personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Oxford, 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 John M Ballard, New York

Address: 221 Stafford Rd Oxford, NY 13830

Snapshot of U.S. Bankruptcy Proceeding Case 12-61111-6-dd: "In a Chapter 7 bankruptcy case, John M Ballard from Oxford, NY, saw their proceedings start in June 12, 2012 and complete by September 10, 2012, involving asset liquidation."
John M Ballard — New York, 12-61111-6-dd


ᐅ Cassandra Barrows, New York

Address: 14 Scott St Oxford, NY 13830

Bankruptcy Case 11-62576-6-dd Overview: "In a Chapter 7 bankruptcy case, Cassandra Barrows from Oxford, NY, saw her proceedings start in 12/21/2011 and complete by Apr 14, 2012, involving asset liquidation."
Cassandra Barrows — New York, 11-62576-6-dd


ᐅ Michael S Baum, New York

Address: PO Box 511 Oxford, NY 13830

Brief Overview of Bankruptcy Case 11-60977-6-dd: "In Oxford, NY, Michael S Baum filed for Chapter 7 bankruptcy in 05/04/2011. This case, involving liquidating assets to pay off debts, was resolved by Aug 27, 2011."
Michael S Baum — New York, 11-60977-6-dd


ᐅ Joanne Berry, New York

Address: 275 Charles Kelley Rd Oxford, NY 13830-3114

Brief Overview of Bankruptcy Case 2014-61312-6-dd: "Joanne Berry's bankruptcy, initiated in Aug 6, 2014 and concluded by 2014-11-04 in Oxford, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joanne Berry — New York, 2014-61312-6-dd


ᐅ Jolene C Bourn, New York

Address: 39 S Washington Ave Oxford, NY 13830

Concise Description of Bankruptcy Case 12-60539-6-dd7: "In Oxford, NY, Jolene C Bourn filed for Chapter 7 bankruptcy in 2012-03-28. This case, involving liquidating assets to pay off debts, was resolved by July 21, 2012."
Jolene C Bourn — New York, 12-60539-6-dd


ᐅ Corey Brooks, New York

Address: 731 New Virginia Rd Oxford, NY 13830

Brief Overview of Bankruptcy Case 10-63201-6-dd: "Oxford, NY resident Corey Brooks's 2010-12-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 9, 2011."
Corey Brooks — New York, 10-63201-6-dd


ᐅ Kimberley Lynn Brown, New York

Address: 2663 State Highway 220 Oxford, NY 13830

Snapshot of U.S. Bankruptcy Proceeding Case 13-60452-6-dd: "Kimberley Lynn Brown's Chapter 7 bankruptcy, filed in Oxford, NY in March 25, 2013, led to asset liquidation, with the case closing in June 24, 2013."
Kimberley Lynn Brown — New York, 13-60452-6-dd


ᐅ Sr Curtis L Bush, New York

Address: 3553 State Highway 220 Oxford, NY 13830

Concise Description of Bankruptcy Case 13-60367-6-dd7: "Sr Curtis L Bush's Chapter 7 bankruptcy, filed in Oxford, NY in 2013-03-13, led to asset liquidation, with the case closing in 2013-06-19."
Sr Curtis L Bush — New York, 13-60367-6-dd


ᐅ Laura Clark, New York

Address: 19 Chenango St Apt 19 Oxford, NY 13830

Bankruptcy Case 10-60779-6-dd Summary: "Laura Clark's Chapter 7 bankruptcy, filed in Oxford, NY in 2010-03-29, led to asset liquidation, with the case closing in Jul 12, 2010."
Laura Clark — New York, 10-60779-6-dd


ᐅ Catherine Conte, New York

Address: 461 N Tyner Rd Oxford, NY 13830

Bankruptcy Case 11-60873-6-dd Overview: "The bankruptcy filing by Catherine Conte, undertaken in 2011-04-26 in Oxford, NY under Chapter 7, concluded with discharge in 08.19.2011 after liquidating assets."
Catherine Conte — New York, 11-60873-6-dd


ᐅ Rachel J Crandall, New York

Address: 879 Hoben Rd Oxford, NY 13830

Snapshot of U.S. Bankruptcy Proceeding Case 11-62229-6-dd: "The bankruptcy record of Rachel J Crandall from Oxford, NY, shows a Chapter 7 case filed in 10/27/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 19, 2012."
Rachel J Crandall — New York, 11-62229-6-dd


ᐅ Jr Robert Charles Donholt, New York

Address: 121 Kent Ln Oxford, NY 13830

Brief Overview of Bankruptcy Case 11-60239-6-dd: "Jr Robert Charles Donholt's bankruptcy, initiated in 02.16.2011 and concluded by 2011-06-11 in Oxford, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Robert Charles Donholt — New York, 11-60239-6-dd


ᐅ James G Ellis, New York

Address: 60 N Canal St Oxford, NY 13830

Brief Overview of Bankruptcy Case 11-61489-6-dd: "The bankruptcy record of James G Ellis from Oxford, NY, shows a Chapter 7 case filed in July 7, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 11, 2011."
James G Ellis — New York, 11-61489-6-dd


ᐅ Crystal Gager, New York

Address: 170 County Road 4 Oxford, NY 13830

Bankruptcy Case 10-62620-6-dd Summary: "Oxford, NY resident Crystal Gager's 09/30/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 23, 2011."
Crystal Gager — New York, 10-62620-6-dd


ᐅ Lindsey George, New York

Address: 19 Chenango St Apt 11 Oxford, NY 13830

Snapshot of U.S. Bankruptcy Proceeding Case 10-62301-6-dd: "The bankruptcy record of Lindsey George from Oxford, NY, shows a Chapter 7 case filed in Aug 25, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 18, 2010."
Lindsey George — New York, 10-62301-6-dd


ᐅ John Gould, New York

Address: 283 Fred Wilcox Rd Oxford, NY 13830

Bankruptcy Case 09-62979-6-dd Overview: "John Gould's Chapter 7 bankruptcy, filed in Oxford, NY in 10.23.2009, led to asset liquidation, with the case closing in February 1, 2010."
John Gould — New York, 09-62979-6-dd


ᐅ Eugene G Granata, New York

Address: 31 State St Oxford, NY 13830-3437

Concise Description of Bankruptcy Case 07-62574-6-dd7: "In their Chapter 13 bankruptcy case filed in 2007-05-31, Oxford, NY's Eugene G Granata agreed to a debt repayment plan, which was successfully completed by January 22, 2013."
Eugene G Granata — New York, 07-62574-6-dd


ᐅ Judy A Gray, New York

Address: PO Box 615 Oxford, NY 13830-0615

Brief Overview of Bankruptcy Case 2014-61111-6-dd: "Judy A Gray's bankruptcy, initiated in June 30, 2014 and concluded by 2014-09-28 in Oxford, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Judy A Gray — New York, 2014-61111-6-dd


ᐅ Sr John E Greenwood, New York

Address: PO Box 574 Oxford, NY 13830

Bankruptcy Case 12-60870-6-dd Summary: "In Oxford, NY, Sr John E Greenwood filed for Chapter 7 bankruptcy in May 2012. This case, involving liquidating assets to pay off debts, was resolved by September 2012."
Sr John E Greenwood — New York, 12-60870-6-dd


ᐅ Sr Mark Griffith, New York

Address: PO Box 522 Oxford, NY 13830

Bankruptcy Case 10-62675-6-dd Overview: "Sr Mark Griffith's Chapter 7 bankruptcy, filed in Oxford, NY in 10/05/2010, led to asset liquidation, with the case closing in 01.04.2011."
Sr Mark Griffith — New York, 10-62675-6-dd


ᐅ Sheila L Hall, New York

Address: PO Box 690 Oxford, NY 13830-0690

Snapshot of U.S. Bankruptcy Proceeding Case 16-60655-6-dd: "In a Chapter 7 bankruptcy case, Sheila L Hall from Oxford, NY, saw her proceedings start in May 4, 2016 and complete by Aug 2, 2016, involving asset liquidation."
Sheila L Hall — New York, 16-60655-6-dd


ᐅ George Heggie, New York

Address: 4421 County Road 32 Oxford, NY 13830

Snapshot of U.S. Bankruptcy Proceeding Case 10-60461-6-dd: "The bankruptcy record of George Heggie from Oxford, NY, shows a Chapter 7 case filed in 03.01.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-07."
George Heggie — New York, 10-60461-6-dd


ᐅ Lawrence Hubschmitt, New York

Address: 1047 Chestnut Rd Oxford, NY 13830

Brief Overview of Bankruptcy Case 11-60556-6-dd: "Lawrence Hubschmitt's bankruptcy, initiated in 2011-03-23 and concluded by June 27, 2011 in Oxford, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lawrence Hubschmitt — New York, 11-60556-6-dd


ᐅ Rodney A Hufford, New York

Address: 8 Water St Oxford, NY 13830

Brief Overview of Bankruptcy Case 13-61725-6-dd: "The case of Rodney A Hufford in Oxford, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rodney A Hufford — New York, 13-61725-6-dd


ᐅ Paul J Jackson, New York

Address: 371 Hoben Rd Oxford, NY 13830

Bankruptcy Case 13-61535-6-dd Summary: "The bankruptcy filing by Paul J Jackson, undertaken in Sep 18, 2013 in Oxford, NY under Chapter 7, concluded with discharge in 12/25/2013 after liquidating assets."
Paul J Jackson — New York, 13-61535-6-dd


ᐅ Carol D Kalicicki, New York

Address: 166 County Road 4 Oxford, NY 13830-3284

Snapshot of U.S. Bankruptcy Proceeding Case 14-61851-6-dd: "In a Chapter 7 bankruptcy case, Carol D Kalicicki from Oxford, NY, saw their proceedings start in Nov 19, 2014 and complete by 2015-02-17, involving asset liquidation."
Carol D Kalicicki — New York, 14-61851-6-dd


ᐅ Edwin W Kalicicki, New York

Address: 166 County Road 4 Oxford, NY 13830-3284

Snapshot of U.S. Bankruptcy Proceeding Case 14-61851-6-dd: "Oxford, NY resident Edwin W Kalicicki's 2014-11-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 17, 2015."
Edwin W Kalicicki — New York, 14-61851-6-dd


ᐅ Jason R Knapp, New York

Address: 125 New Virginia Rd Oxford, NY 13830

Concise Description of Bankruptcy Case 12-60577-6-dd7: "In a Chapter 7 bankruptcy case, Jason R Knapp from Oxford, NY, saw their proceedings start in March 2012 and complete by July 23, 2012, involving asset liquidation."
Jason R Knapp — New York, 12-60577-6-dd


ᐅ Joseph J Laskowski, New York

Address: PO Box 972 Oxford, NY 13830-0972

Brief Overview of Bankruptcy Case 16-60305-6-dd: "Joseph J Laskowski's bankruptcy, initiated in Mar 9, 2016 and concluded by June 7, 2016 in Oxford, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph J Laskowski — New York, 16-60305-6-dd


ᐅ James Lockhart, New York

Address: 7 N Washington Ave Oxford, NY 13830

Concise Description of Bankruptcy Case 10-32569-LMK7: "James Lockhart's bankruptcy, initiated in December 20, 2010 and concluded by Apr 14, 2011 in Oxford, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Lockhart — New York, 10-32569


ᐅ William J Loiselle, New York

Address: 6 Fairview St Oxford, NY 13830

Bankruptcy Case 13-61273-6-dd Summary: "William J Loiselle's Chapter 7 bankruptcy, filed in Oxford, NY in 2013-07-31, led to asset liquidation, with the case closing in November 6, 2013."
William J Loiselle — New York, 13-61273-6-dd


ᐅ Christopher D Maceda, New York

Address: 114 Mcnamara Ln Oxford, NY 13830-3115

Brief Overview of Bankruptcy Case 14-61395-6-dd: "The case of Christopher D Maceda in Oxford, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher D Maceda — New York, 14-61395-6-dd


ᐅ Constantinos Manias, New York

Address: 4515 State Highway 12 Oxford, NY 13830

Concise Description of Bankruptcy Case 09-63591-6-dd7: "The case of Constantinos Manias in Oxford, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Constantinos Manias — New York, 09-63591-6-dd


ᐅ Kandy L Mannix, New York

Address: 39 S Washington Ave Oxford, NY 13830

Brief Overview of Bankruptcy Case 13-61275-6-dd: "The bankruptcy filing by Kandy L Mannix, undertaken in Jul 31, 2013 in Oxford, NY under Chapter 7, concluded with discharge in 2013-11-06 after liquidating assets."
Kandy L Mannix — New York, 13-61275-6-dd


ᐅ Dale E Meek, New York

Address: 5 McCall Rd Oxford, NY 13830

Bankruptcy Case 11-62534-6-dd Summary: "In Oxford, NY, Dale E Meek filed for Chapter 7 bankruptcy in 12.15.2011. This case, involving liquidating assets to pay off debts, was resolved by 04.08.2012."
Dale E Meek — New York, 11-62534-6-dd


ᐅ Louanne M Money, New York

Address: 590 Turner St Oxford, NY 13830

Concise Description of Bankruptcy Case 13-61765-6-dd7: "Oxford, NY resident Louanne M Money's 10.30.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2014."
Louanne M Money — New York, 13-61765-6-dd


ᐅ Karl Neudel, New York

Address: 142 Railroad St Oxford, NY 13830

Snapshot of U.S. Bankruptcy Proceeding Case 10-61552-6-dd: "The bankruptcy record of Karl Neudel from Oxford, NY, shows a Chapter 7 case filed in 06.03.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-13."
Karl Neudel — New York, 10-61552-6-dd


ᐅ Karen Norman, New York

Address: 19 Chenango St Apt 24 Oxford, NY 13830

Snapshot of U.S. Bankruptcy Proceeding Case 10-62061-6-dd: "In Oxford, NY, Karen Norman filed for Chapter 7 bankruptcy in 07.28.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-25."
Karen Norman — New York, 10-62061-6-dd


ᐅ Jeffrey A Nutter, New York

Address: 160 County Road 4 Oxford, NY 13830-3284

Concise Description of Bankruptcy Case 14-61025-6-dd7: "The case of Jeffrey A Nutter in Oxford, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey A Nutter — New York, 14-61025-6-dd


ᐅ Leo Ocampo, New York

Address: 1 Kathleen St Oxford, NY 13830

Concise Description of Bankruptcy Case 10-62392-6-dd7: "In Oxford, NY, Leo Ocampo filed for Chapter 7 bankruptcy in 08/31/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-29."
Leo Ocampo — New York, 10-62392-6-dd


ᐅ Franklin N Peabody, New York

Address: 2636 State Highway 220 Oxford, NY 13830-3717

Concise Description of Bankruptcy Case 15-60750-6-dd7: "In a Chapter 7 bankruptcy case, Franklin N Peabody from Oxford, NY, saw his proceedings start in 05.20.2015 and complete by 08.18.2015, involving asset liquidation."
Franklin N Peabody — New York, 15-60750-6-dd


ᐅ Christopher M Pope, New York

Address: 23 Mechanic St Oxford, NY 13830

Bankruptcy Case 13-60967-6-dd Overview: "Christopher M Pope's bankruptcy, initiated in 05.31.2013 and concluded by 09/06/2013 in Oxford, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher M Pope — New York, 13-60967-6-dd


ᐅ Theodore Robinson, New York

Address: 141 County Road 4 Oxford, NY 13830

Bankruptcy Case 11-61228-6-dd Summary: "The bankruptcy record of Theodore Robinson from Oxford, NY, shows a Chapter 7 case filed in May 31, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-29."
Theodore Robinson — New York, 11-61228-6-dd


ᐅ Jessica L Rogers, New York

Address: 2927 State Highway 220 Oxford, NY 13830-3709

Brief Overview of Bankruptcy Case 14-60870-6-dd: "Oxford, NY resident Jessica L Rogers's May 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-21."
Jessica L Rogers — New York, 14-60870-6-dd


ᐅ Stephen M Rogoff, New York

Address: PO Box 870 Oxford, NY 13830-0870

Brief Overview of Bankruptcy Case 15-61610-6-dd: "The bankruptcy record of Stephen M Rogoff from Oxford, NY, shows a Chapter 7 case filed in November 11, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-09."
Stephen M Rogoff — New York, 15-61610-6-dd


ᐅ Susan R Root, New York

Address: PO Box 447 Oxford, NY 13830-0447

Bankruptcy Case 16-60790-6-dd Overview: "The bankruptcy filing by Susan R Root, undertaken in Jun 1, 2016 in Oxford, NY under Chapter 7, concluded with discharge in August 30, 2016 after liquidating assets."
Susan R Root — New York, 16-60790-6-dd


ᐅ James F Root, New York

Address: PO Box 447 Oxford, NY 13830-0447

Snapshot of U.S. Bankruptcy Proceeding Case 16-60790-6-dd: "The case of James F Root in Oxford, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James F Root — New York, 16-60790-6-dd


ᐅ Jon M Rowe, New York

Address: PO Box 226 Oxford, NY 13830

Snapshot of U.S. Bankruptcy Proceeding Case 11-61667-6-dd: "The bankruptcy filing by Jon M Rowe, undertaken in 2011-07-29 in Oxford, NY under Chapter 7, concluded with discharge in 2011-10-24 after liquidating assets."
Jon M Rowe — New York, 11-61667-6-dd


ᐅ Anthony Scott, New York

Address: 31 Albany St Oxford, NY 13830

Snapshot of U.S. Bankruptcy Proceeding Case 10-63093-6-dd: "In Oxford, NY, Anthony Scott filed for Chapter 7 bankruptcy in 2010-11-30. This case, involving liquidating assets to pay off debts, was resolved by March 2011."
Anthony Scott — New York, 10-63093-6-dd


ᐅ Joan E Smith, New York

Address: 336 Turner St Oxford, NY 13830-3278

Bankruptcy Case 09-61815-6-dd Summary: "Joan E Smith's Oxford, NY bankruptcy under Chapter 13 in June 2009 led to a structured repayment plan, successfully discharged in Dec 11, 2013."
Joan E Smith — New York, 09-61815-6-dd


ᐅ Anita Ann Smith, New York

Address: PO Box 623 Oxford, NY 13830

Bankruptcy Case 12-60691-6-dd Overview: "The bankruptcy filing by Anita Ann Smith, undertaken in April 17, 2012 in Oxford, NY under Chapter 7, concluded with discharge in 2012-08-10 after liquidating assets."
Anita Ann Smith — New York, 12-60691-6-dd


ᐅ Jody L Smith, New York

Address: 336 Turner St Oxford, NY 13830-3278

Bankruptcy Case 09-61815-6-dd Summary: "Chapter 13 bankruptcy for Jody L Smith in Oxford, NY began in June 30, 2009, focusing on debt restructuring, concluding with plan fulfillment in December 2013."
Jody L Smith — New York, 09-61815-6-dd


ᐅ Sheila Strobel, New York

Address: 293 New Virginia Rd Oxford, NY 13830

Snapshot of U.S. Bankruptcy Proceeding Case 13-61110-6-dd: "Sheila Strobel's Chapter 7 bankruptcy, filed in Oxford, NY in Jun 28, 2013, led to asset liquidation, with the case closing in 2013-10-04."
Sheila Strobel — New York, 13-61110-6-dd


ᐅ Kelly J Strozier, New York

Address: 158 Peston Center Road Oxford, NY 13830

Bankruptcy Case 2014-60590-6-dd Summary: "The case of Kelly J Strozier in Oxford, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kelly J Strozier — New York, 2014-60590-6-dd


ᐅ Wayne L Sutton, New York

Address: 612 North Rd Oxford, NY 13830

Snapshot of U.S. Bankruptcy Proceeding Case 11-61252-6-dd: "The bankruptcy filing by Wayne L Sutton, undertaken in June 2, 2011 in Oxford, NY under Chapter 7, concluded with discharge in 09/25/2011 after liquidating assets."
Wayne L Sutton — New York, 11-61252-6-dd


ᐅ Wagner Pamela Van, New York

Address: 13 Taylor St # 2 Oxford, NY 13830

Snapshot of U.S. Bankruptcy Proceeding Case 09-33065-5-mcr: "In a Chapter 7 bankruptcy case, Wagner Pamela Van from Oxford, NY, saw her proceedings start in Nov 2, 2009 and complete by 2010-02-08, involving asset liquidation."
Wagner Pamela Van — New York, 09-33065-5


ᐅ Renae Wakefield, New York

Address: 119 Wakefield Ln Oxford, NY 13830-3277

Snapshot of U.S. Bankruptcy Proceeding Case 15-60411-6-dd: "The bankruptcy record of Renae Wakefield from Oxford, NY, shows a Chapter 7 case filed in March 2015. In this process, assets were liquidated to settle debts, and the case was discharged in June 29, 2015."
Renae Wakefield — New York, 15-60411-6-dd


ᐅ George E Wiley, New York

Address: 187 Kilroy Rd Oxford, NY 13830-3344

Bankruptcy Case 14-61398-6-dd Overview: "George E Wiley's bankruptcy, initiated in August 26, 2014 and concluded by 2014-11-24 in Oxford, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George E Wiley — New York, 14-61398-6-dd