-32072-5-mcr Summary: "Sarah A Katzer's Chapter 7 bankruptcy, filed in Marcellus, NY in 11/26/2013, led to asset liquidation, with the case closing in 03/04/2014."
Sarah A Katzer — New York, 13-32072-5


ᐅ Douglas E Kipp, New York

Address: 3376 Barron Rd Marcellus, NY 13108-9651

Bankruptcy Case 15-31599-5-mcr Summary: "Douglas E Kipp's bankruptcy, initiated in 10/31/2015 and concluded by 2016-01-29 in Marcellus, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Douglas E Kipp — New York, 15-31599-5


ᐅ Karen R Kipp, New York

Address: 3376 Barron Rd Marcellus, NY 13108-9651

Snapshot of U.S. Bankruptcy Proceeding Case 15-31599-5-mcr: "The bankruptcy record of Karen R Kipp from Marcellus, NY, shows a Chapter 7 case filed in 2015-10-31. In this process, assets were liquidated to settle debts, and the case was discharged in 01.29.2016."
Karen R Kipp — New York, 15-31599-5


ᐅ Annette Kurfis, New York

Address: 3585 Bishop Hill Rd Marcellus, NY 13108

Snapshot of U.S. Bankruptcy Proceeding Case 13-31819-5-mcr: "The case of Annette Kurfis in Marcellus, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Annette Kurfis — New York, 13-31819-5


ᐅ Anthony E Lorraine, New York

Address: 60 E Main St Apt 5 Marcellus, NY 13108-1221

Bankruptcy Case 14-31767-5-mcr Summary: "In Marcellus, NY, Anthony E Lorraine filed for Chapter 7 bankruptcy in 2014-11-14. This case, involving liquidating assets to pay off debts, was resolved by 02/12/2015."
Anthony E Lorraine — New York, 14-31767-5


ᐅ Christine Marshall, New York

Address: PO Box 23 Marcellus, NY 13108

Concise Description of Bankruptcy Case 10-32618-5-mcr7: "Christine Marshall's Chapter 7 bankruptcy, filed in Marcellus, NY in 2010-09-30, led to asset liquidation, with the case closing in January 23, 2011."
Christine Marshall — New York, 10-32618-5


ᐅ Stephen N Matro, New York

Address: 18 Highland Dr Marcellus, NY 13108-1130

Concise Description of Bankruptcy Case 15-31142-5-mcr7: "The case of Stephen N Matro in Marcellus, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephen N Matro — New York, 15-31142-5


ᐅ Craig M Mitchell, New York

Address: 4965 NE Townline Rd Marcellus, NY 13108-9796

Snapshot of U.S. Bankruptcy Proceeding Case 14-31779-5-mcr: "Marcellus, NY resident Craig M Mitchell's November 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-02-17."
Craig M Mitchell — New York, 14-31779-5


ᐅ Dee P Murakami, New York

Address: 3905 New Seneca Tpke Marcellus, NY 13108-9608

Bankruptcy Case 15-30553-5-mcr Summary: "Dee P Murakami's Chapter 7 bankruptcy, filed in Marcellus, NY in 04.17.2015, led to asset liquidation, with the case closing in Jul 16, 2015."
Dee P Murakami — New York, 15-30553-5


ᐅ Iii Foster D Myers, New York

Address: 4339 Gypsy Rd Marcellus, NY 13108

Brief Overview of Bankruptcy Case 11-32579-5-mcr: "The bankruptcy filing by Iii Foster D Myers, undertaken in 2011-12-09 in Marcellus, NY under Chapter 7, concluded with discharge in 2012-03-07 after liquidating assets."
Iii Foster D Myers — New York, 11-32579-5


ᐅ Hara Mari C O, New York

Address: 4921 NE Townline Rd Marcellus, NY 13108-9796

Bankruptcy Case 16-30458-5-mcr Summary: "The bankruptcy record of Hara Mari C O from Marcellus, NY, shows a Chapter 7 case filed in March 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-26."
Hara Mari C O — New York, 16-30458-5


ᐅ Jr Michael A Parr, New York

Address: 29 North St Marcellus, NY 13108

Snapshot of U.S. Bankruptcy Proceeding Case 13-31941-5-mcr: "Jr Michael A Parr's Chapter 7 bankruptcy, filed in Marcellus, NY in 11.01.2013, led to asset liquidation, with the case closing in 2014-02-07."
Jr Michael A Parr — New York, 13-31941-5


ᐅ Kristin Paul, New York

Address: 16 Scotch Hill Rd Marcellus, NY 13108

Concise Description of Bankruptcy Case 10-31004-5-mcr7: "Kristin Paul's bankruptcy, initiated in April 16, 2010 and concluded by August 9, 2010 in Marcellus, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristin Paul — New York, 10-31004-5


ᐅ Denise Lee Phair, New York

Address: 23 Slocombe Ave Marcellus, NY 13108-1124

Bankruptcy Case 16-30441-5-mcr Overview: "The case of Denise Lee Phair in Marcellus, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Denise Lee Phair — New York, 16-30441-5


ᐅ Michael P Purdy, New York

Address: 4 Orchard St Marcellus, NY 13108-1024

Bankruptcy Case 16-30313-5-mcr Overview: "In a Chapter 7 bankruptcy case, Michael P Purdy from Marcellus, NY, saw their proceedings start in 2016-03-08 and complete by Jun 6, 2016, involving asset liquidation."
Michael P Purdy — New York, 16-30313-5


ᐅ Lori A Purdy, New York

Address: 4 Orchard St Marcellus, NY 13108-1024

Bankruptcy Case 16-30313-5-mcr Summary: "The bankruptcy record of Lori A Purdy from Marcellus, NY, shows a Chapter 7 case filed in 2016-03-08. In this process, assets were liquidated to settle debts, and the case was discharged in 06/06/2016."
Lori A Purdy — New York, 16-30313-5


ᐅ Robert B Raymond, New York

Address: 2600 Seal Rd Marcellus, NY 13108

Concise Description of Bankruptcy Case 13-31570-5-mcr7: "The case of Robert B Raymond in Marcellus, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert B Raymond — New York, 13-31570-5


ᐅ Daniel T Reagan, New York

Address: 25 South St # C70 Marcellus, NY 13108

Brief Overview of Bankruptcy Case 11-30988-5-mcr: "The case of Daniel T Reagan in Marcellus, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel T Reagan — New York, 11-30988-5


ᐅ Phyllis A Riley, New York

Address: 4794 NE Townline Rd Marcellus, NY 13108

Brief Overview of Bankruptcy Case 09-32847-5-mcr: "Phyllis A Riley's bankruptcy, initiated in 10.14.2009 and concluded by 01/20/2010 in Marcellus, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Phyllis A Riley — New York, 09-32847-5


ᐅ Debra K Robb, New York

Address: 3736 Bishop Hill Rd Marcellus, NY 13108-9633

Bankruptcy Case 15-31001-5-mcr Overview: "The case of Debra K Robb in Marcellus, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Debra K Robb — New York, 15-31001-5


ᐅ Nancy Roberts, New York

Address: 25 South St Apt 36 Marcellus, NY 13108

Brief Overview of Bankruptcy Case 10-31450-5-mcr: "The case of Nancy Roberts in Marcellus, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nancy Roberts — New York, 10-31450-5


ᐅ Sandra L Robinson, New York

Address: 25 South St Apt 47 Marcellus, NY 13108-1337

Bankruptcy Case 15-30496-5-mcr Summary: "The case of Sandra L Robinson in Marcellus, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra L Robinson — New York, 15-30496-5


ᐅ Andrew Rozelle, New York

Address: 3767 Rockwell Rd Marcellus, NY 13108

Brief Overview of Bankruptcy Case 09-33494-5-mcr: "Andrew Rozelle's Chapter 7 bankruptcy, filed in Marcellus, NY in December 2009, led to asset liquidation, with the case closing in 04.12.2010."
Andrew Rozelle — New York, 09-33494-5


ᐅ Erica Rozelle, New York

Address: 4747 Howlett Hill Rd Marcellus, NY 13108

Concise Description of Bankruptcy Case 10-32950-5-mcr7: "In Marcellus, NY, Erica Rozelle filed for Chapter 7 bankruptcy in November 12, 2010. This case, involving liquidating assets to pay off debts, was resolved by 02/16/2011."
Erica Rozelle — New York, 10-32950-5


ᐅ Patricia L Sheehe, New York

Address: 25 South St Apt D115 Marcellus, NY 13108-1340

Snapshot of U.S. Bankruptcy Proceeding Case 15-30045-5-mcr: "Marcellus, NY resident Patricia L Sheehe's 2015-01-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/15/2015."
Patricia L Sheehe — New York, 15-30045-5


ᐅ Cherylann Smith, New York

Address: 18 Highland Dr Marcellus, NY 13108-1130

Brief Overview of Bankruptcy Case 15-31142-5-mcr: "Cherylann Smith's Chapter 7 bankruptcy, filed in Marcellus, NY in 07/30/2015, led to asset liquidation, with the case closing in 2015-10-28."
Cherylann Smith — New York, 15-31142-5


ᐅ Peter F Stopyro, New York

Address: 3535 S Street Rd Marcellus, NY 13108

Bankruptcy Case 11-32414-5-mcr Overview: "Peter F Stopyro's bankruptcy, initiated in Nov 9, 2011 and concluded by 2012-03-03 in Marcellus, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peter F Stopyro — New York, 11-32414-5


ᐅ Richard G Stout, New York

Address: 3678 Slate Hill Rd Marcellus, NY 13108-9693

Bankruptcy Case 09-32530-5-mcr Overview: "The bankruptcy record for Richard G Stout from Marcellus, NY, under Chapter 13, filed in 2009-09-10, involved setting up a repayment plan, finalized by 2013-01-30."
Richard G Stout — New York, 09-32530-5


ᐅ Scott A Stowell, New York

Address: 4393 Annapolis Way Marcellus, NY 13108

Snapshot of U.S. Bankruptcy Proceeding Case 09-32777-5-mcr: "In Marcellus, NY, Scott A Stowell filed for Chapter 7 bankruptcy in October 2009. This case, involving liquidating assets to pay off debts, was resolved by Jan 8, 2010."
Scott A Stowell — New York, 09-32777-5


ᐅ Gerard D Thomas, New York

Address: 1695 Stump Rd Marcellus, NY 13108-9751

Bankruptcy Case 08-14256-1-rel Summary: "Chapter 13 bankruptcy for Gerard D Thomas in Marcellus, NY began in 12.22.2008, focusing on debt restructuring, concluding with plan fulfillment in 2013-11-01."
Gerard D Thomas — New York, 08-14256-1


ᐅ Tamara Tinker, New York

Address: PO Box 113 Marcellus, NY 13108

Bankruptcy Case 13-31494-5-mcr Summary: "In a Chapter 7 bankruptcy case, Tamara Tinker from Marcellus, NY, saw her proceedings start in 08/23/2013 and complete by 11.29.2013, involving asset liquidation."
Tamara Tinker — New York, 13-31494-5


ᐅ Eric G Traver, New York

Address: 4828 Crysler Rd Marcellus, NY 13108-9732

Bankruptcy Case 15-30712-5-mcr Summary: "The bankruptcy record of Eric G Traver from Marcellus, NY, shows a Chapter 7 case filed in 2015-05-14. In this process, assets were liquidated to settle debts, and the case was discharged in August 2015."
Eric G Traver — New York, 15-30712-5


ᐅ Lesli Ellen Warren, New York

Address: 28 W Main St Marcellus, NY 13108-1132

Bankruptcy Case 14-11093 Summary: "In Marcellus, NY, Lesli Ellen Warren filed for Chapter 7 bankruptcy in 2014-03-17. This case, involving liquidating assets to pay off debts, was resolved by June 15, 2014."
Lesli Ellen Warren — New York, 14-11093


ᐅ Jr Robert B Waters, New York

Address: 8 Bradley St Marcellus, NY 13108

Bankruptcy Case 11-30486-5-mcr Summary: "Jr Robert B Waters's bankruptcy, initiated in Mar 14, 2011 and concluded by July 2011 in Marcellus, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Robert B Waters — New York, 11-30486-5


ᐅ Patty A White, New York

Address: 20 1/2 E Main St Apt B-1 Marcellus, NY 13108-1248

Snapshot of U.S. Bankruptcy Proceeding Case 16-30693-5-mcr: "Marcellus, NY resident Patty A White's 2016-05-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-09."
Patty A White — New York, 16-30693-5