personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Marietta, 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 Lisa Amidon, New York

Address: 3251 Oak Hill Rd Marietta, NY 13110

Brief Overview of Bankruptcy Case 10-32422-5-mcr: "Lisa Amidon's bankruptcy, initiated in September 9, 2010 and concluded by 01.02.2011 in Marietta, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Amidon — New York, 10-32422-5


ᐅ Danny L Barrows, New York

Address: 2889 Slate Hill Rd Marietta, NY 13110-3295

Snapshot of U.S. Bankruptcy Proceeding Case 15-30486-5-mcr: "The case of Danny L Barrows in Marietta, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Danny L Barrows — New York, 15-30486-5


ᐅ Justin P Blaisdell, New York

Address: 1672 Otisco Valley Rd Apt 1 Marietta, NY 13110

Brief Overview of Bankruptcy Case 11-32469-5-mcr: "Marietta, NY resident Justin P Blaisdell's 11.21.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 15, 2012."
Justin P Blaisdell — New York, 11-32469-5


ᐅ Mark P Brown, New York

Address: 1367 Otisco Valley Rd Marietta, NY 13110

Concise Description of Bankruptcy Case 11-31284-5-mcr7: "The bankruptcy filing by Mark P Brown, undertaken in 2011-06-01 in Marietta, NY under Chapter 7, concluded with discharge in September 24, 2011 after liquidating assets."
Mark P Brown — New York, 11-31284-5


ᐅ Paul E Bruce, New York

Address: 1685 Otisco Valley Rd Marietta, NY 13110

Bankruptcy Case 11-30022-5-mcr Summary: "In Marietta, NY, Paul E Bruce filed for Chapter 7 bankruptcy in 01.06.2011. This case, involving liquidating assets to pay off debts, was resolved by Apr 13, 2011."
Paul E Bruce — New York, 11-30022-5


ᐅ Michael S Burnham, New York

Address: 3539 Oak Hill Rd Marietta, NY 13110

Concise Description of Bankruptcy Case 12-31249-5-mcr7: "The bankruptcy filing by Michael S Burnham, undertaken in 06.28.2012 in Marietta, NY under Chapter 7, concluded with discharge in 10/21/2012 after liquidating assets."
Michael S Burnham — New York, 12-31249-5


ᐅ Yancy J Conant, New York

Address: 2237 Kamm Rd Marietta, NY 13110-9785

Brief Overview of Bankruptcy Case 16-30614-5-mcr: "The bankruptcy filing by Yancy J Conant, undertaken in 2016-04-25 in Marietta, NY under Chapter 7, concluded with discharge in 07/24/2016 after liquidating assets."
Yancy J Conant — New York, 16-30614-5


ᐅ Clancy N Coonradt, New York

Address: 3650 Case Rd Marietta, NY 13110

Brief Overview of Bankruptcy Case 13-30586-5-mcr: "In Marietta, NY, Clancy N Coonradt filed for Chapter 7 bankruptcy in 2013-04-02. This case, involving liquidating assets to pay off debts, was resolved by Jul 9, 2013."
Clancy N Coonradt — New York, 13-30586-5


ᐅ Michael C Darby, New York

Address: PO Box 340 Marietta, NY 13110

Bankruptcy Case 11-30046-5-mcr Overview: "Michael C Darby's bankruptcy, initiated in January 2011 and concluded by May 9, 2011 in Marietta, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael C Darby — New York, 11-30046-5


ᐅ Cramer John E, New York

Address: 2814 Amber Rd Marietta, NY 13110

Bankruptcy Case 10-33019-5-mcr Overview: "In a Chapter 7 bankruptcy case, Cramer John E from Marietta, NY, saw their proceedings start in November 2010 and complete by March 2011, involving asset liquidation."
Cramer John E — New York, 10-33019-5


ᐅ Betty J Fritz, New York

Address: 1637 Otisco Valley Rd Marietta, NY 13110-9746

Bankruptcy Case 15-30582-5-mcr Overview: "Betty J Fritz's bankruptcy, initiated in 2015-04-22 and concluded by July 21, 2015 in Marietta, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Betty J Fritz — New York, 15-30582-5


ᐅ Christopher J Fritz, New York

Address: 1637 Otisco Valley Rd Marietta, NY 13110-9746

Snapshot of U.S. Bankruptcy Proceeding Case 15-30582-5-mcr: "Christopher J Fritz's Chapter 7 bankruptcy, filed in Marietta, NY in April 2015, led to asset liquidation, with the case closing in 07.21.2015."
Christopher J Fritz — New York, 15-30582-5


ᐅ Kim G Furth, New York

Address: 2847 State Route 174 Marietta, NY 13110

Brief Overview of Bankruptcy Case 13-32065-5-mcr: "The case of Kim G Furth in Marietta, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kim G Furth — New York, 13-32065-5


ᐅ David J Godfrey, New York

Address: 2320 Rose Hill Rd Marietta, NY 13110-4222

Snapshot of U.S. Bankruptcy Proceeding Case 14-30141-5-mcr: "In Marietta, NY, David J Godfrey filed for Chapter 7 bankruptcy in 01/31/2014. This case, involving liquidating assets to pay off debts, was resolved by May 1, 2014."
David J Godfrey — New York, 14-30141-5


ᐅ Maria Isabelle Gonzalez, New York

Address: 4069 US Route 20 Marietta, NY 13110-3112

Brief Overview of Bankruptcy Case 10-32010-5-mcr: "Maria Isabelle Gonzalez, a resident of Marietta, NY, entered a Chapter 13 bankruptcy plan in 2010-07-27, culminating in its successful completion by January 2013."
Maria Isabelle Gonzalez — New York, 10-32010-5


ᐅ Dorene P Heffernan, New York

Address: PO Box 107 Marietta, NY 13110-0107

Concise Description of Bankruptcy Case 14-31784-5-mcr7: "Dorene P Heffernan's Chapter 7 bankruptcy, filed in Marietta, NY in 11.19.2014, led to asset liquidation, with the case closing in 2015-02-17."
Dorene P Heffernan — New York, 14-31784-5


ᐅ Lawrence P Heffernan, New York

Address: PO Box 107 Marietta, NY 13110-0107

Bankruptcy Case 14-31784-5-mcr Overview: "Lawrence P Heffernan's Chapter 7 bankruptcy, filed in Marietta, NY in November 2014, led to asset liquidation, with the case closing in 2015-02-17."
Lawrence P Heffernan — New York, 14-31784-5


ᐅ Jr Steven J Loetterle, New York

Address: 2499 Kamm Rd Marietta, NY 13110

Bankruptcy Case 11-30788-5-mcr Overview: "In Marietta, NY, Jr Steven J Loetterle filed for Chapter 7 bankruptcy in Apr 6, 2011. This case, involving liquidating assets to pay off debts, was resolved by Jul 30, 2011."
Jr Steven J Loetterle — New York, 11-30788-5


ᐅ William T Maher, New York

Address: 2843 Fox Rd Marietta, NY 13110

Snapshot of U.S. Bankruptcy Proceeding Case 11-32450-5-mcr: "Marietta, NY resident William T Maher's Nov 16, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 10, 2012."
William T Maher — New York, 11-32450-5


ᐅ Helen L Merriman, New York

Address: 2421 Kamm Rd Marietta, NY 13110-3120

Bankruptcy Case 07-30004-5-mcr Summary: "Helen L Merriman's Chapter 13 bankruptcy in Marietta, NY started in January 2, 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in 2012-08-16."
Helen L Merriman — New York, 07-30004-5


ᐅ William M Mott, New York

Address: 2382 State Route 174 Marietta, NY 13110-3239

Brief Overview of Bankruptcy Case 15-30706-5-mcr: "Marietta, NY resident William M Mott's May 13, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.11.2015."
William M Mott — New York, 15-30706-5


ᐅ Drusilla M Mott, New York

Address: 2382 State Route 174 Marietta, NY 13110-3239

Concise Description of Bankruptcy Case 15-30706-5-mcr7: "Drusilla M Mott's bankruptcy, initiated in May 2015 and concluded by 2015-08-11 in Marietta, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Drusilla M Mott — New York, 15-30706-5


ᐅ Jered W Pfau, New York

Address: 2126 Patterson Rd Marietta, NY 13110-9736

Bankruptcy Case 15-31509-5-mcr Overview: "The bankruptcy record of Jered W Pfau from Marietta, NY, shows a Chapter 7 case filed in 2015-10-15. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-13."
Jered W Pfau — New York, 15-31509-5


ᐅ David Piorkowski, New York

Address: 2767 Amber Rd Marietta, NY 13110

Concise Description of Bankruptcy Case 10-31080-5-mcr7: "The bankruptcy record of David Piorkowski from Marietta, NY, shows a Chapter 7 case filed in 2010-04-26. In this process, assets were liquidated to settle debts, and the case was discharged in 08/19/2010."
David Piorkowski — New York, 10-31080-5


ᐅ Harrison T Riedl, New York

Address: 2334 Otisco Valley Rd Marietta, NY 13110-3100

Concise Description of Bankruptcy Case 2014-31150-5-mcr7: "In a Chapter 7 bankruptcy case, Harrison T Riedl from Marietta, NY, saw his proceedings start in July 17, 2014 and complete by 2014-10-15, involving asset liquidation."
Harrison T Riedl — New York, 2014-31150-5


ᐅ Ronald Ralph Rogers, New York

Address: 1765 S Canty Hill Rd Marietta, NY 13110

Bankruptcy Case 12-32306-5-mcr Summary: "The case of Ronald Ralph Rogers in Marietta, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald Ralph Rogers — New York, 12-32306-5


ᐅ Edward J Ryan, New York

Address: PO Box 178 Marietta, NY 13110-0178

Snapshot of U.S. Bankruptcy Proceeding Case 16-30229-5-mcr: "In Marietta, NY, Edward J Ryan filed for Chapter 7 bankruptcy in Feb 24, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-05-24."
Edward J Ryan — New York, 16-30229-5


ᐅ Noreen M Schmidt, New York

Address: 105 Oster Ln Marietta, NY 13110-3258

Bankruptcy Case 15-31059-5-mcr Overview: "In a Chapter 7 bankruptcy case, Noreen M Schmidt from Marietta, NY, saw her proceedings start in Jul 17, 2015 and complete by 2015-10-15, involving asset liquidation."
Noreen M Schmidt — New York, 15-31059-5


ᐅ Thomas R Schmidt, New York

Address: 105 Oster Ln Marietta, NY 13110-3258

Bankruptcy Case 15-31059-5-mcr Overview: "Marietta, NY resident Thomas R Schmidt's 2015-07-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-15."
Thomas R Schmidt — New York, 15-31059-5


ᐅ David M Schoonmaker, New York

Address: 3824 Coates Cv Marietta, NY 13110-4275

Snapshot of U.S. Bankruptcy Proceeding Case 15-30953-5-mcr: "David M Schoonmaker's Chapter 7 bankruptcy, filed in Marietta, NY in Jun 29, 2015, led to asset liquidation, with the case closing in 2015-09-27."
David M Schoonmaker — New York, 15-30953-5


ᐅ Pierre Walter St, New York

Address: 2407 Otisco Valley Rd Marietta, NY 13110

Snapshot of U.S. Bankruptcy Proceeding Case 10-30881-5-mcr: "Pierre Walter St's Chapter 7 bankruptcy, filed in Marietta, NY in Apr 7, 2010, led to asset liquidation, with the case closing in Jul 19, 2010."
Pierre Walter St — New York, 10-30881-5


ᐅ Charles Stolp, New York

Address: 2620 Schuyler Rd Marietta, NY 13110

Brief Overview of Bankruptcy Case 09-33151-5-mcr: "The bankruptcy record of Charles Stolp from Marietta, NY, shows a Chapter 7 case filed in Nov 13, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02.19.2010."
Charles Stolp — New York, 09-33151-5


ᐅ Gabriel Storto, New York

Address: 3152 State Route 174 Marietta, NY 13110

Bankruptcy Case 10-31463-5-mcr Overview: "In a Chapter 7 bankruptcy case, Gabriel Storto from Marietta, NY, saw their proceedings start in May 28, 2010 and complete by 09.20.2010, involving asset liquidation."
Gabriel Storto — New York, 10-31463-5


ᐅ Robert Vanderwerf, New York

Address: 2641 State Route 174 Marietta, NY 13110

Bankruptcy Case 10-31511-5-mcr Summary: "Marietta, NY resident Robert Vanderwerf's Jun 2, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/08/2010."
Robert Vanderwerf — New York, 10-31511-5


ᐅ Douglas L Watkins, New York

Address: 2039 Patterson Rd Marietta, NY 13110

Bankruptcy Case 09-32875-5-mcr Summary: "Douglas L Watkins's Chapter 7 bankruptcy, filed in Marietta, NY in October 2009, led to asset liquidation, with the case closing in 2010-01-22."
Douglas L Watkins — New York, 09-32875-5


ᐅ Angela L Woods, New York

Address: 2646 Sherman Rd Marietta, NY 13110-3116

Concise Description of Bankruptcy Case 16-30787-5-mcr7: "Marietta, NY resident Angela L Woods's May 27, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-25."
Angela L Woods — New York, 16-30787-5


ᐅ David W Woods, New York

Address: 2949 Sevier Rd Marietta, NY 13110

Brief Overview of Bankruptcy Case 13-30978-5-mcr: "In a Chapter 7 bankruptcy case, David W Woods from Marietta, NY, saw his proceedings start in May 2013 and complete by 08/21/2013, involving asset liquidation."
David W Woods — New York, 13-30978-5