personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Moravia, 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 Peter Albanese, New York

Address: 1484 Lick St Moravia, NY 13118

Brief Overview of Bankruptcy Case 10-30638-5-mcr: "Moravia, NY resident Peter Albanese's Mar 18, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 11, 2010."
Peter Albanese — New York, 10-30638-5


ᐅ Steven E Baker, New York

Address: 4464 Duryea St Moravia, NY 13118

Snapshot of U.S. Bankruptcy Proceeding Case 13-31903-5-mcr: "In a Chapter 7 bankruptcy case, Steven E Baker from Moravia, NY, saw their proceedings start in October 30, 2013 and complete by 02.05.2014, involving asset liquidation."
Steven E Baker — New York, 13-31903-5


ᐅ Daniel J Bird, New York

Address: 2865 Oak Hill Rd Moravia, NY 13118

Snapshot of U.S. Bankruptcy Proceeding Case 13-30065-5-mcr: "The case of Daniel J Bird in Moravia, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel J Bird — New York, 13-30065-5


ᐅ Matthew J Bouma, New York

Address: 6467 Frazier Rd Moravia, NY 13118

Brief Overview of Bankruptcy Case 11-31067-5-mcr: "The case of Matthew J Bouma in Moravia, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew J Bouma — New York, 11-31067-5


ᐅ Eugene Howard Brown, New York

Address: 38 Mahl Loop Moravia, NY 13118-2392

Concise Description of Bankruptcy Case 08-30082-5-mcr7: "Eugene Howard Brown, a resident of Moravia, NY, entered a Chapter 13 bankruptcy plan in 01/11/2008, culminating in its successful completion by December 2013."
Eugene Howard Brown — New York, 08-30082-5


ᐅ Joshua Michael Clark, New York

Address: 178 N Main St Moravia, NY 13118-3514

Brief Overview of Bankruptcy Case 15-30791-5-mcr: "Moravia, NY resident Joshua Michael Clark's 2015-05-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.26.2015."
Joshua Michael Clark — New York, 15-30791-5


ᐅ Robert J Conklin, New York

Address: 2625 Jugg St Moravia, NY 13118

Bankruptcy Case 11-30730-5-mcr Overview: "The bankruptcy filing by Robert J Conklin, undertaken in 03.31.2011 in Moravia, NY under Chapter 7, concluded with discharge in Jul 24, 2011 after liquidating assets."
Robert J Conklin — New York, 11-30730-5


ᐅ Robert F Dixon, New York

Address: 3611 Oak Hill Rd Moravia, NY 13118

Snapshot of U.S. Bankruptcy Proceeding Case 12-31236-5-mcr: "The case of Robert F Dixon in Moravia, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert F Dixon — New York, 12-31236-5


ᐅ Pamela Dusseau, New York

Address: 222 N Main St Moravia, NY 13118

Bankruptcy Case 10-30104-5-mcr Overview: "Moravia, NY resident Pamela Dusseau's January 20, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 28, 2010."
Pamela Dusseau — New York, 10-30104-5


ᐅ Bradford W Emeno, New York

Address: 1413 Lake Como Rd Moravia, NY 13118

Bankruptcy Case 11-30924-5-mcr Overview: "Moravia, NY resident Bradford W Emeno's Apr 20, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-13."
Bradford W Emeno — New York, 11-30924-5


ᐅ Carol L Famoly, New York

Address: 5335 Dresserville Rd Moravia, NY 13118

Snapshot of U.S. Bankruptcy Proceeding Case 13-32162-5-mcr: "In a Chapter 7 bankruptcy case, Carol L Famoly from Moravia, NY, saw their proceedings start in 12/17/2013 and complete by 2014-03-25, involving asset liquidation."
Carol L Famoly — New York, 13-32162-5


ᐅ Martin L Flynn, New York

Address: 195 N Main St Moravia, NY 13118-3526

Concise Description of Bankruptcy Case 2014-30789-5-mcr7: "In Moravia, NY, Martin L Flynn filed for Chapter 7 bankruptcy in 05/09/2014. This case, involving liquidating assets to pay off debts, was resolved by August 7, 2014."
Martin L Flynn — New York, 2014-30789-5


ᐅ Thomas D Foster, New York

Address: 237 N Main St Moravia, NY 13118-3695

Brief Overview of Bankruptcy Case 15-30763-5-mcr: "The case of Thomas D Foster in Moravia, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas D Foster — New York, 15-30763-5


ᐅ Colleen A Foster, New York

Address: 237 N Main St Moravia, NY 13118-3695

Snapshot of U.S. Bankruptcy Proceeding Case 15-30763-5-mcr: "Moravia, NY resident Colleen A Foster's May 22, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/20/2015."
Colleen A Foster — New York, 15-30763-5


ᐅ Jr Harry R Godfrey, New York

Address: PO Box 784 Moravia, NY 13118-0784

Snapshot of U.S. Bankruptcy Proceeding Case 07-30068-5-mcr: "Jr Harry R Godfrey's Chapter 13 bankruptcy in Moravia, NY started in 2007-01-12. This plan involved reorganizing debts and establishing a payment plan, concluding in October 2012."
Jr Harry R Godfrey — New York, 07-30068-5


ᐅ Adam Scott Goodwin, New York

Address: PO Box 809 Moravia, NY 13118

Snapshot of U.S. Bankruptcy Proceeding Case 12-31482-5-mcr: "Adam Scott Goodwin's Chapter 7 bankruptcy, filed in Moravia, NY in 08.02.2012, led to asset liquidation, with the case closing in October 2012."
Adam Scott Goodwin — New York, 12-31482-5


ᐅ Shirley J Granger, New York

Address: PO Box 295 Moravia, NY 13118

Bankruptcy Case 11-32281-5-mcr Overview: "The case of Shirley J Granger in Moravia, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shirley J Granger — New York, 11-32281-5


ᐅ Jean E Harvey, New York

Address: 3352 Wyckoff Rd Moravia, NY 13118

Concise Description of Bankruptcy Case 11-30535-5-mcr7: "Jean E Harvey's bankruptcy, initiated in 03.18.2011 and concluded by July 11, 2011 in Moravia, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jean E Harvey — New York, 11-30535-5


ᐅ Jessica Ane Hawk, New York

Address: 198 N Main St Moravia, NY 13118-3514

Concise Description of Bankruptcy Case 2014-31259-5-mcr7: "Jessica Ane Hawk's Chapter 7 bankruptcy, filed in Moravia, NY in August 8, 2014, led to asset liquidation, with the case closing in November 6, 2014."
Jessica Ane Hawk — New York, 2014-31259-5


ᐅ Lloyd Fletcher Hawk, New York

Address: 198 N Main St Moravia, NY 13118-3514

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31259-5-mcr: "The bankruptcy record of Lloyd Fletcher Hawk from Moravia, NY, shows a Chapter 7 case filed in 2014-08-08. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-06."
Lloyd Fletcher Hawk — New York, 2014-31259-5


ᐅ Dennis J Henry, New York

Address: 2182 State Route 38A Moravia, NY 13118-2243

Brief Overview of Bankruptcy Case 14-31854-5-mcr: "Dennis J Henry's Chapter 7 bankruptcy, filed in Moravia, NY in Dec 5, 2014, led to asset liquidation, with the case closing in 2015-03-05."
Dennis J Henry — New York, 14-31854-5


ᐅ Sharon B Hilliard, New York

Address: 16 Gunn Loop Moravia, NY 13118

Snapshot of U.S. Bankruptcy Proceeding Case 13-31583-5-mcr: "Sharon B Hilliard's bankruptcy, initiated in 09.05.2013 and concluded by 12.12.2013 in Moravia, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon B Hilliard — New York, 13-31583-5


ᐅ Shelly M Johnson, New York

Address: 16 Glenside Dr Moravia, NY 13118-3573

Bankruptcy Case 07-31063-5-mcr Summary: "Filing for Chapter 13 bankruptcy in 04/17/2007, Shelly M Johnson from Moravia, NY, structured a repayment plan, achieving discharge in 2012-11-28."
Shelly M Johnson — New York, 07-31063-5


ᐅ Eric L Kehoe, New York

Address: 6235 Curtin Rd Moravia, NY 13118

Bankruptcy Case 13-30751-5-mcr Overview: "In a Chapter 7 bankruptcy case, Eric L Kehoe from Moravia, NY, saw their proceedings start in 2013-04-24 and complete by 2013-07-30, involving asset liquidation."
Eric L Kehoe — New York, 13-30751-5


ᐅ Janet Lefever, New York

Address: 5673 Globe Rd Moravia, NY 13118

Brief Overview of Bankruptcy Case 09-33358-5-mcr: "Janet Lefever's bankruptcy, initiated in 2009-12-11 and concluded by March 2010 in Moravia, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janet Lefever — New York, 09-33358-5


ᐅ Susan Jean Lepak, New York

Address: 2827 State Route 38 Moravia, NY 13118-3666

Snapshot of U.S. Bankruptcy Proceeding Case 16-30463-5-mcr: "In Moravia, NY, Susan Jean Lepak filed for Chapter 7 bankruptcy in Mar 30, 2016. This case, involving liquidating assets to pay off debts, was resolved by June 28, 2016."
Susan Jean Lepak — New York, 16-30463-5


ᐅ Joshua D Markley, New York

Address: 6603 Eaton Rd Moravia, NY 13118

Bankruptcy Case 11-32446-5-mcr Overview: "In Moravia, NY, Joshua D Markley filed for Chapter 7 bankruptcy in November 16, 2011. This case, involving liquidating assets to pay off debts, was resolved by 03/10/2012."
Joshua D Markley — New York, 11-32446-5


ᐅ Chad Mason, New York

Address: 6960 Scott Gulf Rd Moravia, NY 13118

Concise Description of Bankruptcy Case 10-33015-5-mcr7: "Chad Mason's Chapter 7 bankruptcy, filed in Moravia, NY in November 2010, led to asset liquidation, with the case closing in Mar 14, 2011."
Chad Mason — New York, 10-33015-5


ᐅ Kevin Mccleary, New York

Address: 2197 Rockefeller Rd Moravia, NY 13118

Snapshot of U.S. Bankruptcy Proceeding Case 10-31382-5-mcr: "The case of Kevin Mccleary in Moravia, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin Mccleary — New York, 10-31382-5


ᐅ Christopher Parente, New York

Address: 3637 Long Hill Rd Moravia, NY 13118

Bankruptcy Case 10-30447-5-mcr Overview: "Christopher Parente's bankruptcy, initiated in February 2010 and concluded by 06/07/2010 in Moravia, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Parente — New York, 10-30447-5


ᐅ Justin Everett Perkins, New York

Address: 42 E Cayuga St Moravia, NY 13118-9674

Concise Description of Bankruptcy Case 2014-31243-5-mcr7: "The bankruptcy filing by Justin Everett Perkins, undertaken in 08/05/2014 in Moravia, NY under Chapter 7, concluded with discharge in Nov 3, 2014 after liquidating assets."
Justin Everett Perkins — New York, 2014-31243-5


ᐅ Chrisdee M Perkins, New York

Address: PO Box 164 Moravia, NY 13118

Snapshot of U.S. Bankruptcy Proceeding Case 11-30595-5-mcr: "The bankruptcy record of Chrisdee M Perkins from Moravia, NY, shows a Chapter 7 case filed in 2011-03-23. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 29, 2011."
Chrisdee M Perkins — New York, 11-30595-5


ᐅ John E Post, New York

Address: 3174 Rockefeller Rd Moravia, NY 13118-3694

Bankruptcy Case 15-31066-5-mcr Overview: "In a Chapter 7 bankruptcy case, John E Post from Moravia, NY, saw their proceedings start in Jul 20, 2015 and complete by Oct 18, 2015, involving asset liquidation."
John E Post — New York, 15-31066-5


ᐅ Yvonne Rafferty, New York

Address: 2107 Moravia Venice Townline Rd Moravia, NY 13118

Brief Overview of Bankruptcy Case 10-31017-5-mcr: "Yvonne Rafferty's bankruptcy, initiated in 2010-04-20 and concluded by 2010-07-26 in Moravia, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yvonne Rafferty — New York, 10-31017-5


ᐅ Judy D Ripley, New York

Address: 2289 Richardson Hill Rd Moravia, NY 13118-3309

Bankruptcy Case 08-31606-5-mcr Overview: "Filing for Chapter 13 bankruptcy in June 2008, Judy D Ripley from Moravia, NY, structured a repayment plan, achieving discharge in 11.26.2012."
Judy D Ripley — New York, 08-31606-5


ᐅ Sally A Romaine, New York

Address: 2660 Hatheway Rd Moravia, NY 13118

Snapshot of U.S. Bankruptcy Proceeding Case 12-30351-5-mcr: "Sally A Romaine's bankruptcy, initiated in 02.29.2012 and concluded by 2012-06-23 in Moravia, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sally A Romaine — New York, 12-30351-5


ᐅ William J Rusaw, New York

Address: 3626 Oak Hill Rd Moravia, NY 13118-3587

Snapshot of U.S. Bankruptcy Proceeding Case 14-30418-5-mcr: "In Moravia, NY, William J Rusaw filed for Chapter 7 bankruptcy in March 2014. This case, involving liquidating assets to pay off debts, was resolved by 06/17/2014."
William J Rusaw — New York, 14-30418-5


ᐅ Rodney M Shaw, New York

Address: PO Box 305 Moravia, NY 13118

Bankruptcy Case 11-30533-5-mcr Overview: "The case of Rodney M Shaw in Moravia, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rodney M Shaw — New York, 11-30533-5


ᐅ Patricia W Shenk, New York

Address: 8 S Main St Moravia, NY 13118-2309

Snapshot of U.S. Bankruptcy Proceeding Case 15-30491-5-mcr: "Patricia W Shenk's bankruptcy, initiated in 04.07.2015 and concluded by Jul 6, 2015 in Moravia, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia W Shenk — New York, 15-30491-5


ᐅ Melinda C Sheppard, New York

Address: 3102 White Rd Moravia, NY 13118-3208

Bankruptcy Case 2014-30610-5-mcr Summary: "Melinda C Sheppard's Chapter 7 bankruptcy, filed in Moravia, NY in 04/10/2014, led to asset liquidation, with the case closing in 07.09.2014."
Melinda C Sheppard — New York, 2014-30610-5


ᐅ Arron M Sovocool, New York

Address: 2965 Oak Hill Rd Moravia, NY 13118

Brief Overview of Bankruptcy Case 13-32129-5-mcr: "In a Chapter 7 bankruptcy case, Arron M Sovocool from Moravia, NY, saw his proceedings start in 12.09.2013 and complete by 2014-03-17, involving asset liquidation."
Arron M Sovocool — New York, 13-32129-5


ᐅ Jr Edmund G Swan, New York

Address: 3975 Valentine Rd Moravia, NY 13118

Bankruptcy Case 13-31185-5-mcr Summary: "The bankruptcy record of Jr Edmund G Swan from Moravia, NY, shows a Chapter 7 case filed in 2013-06-28. In this process, assets were liquidated to settle debts, and the case was discharged in 09.25.2013."
Jr Edmund G Swan — New York, 13-31185-5


ᐅ Maryruth A Teeter, New York

Address: 3642 Old Salt Rd Moravia, NY 13118-2294

Snapshot of U.S. Bankruptcy Proceeding Case 15-30581-5-mcr: "The bankruptcy filing by Maryruth A Teeter, undertaken in April 22, 2015 in Moravia, NY under Chapter 7, concluded with discharge in 2015-07-21 after liquidating assets."
Maryruth A Teeter — New York, 15-30581-5


ᐅ Nicholas R Tracy, New York

Address: 213 N Main St Moravia, NY 13118

Snapshot of U.S. Bankruptcy Proceeding Case 13-30657-5-mcr: "The case of Nicholas R Tracy in Moravia, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicholas R Tracy — New York, 13-30657-5


ᐅ William C Tracy, New York

Address: 213 N Main St Moravia, NY 13118

Concise Description of Bankruptcy Case 13-30626-5-mcr7: "The case of William C Tracy in Moravia, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William C Tracy — New York, 13-30626-5


ᐅ Kenneth Treacy, New York

Address: 4226 Long Hill Rd Moravia, NY 13118

Snapshot of U.S. Bankruptcy Proceeding Case 10-30267-5-mcr: "Moravia, NY resident Kenneth Treacy's 02.08.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010."
Kenneth Treacy — New York, 10-30267-5


ᐅ Duser Mary A Van, New York

Address: 6437 Eaton Rd Moravia, NY 13118-2352

Bankruptcy Case 16-30451-5-mcr Summary: "In Moravia, NY, Duser Mary A Van filed for Chapter 7 bankruptcy in 03.25.2016. This case, involving liquidating assets to pay off debts, was resolved by June 2016."
Duser Mary A Van — New York, 16-30451-5


ᐅ Barbara A Weaver, New York

Address: 5075 Old State Rd Moravia, NY 13118-2328

Snapshot of U.S. Bankruptcy Proceeding Case 16-30888-5-mcr: "Moravia, NY resident Barbara A Weaver's June 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-09-20."
Barbara A Weaver — New York, 16-30888-5


ᐅ Lisa Carrie Weaver, New York

Address: 206 N Main St Moravia, NY 13118-3516

Bankruptcy Case 07-31499-5-mcr Overview: "Lisa Carrie Weaver's Chapter 13 bankruptcy in Moravia, NY started in Jun 1, 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in March 22, 2013."
Lisa Carrie Weaver — New York, 07-31499-5


ᐅ Joel J Wheeler, New York

Address: 3913 Old Salt Rd Moravia, NY 13118-2214

Bankruptcy Case 15-30507-5-mcr Overview: "The bankruptcy record of Joel J Wheeler from Moravia, NY, shows a Chapter 7 case filed in 04/10/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-09."
Joel J Wheeler — New York, 15-30507-5


ᐅ Virginia C Wheeler, New York

Address: 3913 Old Salt Rd Moravia, NY 13118-2214

Concise Description of Bankruptcy Case 15-30507-5-mcr7: "The bankruptcy record of Virginia C Wheeler from Moravia, NY, shows a Chapter 7 case filed in 04.10.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 07.09.2015."
Virginia C Wheeler — New York, 15-30507-5


ᐅ Alberta F Wilkinson, New York

Address: 2472 Lyons Rd Moravia, NY 13118-9390

Snapshot of U.S. Bankruptcy Proceeding Case 15-30778-5-mcr: "The bankruptcy record of Alberta F Wilkinson from Moravia, NY, shows a Chapter 7 case filed in 05.27.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 08.25.2015."
Alberta F Wilkinson — New York, 15-30778-5


ᐅ David C Wolf, New York

Address: PO Box 1068 Moravia, NY 13118

Snapshot of U.S. Bankruptcy Proceeding Case 13-30464-5-mcr: "David C Wolf's Chapter 7 bankruptcy, filed in Moravia, NY in 03.20.2013, led to asset liquidation, with the case closing in June 2013."
David C Wolf — New York, 13-30464-5