personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Marcy, 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 Sr Frank J Aston, New York

Address: 6826 Ritchie Rd Marcy, NY 13403

Snapshot of U.S. Bankruptcy Proceeding Case 13-60450-6-dd: "The case of Sr Frank J Aston in Marcy, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Frank J Aston — New York, 13-60450-6-dd


ᐅ William Beers, New York

Address: PO Box 74 Marcy, NY 13403

Bankruptcy Case 10-61555-6-dd Overview: "The bankruptcy filing by William Beers, undertaken in 2010-06-03 in Marcy, NY under Chapter 7, concluded with discharge in September 14, 2010 after liquidating assets."
William Beers — New York, 10-61555-6-dd


ᐅ Anna M Benedict, New York

Address: 6626 Ives Rd Marcy, NY 13403-2922

Bankruptcy Case 14-60443-6-dd Summary: "In Marcy, NY, Anna M Benedict filed for Chapter 7 bankruptcy in 2014-03-24. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-22."
Anna M Benedict — New York, 14-60443-6-dd


ᐅ Brandon P Borowiec, New York

Address: 6287 Pekov Dr Marcy, NY 13403-2522

Snapshot of U.S. Bankruptcy Proceeding Case 14-61659-6-dd: "The bankruptcy filing by Brandon P Borowiec, undertaken in 2014-10-15 in Marcy, NY under Chapter 7, concluded with discharge in January 13, 2015 after liquidating assets."
Brandon P Borowiec — New York, 14-61659-6-dd


ᐅ Dean A Brown, New York

Address: 6033 Hemlock Ln Marcy, NY 13403

Brief Overview of Bankruptcy Case 12-60533-6-dd: "Marcy, NY resident Dean A Brown's 03.27.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 26, 2012."
Dean A Brown — New York, 12-60533-6-dd


ᐅ Lori Caras, New York

Address: 9244 Fishlane Rd Marcy, NY 13403

Bankruptcy Case 09-63509-6-dd Overview: "Lori Caras's bankruptcy, initiated in December 2009 and concluded by 2010-03-31 in Marcy, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lori Caras — New York, 09-63509-6-dd


ᐅ Ramona Cleary, New York

Address: 6568 Fox Rd Marcy, NY 13403

Concise Description of Bankruptcy Case 10-63005-6-dd7: "The case of Ramona Cleary in Marcy, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ramona Cleary — New York, 10-63005-6-dd


ᐅ Chester A Cornacchia, New York

Address: 6253 Evans Rd Marcy, NY 13403

Concise Description of Bankruptcy Case 11-60349-6-dd7: "The bankruptcy filing by Chester A Cornacchia, undertaken in February 28, 2011 in Marcy, NY under Chapter 7, concluded with discharge in 05/24/2011 after liquidating assets."
Chester A Cornacchia — New York, 11-60349-6-dd


ᐅ Patrick M Crabbe, New York

Address: 9585 Maynard Dr Marcy, NY 13403-2250

Brief Overview of Bankruptcy Case 16-60684-6-dd: "In Marcy, NY, Patrick M Crabbe filed for Chapter 7 bankruptcy in May 10, 2016. This case, involving liquidating assets to pay off debts, was resolved by August 8, 2016."
Patrick M Crabbe — New York, 16-60684-6-dd


ᐅ Priscilla R Crabbe, New York

Address: 9585 Maynard Dr Marcy, NY 13403-2250

Bankruptcy Case 16-60684-6-dd Summary: "The bankruptcy filing by Priscilla R Crabbe, undertaken in 05.10.2016 in Marcy, NY under Chapter 7, concluded with discharge in Aug 8, 2016 after liquidating assets."
Priscilla R Crabbe — New York, 16-60684-6-dd


ᐅ Robert Crouse, New York

Address: 9130 Old River Rd Marcy, NY 13403

Brief Overview of Bankruptcy Case 10-61626-6-dd: "In a Chapter 7 bankruptcy case, Robert Crouse from Marcy, NY, saw their proceedings start in 06.10.2010 and complete by Sep 14, 2010, involving asset liquidation."
Robert Crouse — New York, 10-61626-6-dd


ᐅ William Dedrick, New York

Address: 9153 Olin Rd Marcy, NY 13403

Brief Overview of Bankruptcy Case 09-63529-6-dd: "William Dedrick's Chapter 7 bankruptcy, filed in Marcy, NY in 2009-12-22, led to asset liquidation, with the case closing in Apr 5, 2010."
William Dedrick — New York, 09-63529-6-dd


ᐅ Michelle L Dibrango, New York

Address: 9250 Kennedy Rd Marcy, NY 13403-2417

Bankruptcy Case 15-61028-6-dd Overview: "In a Chapter 7 bankruptcy case, Michelle L Dibrango from Marcy, NY, saw her proceedings start in 07/09/2015 and complete by October 2015, involving asset liquidation."
Michelle L Dibrango — New York, 15-61028-6-dd


ᐅ Thomas R Elmer, New York

Address: PO Box 234 Marcy, NY 13403

Snapshot of U.S. Bankruptcy Proceeding Case 11-61531-6-dd: "The bankruptcy record of Thomas R Elmer from Marcy, NY, shows a Chapter 7 case filed in July 14, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10.12.2011."
Thomas R Elmer — New York, 11-61531-6-dd


ᐅ William R Erb, New York

Address: 9447 Hayes Rd Marcy, NY 13403

Brief Overview of Bankruptcy Case 11-61240-6-dd: "William R Erb's Chapter 7 bankruptcy, filed in Marcy, NY in May 2011, led to asset liquidation, with the case closing in 2011-08-23."
William R Erb — New York, 11-61240-6-dd


ᐅ Paul A Famolaro, New York

Address: 9259 Hayes Rd Marcy, NY 13403-2610

Concise Description of Bankruptcy Case 16-60639-6-dd7: "Marcy, NY resident Paul A Famolaro's May 2, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/31/2016."
Paul A Famolaro — New York, 16-60639-6-dd


ᐅ Mary G Gilbert, New York

Address: 6648 Ives Rd Marcy, NY 13403-2922

Bankruptcy Case 15-61000-6-dd Overview: "Marcy, NY resident Mary G Gilbert's 07.03.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/01/2015."
Mary G Gilbert — New York, 15-61000-6-dd


ᐅ Andre G Gilbert, New York

Address: 6648 Ives Rd Marcy, NY 13403-2922

Concise Description of Bankruptcy Case 15-61000-6-dd7: "Marcy, NY resident Andre G Gilbert's Jul 3, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/01/2015."
Andre G Gilbert — New York, 15-61000-6-dd


ᐅ David F Hadasz, New York

Address: 5776 Linda Dr Marcy, NY 13403-2222

Concise Description of Bankruptcy Case 15-61674-6-dd7: "David F Hadasz's Chapter 7 bankruptcy, filed in Marcy, NY in 11.23.2015, led to asset liquidation, with the case closing in February 2016."
David F Hadasz — New York, 15-61674-6-dd


ᐅ Heidi M Iusi, New York

Address: PO Box 25 Marcy, NY 13403

Bankruptcy Case 13-60800-6-dd Summary: "The bankruptcy filing by Heidi M Iusi, undertaken in May 2013 in Marcy, NY under Chapter 7, concluded with discharge in August 13, 2013 after liquidating assets."
Heidi M Iusi — New York, 13-60800-6-dd


ᐅ Douglas M Jones, New York

Address: 9282 Hayes Rd Marcy, NY 13403-2603

Snapshot of U.S. Bankruptcy Proceeding Case 14-60920-6-dd: "Douglas M Jones's Chapter 7 bankruptcy, filed in Marcy, NY in May 2014, led to asset liquidation, with the case closing in 2014-08-28."
Douglas M Jones — New York, 14-60920-6-dd


ᐅ Christine Klossner, New York

Address: 8661 Chaminade Rd Apt 201 Marcy, NY 13403

Bankruptcy Case 13-61000-6-dd Summary: "In Marcy, NY, Christine Klossner filed for Chapter 7 bankruptcy in 06/06/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-12."
Christine Klossner — New York, 13-61000-6-dd


ᐅ Brad Kohler, New York

Address: 6524 State Route 291 Marcy, NY 13403

Concise Description of Bankruptcy Case 10-63259-6-dd7: "In a Chapter 7 bankruptcy case, Brad Kohler from Marcy, NY, saw his proceedings start in 12.23.2010 and complete by March 2011, involving asset liquidation."
Brad Kohler — New York, 10-63259-6-dd


ᐅ Stephen J Lewandrowski, New York

Address: 5749 Lewandrowski Rd Marcy, NY 13403-2332

Bankruptcy Case 15-60152-6-dd Summary: "Stephen J Lewandrowski's Chapter 7 bankruptcy, filed in Marcy, NY in 2015-02-12, led to asset liquidation, with the case closing in 05.13.2015."
Stephen J Lewandrowski — New York, 15-60152-6-dd


ᐅ Christine R Lupino, New York

Address: 5964 Cavanaugh Rd Marcy, NY 13403-2440

Concise Description of Bankruptcy Case 15-61651-6-dd7: "Marcy, NY resident Christine R Lupino's 2015-11-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 17, 2016."
Christine R Lupino — New York, 15-61651-6-dd


ᐅ Susan C Macrina, New York

Address: 6955 State Route 291 Marcy, NY 13403-2901

Bankruptcy Case 14-61555-6-dd Overview: "The case of Susan C Macrina in Marcy, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan C Macrina — New York, 14-61555-6-dd


ᐅ Jr Anthony T Magee, New York

Address: PO Box 172 Marcy, NY 13403

Concise Description of Bankruptcy Case 13-60422-6-dd7: "Jr Anthony T Magee's Chapter 7 bankruptcy, filed in Marcy, NY in 03.21.2013, led to asset liquidation, with the case closing in June 27, 2013."
Jr Anthony T Magee — New York, 13-60422-6-dd


ᐅ Jean M Maliani, New York

Address: 9670 Ray Rd Marcy, NY 13403

Concise Description of Bankruptcy Case 11-60837-6-dd7: "Jean M Maliani's bankruptcy, initiated in 2011-04-21 and concluded by 2011-08-14 in Marcy, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jean M Maliani — New York, 11-60837-6-dd


ᐅ Joseph R Marcinko, New York

Address: 5970 Cavanaugh Rd Apt B Marcy, NY 13403

Concise Description of Bankruptcy Case 09-62749-6-dd7: "The bankruptcy filing by Joseph R Marcinko, undertaken in 09.30.2009 in Marcy, NY under Chapter 7, concluded with discharge in 2010-01-04 after liquidating assets."
Joseph R Marcinko — New York, 09-62749-6-dd


ᐅ Christopher Mishlanie, New York

Address: 5679 Morris Rd Marcy, NY 13403

Brief Overview of Bankruptcy Case 13-61576-6-dd: "In a Chapter 7 bankruptcy case, Christopher Mishlanie from Marcy, NY, saw their proceedings start in Sep 27, 2013 and complete by 01.03.2014, involving asset liquidation."
Christopher Mishlanie — New York, 13-61576-6-dd


ᐅ Domenico Morbidini, New York

Address: 9181 Shelley Dr Marcy, NY 13403

Brief Overview of Bankruptcy Case 10-60433-6-dd: "Domenico Morbidini's Chapter 7 bankruptcy, filed in Marcy, NY in February 2010, led to asset liquidation, with the case closing in June 7, 2010."
Domenico Morbidini — New York, 10-60433-6-dd


ᐅ Jeremy J Morgan, New York

Address: 7044 Ives Rd Marcy, NY 13403

Bankruptcy Case 12-62011-6-dd Overview: "Jeremy J Morgan's bankruptcy, initiated in Oct 30, 2012 and concluded by January 29, 2013 in Marcy, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeremy J Morgan — New York, 12-62011-6-dd


ᐅ Kimberly A Moskal, New York

Address: 6255 Cavanaugh Rd Marcy, NY 13403-2503

Bankruptcy Case 15-61068-6-dd Summary: "The bankruptcy record of Kimberly A Moskal from Marcy, NY, shows a Chapter 7 case filed in 07/17/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 10.15.2015."
Kimberly A Moskal — New York, 15-61068-6-dd


ᐅ Becky M Myers, New York

Address: PO Box 138 Marcy, NY 13403-0138

Concise Description of Bankruptcy Case 14-60111-6-dd7: "Becky M Myers's Chapter 7 bankruptcy, filed in Marcy, NY in 2014-01-30, led to asset liquidation, with the case closing in 04/30/2014."
Becky M Myers — New York, 14-60111-6-dd


ᐅ Cynthia A Ollerenshaw, New York

Address: 5837 Cavanaugh Rd Marcy, NY 13403

Snapshot of U.S. Bankruptcy Proceeding Case 11-60232-6-dd: "In a Chapter 7 bankruptcy case, Cynthia A Ollerenshaw from Marcy, NY, saw her proceedings start in 02/16/2011 and complete by 06/11/2011, involving asset liquidation."
Cynthia A Ollerenshaw — New York, 11-60232-6-dd


ᐅ Kenneth R Powell, New York

Address: 6250 State Route 291 Marcy, NY 13403-3017

Brief Overview of Bankruptcy Case 16-60387-6-dd: "In a Chapter 7 bankruptcy case, Kenneth R Powell from Marcy, NY, saw their proceedings start in 2016-03-23 and complete by 2016-06-21, involving asset liquidation."
Kenneth R Powell — New York, 16-60387-6-dd


ᐅ Kelly A Poynter, New York

Address: 6795 State Route 291 Marcy, NY 13403-3103

Brief Overview of Bankruptcy Case 14-60955-6-dd: "Kelly A Poynter's Chapter 7 bankruptcy, filed in Marcy, NY in 06.05.2014, led to asset liquidation, with the case closing in September 3, 2014."
Kelly A Poynter — New York, 14-60955-6-dd


ᐅ William V Robertello, New York

Address: 9145 Koronowski Rd Marcy, NY 13403

Bankruptcy Case 13-60928-6-dd Summary: "William V Robertello's Chapter 7 bankruptcy, filed in Marcy, NY in 05.29.2013, led to asset liquidation, with the case closing in 2013-08-27."
William V Robertello — New York, 13-60928-6-dd


ᐅ Kimberly Rueb, New York

Address: 9542 Maynard Dr Marcy, NY 13403

Bankruptcy Case 10-60559-6-dd Overview: "The bankruptcy record of Kimberly Rueb from Marcy, NY, shows a Chapter 7 case filed in 2010-03-11. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-04."
Kimberly Rueb — New York, 10-60559-6-dd


ᐅ John W Rundle, New York

Address: 5763 Linda Dr Marcy, NY 13403

Snapshot of U.S. Bankruptcy Proceeding Case 12-61985-6-dd: "In a Chapter 7 bankruptcy case, John W Rundle from Marcy, NY, saw their proceedings start in 10/26/2012 and complete by 02.01.2013, involving asset liquidation."
John W Rundle — New York, 12-61985-6-dd


ᐅ Julie Rundle, New York

Address: 5763 Linda Dr Marcy, NY 13403

Bankruptcy Case 10-61087-6-dd Summary: "The bankruptcy filing by Julie Rundle, undertaken in Apr 22, 2010 in Marcy, NY under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Julie Rundle — New York, 10-61087-6-dd


ᐅ Dale S Scialdone, New York

Address: 9575 Maynard Dr Apt 12 Marcy, NY 13403-2243

Brief Overview of Bankruptcy Case 15-60845-6-dd: "The case of Dale S Scialdone in Marcy, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dale S Scialdone — New York, 15-60845-6-dd


ᐅ Joseph J Scialdone, New York

Address: 9575 Maynard Dr Apt 12 Marcy, NY 13403-2243

Snapshot of U.S. Bankruptcy Proceeding Case 15-60845-6-dd: "Marcy, NY resident Joseph J Scialdone's June 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-03."
Joseph J Scialdone — New York, 15-60845-6-dd


ᐅ Kim Scott Smith, New York

Address: PO Box 342 Marcy, NY 13403-0342

Bankruptcy Case 14-31685-5-mcr Overview: "In a Chapter 7 bankruptcy case, Kim Scott Smith from Marcy, NY, saw their proceedings start in October 2014 and complete by January 27, 2015, involving asset liquidation."
Kim Scott Smith — New York, 14-31685-5


ᐅ Richard D Snyder, New York

Address: 9931 Morgan Rd Marcy, NY 13403-2535

Bankruptcy Case 16-60123-6-dd Summary: "The bankruptcy record of Richard D Snyder from Marcy, NY, shows a Chapter 7 case filed in 01.29.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-04-28."
Richard D Snyder — New York, 16-60123-6-dd


ᐅ Cheryl A Tomaino, New York

Address: PO Box 474 Marcy, NY 13403-0474

Brief Overview of Bankruptcy Case 15-61745-6-dd: "The bankruptcy record of Cheryl A Tomaino from Marcy, NY, shows a Chapter 7 case filed in 2015-12-01. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-29."
Cheryl A Tomaino — New York, 15-61745-6-dd


ᐅ Christopher L Usyk, New York

Address: 9504 Maynard Dr Marcy, NY 13403

Bankruptcy Case 11-61547-6-dd Overview: "The bankruptcy record of Christopher L Usyk from Marcy, NY, shows a Chapter 7 case filed in July 15, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11/07/2011."
Christopher L Usyk — New York, 11-61547-6-dd


ᐅ Catherine A Wittman, New York

Address: 6675 Irish Rd Marcy, NY 13403-2916

Bankruptcy Case 15-61102-6-dd Overview: "Catherine A Wittman's Chapter 7 bankruptcy, filed in Marcy, NY in Jul 24, 2015, led to asset liquidation, with the case closing in 10.22.2015."
Catherine A Wittman — New York, 15-61102-6-dd


ᐅ Robert H Wittman, New York

Address: 6675 Irish Rd Marcy, NY 13403-2916

Snapshot of U.S. Bankruptcy Proceeding Case 15-61102-6-dd: "Robert H Wittman's bankruptcy, initiated in 07.24.2015 and concluded by October 22, 2015 in Marcy, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert H Wittman — New York, 15-61102-6-dd


ᐅ Linda Wolford, New York

Address: 8661 Chaminade Rd Apt 208 Marcy, NY 13403-3156

Snapshot of U.S. Bankruptcy Proceeding Case 15-12468-1-rel: "In a Chapter 7 bankruptcy case, Linda Wolford from Marcy, NY, saw her proceedings start in 2015-12-01 and complete by 2016-02-29, involving asset liquidation."
Linda Wolford — New York, 15-12468-1