personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Marion, 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 Wendy Allen, New York

Address: 2930 Walworth Rd Apt 2 Marion, NY 14505

Concise Description of Bankruptcy Case 2-10-21539-JCN7: "In a Chapter 7 bankruptcy case, Wendy Allen from Marion, NY, saw her proceedings start in June 23, 2010 and complete by October 2010, involving asset liquidation."
Wendy Allen — New York, 2-10-21539


ᐅ Jr John C Augello, New York

Address: 3960 Buffalo St Marion, NY 14505-9616

Bankruptcy Case 2-15-20670-PRW Summary: "Jr John C Augello's Chapter 7 bankruptcy, filed in Marion, NY in June 11, 2015, led to asset liquidation, with the case closing in 2015-09-09."
Jr John C Augello — New York, 2-15-20670


ᐅ Mary Sue Augello, New York

Address: 3960 Buffalo St Marion, NY 14505-9616

Bankruptcy Case 2-15-20670-PRW Summary: "The case of Mary Sue Augello in Marion, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Sue Augello — New York, 2-15-20670


ᐅ Heidi Lynn Berrios, New York

Address: 4394 Witherden Rd Marion, NY 14505-9351

Bankruptcy Case 2-14-21437-PRW Summary: "In Marion, NY, Heidi Lynn Berrios filed for Chapter 7 bankruptcy in 11/20/2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-18."
Heidi Lynn Berrios — New York, 2-14-21437


ᐅ James Francis Bond, New York

Address: 3231 Parker Rd Marion, NY 14505

Bankruptcy Case 2-12-21283-PRW Summary: "Marion, NY resident James Francis Bond's August 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/21/2012."
James Francis Bond — New York, 2-12-21283


ᐅ Arleen F Brien, New York

Address: 3042 Lyon Rd Marion, NY 14505-9550

Bankruptcy Case 2-16-20013-PRW Summary: "In a Chapter 7 bankruptcy case, Arleen F Brien from Marion, NY, saw her proceedings start in 01/06/2016 and complete by 04.05.2016, involving asset liquidation."
Arleen F Brien — New York, 2-16-20013


ᐅ Donald Burdick, New York

Address: 3759 Huntley Rd Lot 23 Marion, NY 14505

Bankruptcy Case 2-10-21466-JCN Overview: "In Marion, NY, Donald Burdick filed for Chapter 7 bankruptcy in 06.14.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-04."
Donald Burdick — New York, 2-10-21466


ᐅ Allan John Cambier, New York

Address: 4592 Witherden Rd Marion, NY 14505

Concise Description of Bankruptcy Case 2-13-21323-PRW7: "Marion, NY resident Allan John Cambier's August 28, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 8, 2013."
Allan John Cambier — New York, 2-13-21323


ᐅ Jason J Cantwell, New York

Address: 3598 Palmyra Rd Marion, NY 14505-9710

Bankruptcy Case 2-2014-20368-PRW Summary: "The bankruptcy filing by Jason J Cantwell, undertaken in 2014-03-28 in Marion, NY under Chapter 7, concluded with discharge in June 26, 2014 after liquidating assets."
Jason J Cantwell — New York, 2-2014-20368


ᐅ Mary R Carpenter, New York

Address: 3759 Huntley Rd Lot 42 Marion, NY 14505-9755

Bankruptcy Case 2-16-20406-PRW Overview: "The bankruptcy filing by Mary R Carpenter, undertaken in 04/14/2016 in Marion, NY under Chapter 7, concluded with discharge in 07.13.2016 after liquidating assets."
Mary R Carpenter — New York, 2-16-20406


ᐅ David P Carpenter, New York

Address: 3759 Huntley Rd Lot 42 Marion, NY 14505-9755

Brief Overview of Bankruptcy Case 2-16-20406-PRW: "In a Chapter 7 bankruptcy case, David P Carpenter from Marion, NY, saw his proceedings start in Apr 14, 2016 and complete by Jul 13, 2016, involving asset liquidation."
David P Carpenter — New York, 2-16-20406


ᐅ Dawn A Carr, New York

Address: 3791 Union St Marion, NY 14505-9648

Brief Overview of Bankruptcy Case 2-16-20653-PRW: "In Marion, NY, Dawn A Carr filed for Chapter 7 bankruptcy in 2016-06-02. This case, involving liquidating assets to pay off debts, was resolved by 2016-08-31."
Dawn A Carr — New York, 2-16-20653


ᐅ Anthony J Collins, New York

Address: 3708 Mill St Apt 1 Marion, NY 14505

Bankruptcy Case 2-12-21779-PRW Overview: "Marion, NY resident Anthony J Collins's 11.08.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-18."
Anthony J Collins — New York, 2-12-21779


ᐅ Dennis Conklin, New York

Address: PO Box 518 Marion, NY 14505

Bankruptcy Case 2-10-20380-JCN Overview: "Marion, NY resident Dennis Conklin's 2010-03-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 10, 2010."
Dennis Conklin — New York, 2-10-20380


ᐅ Stephan A Deconinck, New York

Address: 4820 Skinner Rd Marion, NY 14505

Bankruptcy Case 2-12-20946-PRW Overview: "Stephan A Deconinck's Chapter 7 bankruptcy, filed in Marion, NY in May 30, 2012, led to asset liquidation, with the case closing in 2012-09-19."
Stephan A Deconinck — New York, 2-12-20946


ᐅ Deborah C Dishaw, New York

Address: 3759 Huntley Rd Lot 1 Marion, NY 14505

Snapshot of U.S. Bankruptcy Proceeding Case 2-13-21515-PRW: "Marion, NY resident Deborah C Dishaw's October 8, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2014."
Deborah C Dishaw — New York, 2-13-21515


ᐅ Amanda Leigh Dockrey, New York

Address: 3607 Parker Rd Marion, NY 14505-9629

Bankruptcy Case 15-60112-rbk Summary: "In a Chapter 7 bankruptcy case, Amanda Leigh Dockrey from Marion, NY, saw her proceedings start in 02.13.2015 and complete by 2015-05-14, involving asset liquidation."
Amanda Leigh Dockrey — New York, 15-60112


ᐅ Richard Fanelli, New York

Address: 3741 Reeves Rd Marion, NY 14505

Brief Overview of Bankruptcy Case 2-10-22736-JCN: "The case of Richard Fanelli in Marion, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Fanelli — New York, 2-10-22736


ᐅ Joanne N Ferreri, New York

Address: 3924 Dean Rd Marion, NY 14505

Concise Description of Bankruptcy Case 2-12-21171-PRW7: "In a Chapter 7 bankruptcy case, Joanne N Ferreri from Marion, NY, saw her proceedings start in Jul 13, 2012 and complete by 2012-11-02, involving asset liquidation."
Joanne N Ferreri — New York, 2-12-21171


ᐅ Debbie Florack, New York

Address: 5059 Steurrys Rd Marion, NY 14505

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-21192-JCN: "Marion, NY resident Debbie Florack's 05/17/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-06."
Debbie Florack — New York, 2-10-21192


ᐅ Michael Thomas Fordham, New York

Address: 3759 Huntley Rd Lot 16 Marion, NY 14505

Bankruptcy Case 2-11-20566-JCN Summary: "Michael Thomas Fordham's bankruptcy, initiated in March 2011 and concluded by 2011-07-19 in Marion, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Thomas Fordham — New York, 2-11-20566


ᐅ Stephen M Henrie, New York

Address: 4651 Ridge Chapel Rd Marion, NY 14505-9641

Bankruptcy Case 2-07-22949-PRW Overview: "Stephen M Henrie's Marion, NY bankruptcy under Chapter 13 in 2007-11-28 led to a structured repayment plan, successfully discharged in 01/23/2013."
Stephen M Henrie — New York, 2-07-22949


ᐅ Josiah Homan, New York

Address: 4030 Dean Rd Marion, NY 14505

Concise Description of Bankruptcy Case 09-33097-5-mcr7: "Josiah Homan's Chapter 7 bankruptcy, filed in Marion, NY in November 9, 2009, led to asset liquidation, with the case closing in February 19, 2010."
Josiah Homan — New York, 09-33097-5


ᐅ Jamie S Hubright, New York

Address: 4081 N Main St Marion, NY 14505-9501

Bankruptcy Case 2-15-20886-PRW Summary: "The bankruptcy record of Jamie S Hubright from Marion, NY, shows a Chapter 7 case filed in 2015-07-31. In this process, assets were liquidated to settle debts, and the case was discharged in 10.29.2015."
Jamie S Hubright — New York, 2-15-20886


ᐅ Warren J Hurd, New York

Address: 3533 Walworth Rd Marion, NY 14505

Concise Description of Bankruptcy Case 2-13-21296-PRW7: "Warren J Hurd's bankruptcy, initiated in 2013-08-20 and concluded by 11/30/2013 in Marion, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Warren J Hurd — New York, 2-13-21296


ᐅ Henrie Kathryn Ann Jozwiak, New York

Address: 4651 Ridge Chapel Rd Marion, NY 14505-9641

Bankruptcy Case 2-14-21305-PRW Summary: "Marion, NY resident Henrie Kathryn Ann Jozwiak's 2014-10-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-20."
Henrie Kathryn Ann Jozwiak — New York, 2-14-21305


ᐅ William R King, New York

Address: 5189 Williamson Rd Marion, NY 14505

Bankruptcy Case 2-11-22201-JCN Overview: "The bankruptcy record of William R King from Marion, NY, shows a Chapter 7 case filed in November 23, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in March 2012."
William R King — New York, 2-11-22201


ᐅ Tracy L Lefever, New York

Address: 3192 Parker Rd Marion, NY 14505

Bankruptcy Case 2-11-21730-JCN Summary: "Tracy L Lefever's bankruptcy, initiated in September 7, 2011 and concluded by 2011-12-28 in Marion, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tracy L Lefever — New York, 2-11-21730


ᐅ Amanda L Leonard, New York

Address: 4000 Minsteed Rd Marion, NY 14505-9435

Concise Description of Bankruptcy Case 2-15-20379-PRW7: "In Marion, NY, Amanda L Leonard filed for Chapter 7 bankruptcy in April 2015. This case, involving liquidating assets to pay off debts, was resolved by Jul 9, 2015."
Amanda L Leonard — New York, 2-15-20379


ᐅ Doran M Miller, New York

Address: 5304 S Centenary Rd Marion, NY 14505-9414

Bankruptcy Case 2-14-20953-PRW Summary: "The bankruptcy filing by Doran M Miller, undertaken in 07.31.2014 in Marion, NY under Chapter 7, concluded with discharge in 10.29.2014 after liquidating assets."
Doran M Miller — New York, 2-14-20953


ᐅ Russell Cary Miller, New York

Address: 5262 Russell Rd Marion, NY 14505

Concise Description of Bankruptcy Case 2-12-21862-PRW7: "Marion, NY resident Russell Cary Miller's 2012-11-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-03-09."
Russell Cary Miller — New York, 2-12-21862


ᐅ Ricky Allen Miller, New York

Address: 5304 S Centenary Rd Marion, NY 14505-9414

Bankruptcy Case 2-2014-20953-PRW Overview: "Ricky Allen Miller's bankruptcy, initiated in 2014-07-31 and concluded by 10.29.2014 in Marion, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ricky Allen Miller — New York, 2-2014-20953


ᐅ Paul Opett, New York

Address: 3167 Cambier Rd Marion, NY 14505

Brief Overview of Bankruptcy Case 2-10-22387-JCN: "In Marion, NY, Paul Opett filed for Chapter 7 bankruptcy in 09/29/2010. This case, involving liquidating assets to pay off debts, was resolved by 01/19/2011."
Paul Opett — New York, 2-10-22387


ᐅ Brittney M Osenbaugh, New York

Address: 3759 Huntley Rd Lot 19 Marion, NY 14505-9754

Bankruptcy Case 2-16-20510-PRW Overview: "Marion, NY resident Brittney M Osenbaugh's 2016-05-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2016."
Brittney M Osenbaugh — New York, 2-16-20510


ᐅ Judith A Paone, New York

Address: 4418 Williamson Rd Marion, NY 14505

Snapshot of U.S. Bankruptcy Proceeding Case 2-11-22141-JCN: "The bankruptcy record of Judith A Paone from Marion, NY, shows a Chapter 7 case filed in 11/16/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-07."
Judith A Paone — New York, 2-11-22141


ᐅ Norma Phelps, New York

Address: PO Box 170 Marion, NY 14505

Bankruptcy Case 2-10-20089-JCN Overview: "In a Chapter 7 bankruptcy case, Norma Phelps from Marion, NY, saw her proceedings start in Jan 18, 2010 and complete by Apr 28, 2010, involving asset liquidation."
Norma Phelps — New York, 2-10-20089


ᐅ Jon Philley, New York

Address: 3684 Mill St Marion, NY 14505

Bankruptcy Case 2-10-20244-JCN Summary: "Jon Philley's Chapter 7 bankruptcy, filed in Marion, NY in 02.11.2010, led to asset liquidation, with the case closing in 2010-05-14."
Jon Philley — New York, 2-10-20244


ᐅ Susan M Pickering, New York

Address: 3560 Cambier Rd Marion, NY 14505

Bankruptcy Case 2-12-21555-PRW Summary: "Susan M Pickering's Chapter 7 bankruptcy, filed in Marion, NY in 09.26.2012, led to asset liquidation, with the case closing in January 6, 2013."
Susan M Pickering — New York, 2-12-21555


ᐅ Beverly Rafferty, New York

Address: 4819 Williamson Rd Marion, NY 14505

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-21534-JCN: "The bankruptcy filing by Beverly Rafferty, undertaken in 06/22/2010 in Marion, NY under Chapter 7, concluded with discharge in 2010-10-12 after liquidating assets."
Beverly Rafferty — New York, 2-10-21534


ᐅ Susan Resende, New York

Address: 3637 Boss Rd Marion, NY 14505

Bankruptcy Case 2-10-20900-JCN Overview: "Susan Resende's bankruptcy, initiated in 2010-04-16 and concluded by August 6, 2010 in Marion, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan Resende — New York, 2-10-20900


ᐅ Alan O Roegiers, New York

Address: 4068 N Main St Marion, NY 14505-9501

Bankruptcy Case 2-16-20742-PRW Summary: "In Marion, NY, Alan O Roegiers filed for Chapter 7 bankruptcy in 2016-06-27. This case, involving liquidating assets to pay off debts, was resolved by September 25, 2016."
Alan O Roegiers — New York, 2-16-20742


ᐅ Marcy D Roegiers, New York

Address: 3609 Cole Rd Apt 2 Marion, NY 14505

Brief Overview of Bankruptcy Case 2-13-20693-PRW: "In Marion, NY, Marcy D Roegiers filed for Chapter 7 bankruptcy in May 3, 2013. This case, involving liquidating assets to pay off debts, was resolved by 08.01.2013."
Marcy D Roegiers — New York, 2-13-20693


ᐅ Kenneth Sanderson, New York

Address: 3677 Walworth Rd Marion, NY 14505

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-22577-JCN: "In a Chapter 7 bankruptcy case, Kenneth Sanderson from Marion, NY, saw their proceedings start in 2010-10-22 and complete by February 11, 2011, involving asset liquidation."
Kenneth Sanderson — New York, 2-10-22577


ᐅ Jeffery M Saunders, New York

Address: 4787 Cory Corners Rd Marion, NY 14505-9727

Bankruptcy Case 2-16-20478-PRW Overview: "The bankruptcy filing by Jeffery M Saunders, undertaken in 2016-04-27 in Marion, NY under Chapter 7, concluded with discharge in 2016-07-26 after liquidating assets."
Jeffery M Saunders — New York, 2-16-20478


ᐅ Debra M Saunders, New York

Address: 4787 Cory Corners Rd Marion, NY 14505-9727

Brief Overview of Bankruptcy Case 2-16-20478-PRW: "Marion, NY resident Debra M Saunders's 04.27.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-26."
Debra M Saunders — New York, 2-16-20478


ᐅ Kathleen L Synesael, New York

Address: 4161 Sunset Dr Apt A1 Marion, NY 14505-9566

Bankruptcy Case 2-15-20125-PRW Summary: "Kathleen L Synesael's Chapter 7 bankruptcy, filed in Marion, NY in Feb 6, 2015, led to asset liquidation, with the case closing in 2015-05-07."
Kathleen L Synesael — New York, 2-15-20125


ᐅ Robert D Trapp, New York

Address: 4189 N Main St Marion, NY 14505

Concise Description of Bankruptcy Case 2-12-20360-PRW7: "The bankruptcy record of Robert D Trapp from Marion, NY, shows a Chapter 7 case filed in Mar 6, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06.26.2012."
Robert D Trapp — New York, 2-12-20360


ᐅ Roxanne Lyn True, New York

Address: 2743 Lyon Rd Marion, NY 14505

Bankruptcy Case 2-11-22024-JCN Overview: "The bankruptcy record of Roxanne Lyn True from Marion, NY, shows a Chapter 7 case filed in 2011-10-28. In this process, assets were liquidated to settle debts, and the case was discharged in February 17, 2012."
Roxanne Lyn True — New York, 2-11-22024


ᐅ Dena Vasquez, New York

Address: 3976 Buffalo St Marion, NY 14505

Bankruptcy Case 2-10-21893-JCN Overview: "Dena Vasquez's bankruptcy, initiated in 08/03/2010 and concluded by November 3, 2010 in Marion, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dena Vasquez — New York, 2-10-21893


ᐅ Andrew Wroblewski, New York

Address: 4375 Cory Corners Rd Marion, NY 14505

Snapshot of U.S. Bankruptcy Proceeding Case 2-10-21452-JCN: "The bankruptcy filing by Andrew Wroblewski, undertaken in Jun 11, 2010 in Marion, NY under Chapter 7, concluded with discharge in 10.01.2010 after liquidating assets."
Andrew Wroblewski — New York, 2-10-21452