personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Minoa, 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 Theodore C Aylsworth, New York

Address: 112 Elm St Minoa, NY 13116

Brief Overview of Bankruptcy Case 11-30814-5-mcr: "In Minoa, NY, Theodore C Aylsworth filed for Chapter 7 bankruptcy in 04.10.2011. This case, involving liquidating assets to pay off debts, was resolved by August 3, 2011."
Theodore C Aylsworth — New York, 11-30814-5


ᐅ Naomi Bailey, New York

Address: 237 Edgewood Pl Minoa, NY 13116

Brief Overview of Bankruptcy Case 10-31545-5-mcr: "The bankruptcy filing by Naomi Bailey, undertaken in Jun 8, 2010 in Minoa, NY under Chapter 7, concluded with discharge in September 2010 after liquidating assets."
Naomi Bailey — New York, 10-31545-5


ᐅ Kenneth Edward Baxter, New York

Address: 97 Ripplebrook Ln Minoa, NY 13116

Brief Overview of Bankruptcy Case 13-30264-5-mcr: "The bankruptcy record of Kenneth Edward Baxter from Minoa, NY, shows a Chapter 7 case filed in 02.26.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06.04.2013."
Kenneth Edward Baxter — New York, 13-30264-5


ᐅ Eric Bittel, New York

Address: 209 Helfer Ln Minoa, NY 13116

Brief Overview of Bankruptcy Case 10-31803-5-mcr: "Minoa, NY resident Eric Bittel's Jun 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 23, 2010."
Eric Bittel — New York, 10-31803-5


ᐅ Ross D Calarco, New York

Address: 109 Greenapple Ln Minoa, NY 13116

Bankruptcy Case 11-32346-5-mcr Overview: "Ross D Calarco's bankruptcy, initiated in 10.31.2011 and concluded by Feb 23, 2012 in Minoa, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ross D Calarco — New York, 11-32346-5


ᐅ Peter P Campanella, New York

Address: 500 Edgerton St Apt A7 Minoa, NY 13116

Snapshot of U.S. Bankruptcy Proceeding Case 12-30432-5-mcr: "The case of Peter P Campanella in Minoa, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Peter P Campanella — New York, 12-30432-5


ᐅ Jennifer E Carhart, New York

Address: 501 Edgerton St Apt N Minoa, NY 13116

Concise Description of Bankruptcy Case 11-30681-5-mcr7: "The bankruptcy filing by Jennifer E Carhart, undertaken in 03/30/2011 in Minoa, NY under Chapter 7, concluded with discharge in 2011-06-29 after liquidating assets."
Jennifer E Carhart — New York, 11-30681-5


ᐅ Justin J Carhart, New York

Address: 148 Fay Ln Minoa, NY 13116

Bankruptcy Case 12-32142-5-mcr Overview: "The bankruptcy record of Justin J Carhart from Minoa, NY, shows a Chapter 7 case filed in 11.20.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 02/26/2013."
Justin J Carhart — New York, 12-32142-5


ᐅ Dominic J Caruso, New York

Address: 105 Elm St Minoa, NY 13116

Brief Overview of Bankruptcy Case 12-31245-5-mcr: "Dominic J Caruso's Chapter 7 bankruptcy, filed in Minoa, NY in 06.27.2012, led to asset liquidation, with the case closing in October 2012."
Dominic J Caruso — New York, 12-31245-5


ᐅ Courtney A Cloonan, New York

Address: 105 Greenapple Ln Minoa, NY 13116

Brief Overview of Bankruptcy Case 13-30637-5-mcr: "The bankruptcy filing by Courtney A Cloonan, undertaken in 04/10/2013 in Minoa, NY under Chapter 7, concluded with discharge in 2013-07-17 after liquidating assets."
Courtney A Cloonan — New York, 13-30637-5


ᐅ Barbara A Corrice, New York

Address: 413 Fay Ln Minoa, NY 13116

Bankruptcy Case 11-32041-5-mcr Overview: "In Minoa, NY, Barbara A Corrice filed for Chapter 7 bankruptcy in September 19, 2011. This case, involving liquidating assets to pay off debts, was resolved by 01.12.2012."
Barbara A Corrice — New York, 11-32041-5


ᐅ Michele L Crego, New York

Address: 100 Kenner Rd Minoa, NY 13116

Brief Overview of Bankruptcy Case 13-30074-5-mcr: "The case of Michele L Crego in Minoa, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michele L Crego — New York, 13-30074-5


ᐅ Albert A Daniels, New York

Address: 112 East Ave Apt 202 Minoa, NY 13116

Bankruptcy Case 11-30315-5-mcr Overview: "Albert A Daniels's bankruptcy, initiated in 02.25.2011 and concluded by 2011-05-25 in Minoa, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Albert A Daniels — New York, 11-30315-5


ᐅ Christopher M Donaldson, New York

Address: 532 N Central Ave Apt 8 Minoa, NY 13116

Brief Overview of Bankruptcy Case 12-30259-5-mcr: "Christopher M Donaldson's bankruptcy, initiated in 02.17.2012 and concluded by 06.11.2012 in Minoa, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher M Donaldson — New York, 12-30259-5


ᐅ Karen A Dwyer, New York

Address: 501 Edgerton St Apt M2 Minoa, NY 13116-1437

Brief Overview of Bankruptcy Case 2014-30557-5-mcr: "The case of Karen A Dwyer in Minoa, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen A Dwyer — New York, 2014-30557-5


ᐅ Michele Evanson, New York

Address: 105 Whiskwood Ln Minoa, NY 13116

Bankruptcy Case 10-31968-5-mcr Overview: "Michele Evanson's bankruptcy, initiated in 2010-07-22 and concluded by October 2010 in Minoa, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michele Evanson — New York, 10-31968-5


ᐅ Roger E Golden, New York

Address: 214 Ruth St Minoa, NY 13116

Snapshot of U.S. Bankruptcy Proceeding Case 09-32796-5-mcr: "The bankruptcy record of Roger E Golden from Minoa, NY, shows a Chapter 7 case filed in Oct 5, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01/11/2010."
Roger E Golden — New York, 09-32796-5


ᐅ Carlos M Gonzalez, New York

Address: 225 Ruth St Minoa, NY 13116

Brief Overview of Bankruptcy Case 12-31846-5-mcr: "In Minoa, NY, Carlos M Gonzalez filed for Chapter 7 bankruptcy in October 2012. This case, involving liquidating assets to pay off debts, was resolved by Jan 9, 2013."
Carlos M Gonzalez — New York, 12-31846-5


ᐅ Erin Gorgoni, New York

Address: 113 Teaslewood Ln Minoa, NY 13116

Bankruptcy Case 09-33080-5-mcr Summary: "In Minoa, NY, Erin Gorgoni filed for Chapter 7 bankruptcy in 11/05/2009. This case, involving liquidating assets to pay off debts, was resolved by February 2010."
Erin Gorgoni — New York, 09-33080-5


ᐅ Kathleen T Green, New York

Address: 128 Edgerton St Minoa, NY 13116

Bankruptcy Case 11-31574-5-mcr Overview: "The bankruptcy record of Kathleen T Green from Minoa, 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 2011-11-06."
Kathleen T Green — New York, 11-31574-5


ᐅ Jr Daniel Hanks, New York

Address: 215 McKinley St Minoa, NY 13116

Brief Overview of Bankruptcy Case 10-33148-5-mcr: "The bankruptcy filing by Jr Daniel Hanks, undertaken in December 13, 2010 in Minoa, NY under Chapter 7, concluded with discharge in 2011-04-07 after liquidating assets."
Jr Daniel Hanks — New York, 10-33148-5


ᐅ Michelle A Hodges, New York

Address: 216 Mckinley St Minoa, NY 13116-1718

Bankruptcy Case 14-31969-5-mcr Summary: "Minoa, NY resident Michelle A Hodges's Dec 30, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 30, 2015."
Michelle A Hodges — New York, 14-31969-5


ᐅ Maryann Kathleen Horning, New York

Address: 413 N Main St Minoa, NY 13116

Brief Overview of Bankruptcy Case 12-31859-5-mcr: "The bankruptcy record of Maryann Kathleen Horning from Minoa, NY, shows a Chapter 7 case filed in October 5, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-11."
Maryann Kathleen Horning — New York, 12-31859-5


ᐅ Sally Lynn Horton, New York

Address: 224 Esther St Minoa, NY 13116-1712

Concise Description of Bankruptcy Case 10-30776-5-mcr7: "Filing for Chapter 13 bankruptcy in 2010-03-29, Sally Lynn Horton from Minoa, NY, structured a repayment plan, achieving discharge in November 2013."
Sally Lynn Horton — New York, 10-30776-5


ᐅ Edward E Horton, New York

Address: 224 Esther St Minoa, NY 13116-1712

Snapshot of U.S. Bankruptcy Proceeding Case 10-30776-5-mcr: "The bankruptcy record for Edward E Horton from Minoa, NY, under Chapter 13, filed in 03/29/2010, involved setting up a repayment plan, finalized by November 2013."
Edward E Horton — New York, 10-30776-5


ᐅ Kevin P Hughes, New York

Address: 500 Edgerton St Minoa, NY 13116-1450

Bankruptcy Case 15-31507-5-mcr Overview: "The case of Kevin P Hughes in Minoa, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin P Hughes — New York, 15-31507-5


ᐅ Matthew Johnson, New York

Address: 202 S Main St Minoa, NY 13116

Bankruptcy Case 10-31654-5-mcr Overview: "Matthew Johnson's bankruptcy, initiated in 06.17.2010 and concluded by October 2010 in Minoa, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew Johnson — New York, 10-31654-5


ᐅ Warren V Kassel, New York

Address: 209 Hulbert St Minoa, NY 13116-1908

Bankruptcy Case 15-31614-5-mcr Overview: "The case of Warren V Kassel in Minoa, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Warren V Kassel — New York, 15-31614-5


ᐅ Michele M Koagel, New York

Address: 509 Baird St Minoa, NY 13116

Bankruptcy Case 13-30291-5-mcr Summary: "The bankruptcy filing by Michele M Koagel, undertaken in 02/28/2013 in Minoa, NY under Chapter 7, concluded with discharge in June 6, 2013 after liquidating assets."
Michele M Koagel — New York, 13-30291-5


ᐅ Judith Koegel, New York

Address: 127 Osborne St Minoa, NY 13116

Concise Description of Bankruptcy Case 10-32582-5-mcr7: "Judith Koegel's bankruptcy, initiated in 09.27.2010 and concluded by January 20, 2011 in Minoa, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Judith Koegel — New York, 10-32582-5


ᐅ Michael R Lavelle, New York

Address: 534 N Central Ave Apt 8 Minoa, NY 13116

Bankruptcy Case 13-31034-5-mcr Summary: "Michael R Lavelle's bankruptcy, initiated in 2013-06-03 and concluded by September 2013 in Minoa, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael R Lavelle — New York, 13-31034-5


ᐅ Donna J Law, New York

Address: 308 Helfer Ln Minoa, NY 13116

Concise Description of Bankruptcy Case 12-31858-5-mcr7: "In Minoa, NY, Donna J Law filed for Chapter 7 bankruptcy in Oct 5, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-11."
Donna J Law — New York, 12-31858-5


ᐅ Susan A Leimer, New York

Address: 501 Edgerton St # 3 Minoa, NY 13116

Concise Description of Bankruptcy Case 11-32718-5-mcr7: "The bankruptcy record of Susan A Leimer from Minoa, NY, shows a Chapter 7 case filed in December 30, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 23, 2012."
Susan A Leimer — New York, 11-32718-5


ᐅ Robert James Leuzzi, New York

Address: 510 Edgerton St Apt C4 Minoa, NY 13116

Concise Description of Bankruptcy Case 12-31996-5-mcr7: "In Minoa, NY, Robert James Leuzzi filed for Chapter 7 bankruptcy in Oct 29, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-04."
Robert James Leuzzi — New York, 12-31996-5


ᐅ Dominick Lisi, New York

Address: 113 Forest View Ln Minoa, NY 13116

Brief Overview of Bankruptcy Case 09-33374-5-mcr: "In a Chapter 7 bankruptcy case, Dominick Lisi from Minoa, NY, saw his proceedings start in 12.14.2009 and complete by 03/22/2010, involving asset liquidation."
Dominick Lisi — New York, 09-33374-5


ᐅ Linda J Maccombie, New York

Address: 112 East Ave Apt 105 Minoa, NY 13116-1226

Concise Description of Bankruptcy Case 15-31654-5-mcr7: "The bankruptcy filing by Linda J Maccombie, undertaken in November 11, 2015 in Minoa, NY under Chapter 7, concluded with discharge in 2016-02-09 after liquidating assets."
Linda J Maccombie — New York, 15-31654-5


ᐅ Joanne E Marco, New York

Address: 66 Windebank Ln Minoa, NY 13116-1323

Concise Description of Bankruptcy Case 15-30610-5-mcr7: "In a Chapter 7 bankruptcy case, Joanne E Marco from Minoa, NY, saw her proceedings start in Apr 28, 2015 and complete by 2015-07-27, involving asset liquidation."
Joanne E Marco — New York, 15-30610-5


ᐅ Rommel L Martin, New York

Address: 501 Edgerton St Apt S1 Minoa, NY 13116

Bankruptcy Case 13-32044-5-mcr Overview: "In Minoa, NY, Rommel L Martin filed for Chapter 7 bankruptcy in November 2013. This case, involving liquidating assets to pay off debts, was resolved by Feb 26, 2014."
Rommel L Martin — New York, 13-32044-5


ᐅ Jennifer A Marzullo, New York

Address: 121 Helfer Ln Minoa, NY 13116

Brief Overview of Bankruptcy Case 11-31973-5-mcr: "Jennifer A Marzullo's Chapter 7 bankruptcy, filed in Minoa, NY in 09/09/2011, led to asset liquidation, with the case closing in 12.14.2011."
Jennifer A Marzullo — New York, 11-31973-5


ᐅ Joanne Messinger, New York

Address: 112 East Ave Apt 116 Minoa, NY 13116

Brief Overview of Bankruptcy Case 11-32058-5-mcr: "In Minoa, NY, Joanne Messinger filed for Chapter 7 bankruptcy in September 2011. This case, involving liquidating assets to pay off debts, was resolved by January 15, 2012."
Joanne Messinger — New York, 11-32058-5


ᐅ Peterkin Patrick, New York

Address: 121 Royalton Dr Minoa, NY 13116

Bankruptcy Case 09-33044-5-mcr Summary: "In a Chapter 7 bankruptcy case, Peterkin Patrick from Minoa, NY, saw their proceedings start in 2009-10-30 and complete by 2010-02-08, involving asset liquidation."
Peterkin Patrick — New York, 09-33044-5


ᐅ Kester Peter Patrick, New York

Address: 121 Royalton Dr Minoa, NY 13116

Bankruptcy Case 13-30687-5-mcr Summary: "Kester Peter Patrick's bankruptcy, initiated in 04.16.2013 and concluded by Jul 23, 2013 in Minoa, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kester Peter Patrick — New York, 13-30687-5


ᐅ Jr Kurt W Praxl, New York

Address: 103 Crisfield Cir Minoa, NY 13116

Concise Description of Bankruptcy Case 12-30206-5-mcr7: "The bankruptcy record of Jr Kurt W Praxl from Minoa, NY, shows a Chapter 7 case filed in 2012-02-10. In this process, assets were liquidated to settle debts, and the case was discharged in May 9, 2012."
Jr Kurt W Praxl — New York, 12-30206-5


ᐅ Michael T Procopio, New York

Address: 244 S Main St Minoa, NY 13116

Concise Description of Bankruptcy Case 13-30543-5-mcr7: "In a Chapter 7 bankruptcy case, Michael T Procopio from Minoa, NY, saw their proceedings start in 2013-03-29 and complete by 2013-07-05, involving asset liquidation."
Michael T Procopio — New York, 13-30543-5


ᐅ Todd M Reardon, New York

Address: 106 Crisfield Cir Minoa, NY 13116-1304

Concise Description of Bankruptcy Case 07-31161-5-mcr7: "Filing for Chapter 13 bankruptcy in 04/26/2007, Todd M Reardon from Minoa, NY, structured a repayment plan, achieving discharge in 04/23/2013."
Todd M Reardon — New York, 07-31161-5


ᐅ Sandra Roberts, New York

Address: 302 Windebank Ln Minoa, NY 13116

Bankruptcy Case 10-30505-5-mcr Summary: "The case of Sandra Roberts in Minoa, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra Roberts — New York, 10-30505-5


ᐅ Todd J Ross, New York

Address: 501 Edgerton St Apt A4 Minoa, NY 13116-1426

Snapshot of U.S. Bankruptcy Proceeding Case 15-30691-5-mcr: "The bankruptcy filing by Todd J Ross, undertaken in 05/08/2015 in Minoa, NY under Chapter 7, concluded with discharge in 2015-08-06 after liquidating assets."
Todd J Ross — New York, 15-30691-5


ᐅ Jennifer J Sessler, New York

Address: 409 Ripplebrook Ln Minoa, NY 13116

Snapshot of U.S. Bankruptcy Proceeding Case 11-31013-5-mcr: "The case of Jennifer J Sessler in Minoa, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer J Sessler — New York, 11-31013-5


ᐅ Wayne Smithson, New York

Address: 104 Crisfield Cir Minoa, NY 13116

Concise Description of Bankruptcy Case 12-30216-5-mcr7: "Wayne Smithson's Chapter 7 bankruptcy, filed in Minoa, NY in 2012-02-10, led to asset liquidation, with the case closing in May 16, 2012."
Wayne Smithson — New York, 12-30216-5


ᐅ Luke Spencer, New York

Address: 308 S Main St # 1 Minoa, NY 13116

Brief Overview of Bankruptcy Case 09-32950-5-mcr: "The bankruptcy filing by Luke Spencer, undertaken in 2009-10-23 in Minoa, NY under Chapter 7, concluded with discharge in 2010-01-29 after liquidating assets."
Luke Spencer — New York, 09-32950-5


ᐅ Arthur Spencer, New York

Address: 305 Willard St Minoa, NY 13116

Brief Overview of Bankruptcy Case 10-31684-5-mcr: "In a Chapter 7 bankruptcy case, Arthur Spencer from Minoa, NY, saw his proceedings start in June 2010 and complete by 2010-09-29, involving asset liquidation."
Arthur Spencer — New York, 10-31684-5


ᐅ Patricia L Swanson, New York

Address: 530 N Central Ave Apt 3 Minoa, NY 13116-1459

Brief Overview of Bankruptcy Case 14-31826-5-mcr: "The bankruptcy record of Patricia L Swanson from Minoa, NY, shows a Chapter 7 case filed in November 26, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-02-24."
Patricia L Swanson — New York, 14-31826-5


ᐅ Jackey L Toombs, New York

Address: 234 S Main St Minoa, NY 13116

Bankruptcy Case 13-31740-5-mcr Overview: "Jackey L Toombs's Chapter 7 bankruptcy, filed in Minoa, NY in October 2, 2013, led to asset liquidation, with the case closing in January 8, 2014."
Jackey L Toombs — New York, 13-31740-5


ᐅ Jennifer L Tuffley, New York

Address: 229 Osborne St Minoa, NY 13116

Brief Overview of Bankruptcy Case 11-30777-5-mcr: "The bankruptcy record of Jennifer L Tuffley from Minoa, NY, shows a Chapter 7 case filed in 04.06.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07.30.2011."
Jennifer L Tuffley — New York, 11-30777-5


ᐅ Lisa C Webb, New York

Address: 316 Hulbert St Minoa, NY 13116

Bankruptcy Case 11-30409-5-mcr Summary: "Lisa C Webb's Chapter 7 bankruptcy, filed in Minoa, NY in 2011-03-04, led to asset liquidation, with the case closing in 06/27/2011."
Lisa C Webb — New York, 11-30409-5


ᐅ Syrvart T Wike, New York

Address: 320 Fay Ln Minoa, NY 13116

Bankruptcy Case 12-30199-5-mcr Summary: "The bankruptcy filing by Syrvart T Wike, undertaken in Feb 9, 2012 in Minoa, NY under Chapter 7, concluded with discharge in May 2012 after liquidating assets."
Syrvart T Wike — New York, 12-30199-5


ᐅ Michelle A Williams, New York

Address: 144 Dorothy St Minoa, NY 13116

Bankruptcy Case 11-32040-5-mcr Overview: "The case of Michelle A Williams in Minoa, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle A Williams — New York, 11-32040-5


ᐅ Jr Robert E Youker, New York

Address: 220 Desilva St Minoa, NY 13116

Concise Description of Bankruptcy Case 13-31608-5-mcr7: "In a Chapter 7 bankruptcy case, Jr Robert E Youker from Minoa, NY, saw their proceedings start in 09/11/2013 and complete by 2013-12-18, involving asset liquidation."
Jr Robert E Youker — New York, 13-31608-5