personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Phoenix, 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 Karen Lynn Allen, New York

Address: 28 Cherry St Phoenix, NY 13135

Bankruptcy Case 13-31259-5-mcr Summary: "In Phoenix, NY, Karen Lynn Allen filed for Chapter 7 bankruptcy in July 16, 2013. This case, involving liquidating assets to pay off debts, was resolved by October 2013."
Karen Lynn Allen — New York, 13-31259-5


ᐅ Victoria M Allmon, New York

Address: 22 Maplehurst Dr Apt 31 Phoenix, NY 13135-2107

Brief Overview of Bankruptcy Case 16-30551-5-mcr: "In a Chapter 7 bankruptcy case, Victoria M Allmon from Phoenix, NY, saw her proceedings start in 04.13.2016 and complete by Jul 12, 2016, involving asset liquidation."
Victoria M Allmon — New York, 16-30551-5


ᐅ Manfred R Barnes, New York

Address: 473 County Route 6 Phoenix, NY 13135

Concise Description of Bankruptcy Case 11-31174-5-mcr7: "In a Chapter 7 bankruptcy case, Manfred R Barnes from Phoenix, NY, saw their proceedings start in May 19, 2011 and complete by 2011-09-11, involving asset liquidation."
Manfred R Barnes — New York, 11-31174-5


ᐅ Joyce Barrett, New York

Address: 39 Shady Elm Dr Phoenix, NY 13135

Bankruptcy Case 10-30136-5-mcr Summary: "The bankruptcy record of Joyce Barrett from Phoenix, NY, shows a Chapter 7 case filed in 2010-01-22. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-30."
Joyce Barrett — New York, 10-30136-5


ᐅ Jessica L Becker, New York

Address: 59 Spring St Phoenix, NY 13135-1910

Bankruptcy Case 14-30918-5-mcr Summary: "Jessica L Becker's bankruptcy, initiated in 2014-06-02 and concluded by Aug 31, 2014 in Phoenix, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica L Becker — New York, 14-30918-5


ᐅ Robert H Beeles, New York

Address: 10 Homestead Ave Phoenix, NY 13135

Brief Overview of Bankruptcy Case 12-31920-5-mcr: "The bankruptcy filing by Robert H Beeles, undertaken in 2012-10-18 in Phoenix, NY under Chapter 7, concluded with discharge in 2013-01-16 after liquidating assets."
Robert H Beeles — New York, 12-31920-5


ᐅ Tiffany M Bell, New York

Address: 77 State Route 48 Lot 73 Phoenix, NY 13135-4118

Concise Description of Bankruptcy Case 14-30311-5-mcr7: "The bankruptcy record of Tiffany M Bell from Phoenix, NY, shows a Chapter 7 case filed in 03/05/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06.03.2014."
Tiffany M Bell — New York, 14-30311-5


ᐅ Susan A Benjamin, New York

Address: 669 County Route 6 Phoenix, NY 13135

Snapshot of U.S. Bankruptcy Proceeding Case 13-31694-5-mcr: "In a Chapter 7 bankruptcy case, Susan A Benjamin from Phoenix, NY, saw her proceedings start in September 26, 2013 and complete by 01/02/2014, involving asset liquidation."
Susan A Benjamin — New York, 13-31694-5


ᐅ Ryan M Betts, New York

Address: 18 Lock St Apt B Phoenix, NY 13135-2335

Concise Description of Bankruptcy Case 15-30190-5-mcr7: "Ryan M Betts's Chapter 7 bankruptcy, filed in Phoenix, NY in 2015-02-18, led to asset liquidation, with the case closing in May 19, 2015."
Ryan M Betts — New York, 15-30190-5


ᐅ Susan M Bittel, New York

Address: 63 Spring St Phoenix, NY 13135

Snapshot of U.S. Bankruptcy Proceeding Case 11-30304-5-mcr: "Susan M Bittel's bankruptcy, initiated in 02.24.2011 and concluded by May 18, 2011 in Phoenix, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan M Bittel — New York, 11-30304-5


ᐅ William L Blanchard, New York

Address: 161 Pendergast Rd Phoenix, NY 13135

Snapshot of U.S. Bankruptcy Proceeding Case 12-31181-5-mcr: "Phoenix, NY resident William L Blanchard's June 18, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 11, 2012."
William L Blanchard — New York, 12-31181-5


ᐅ William Bonilla, New York

Address: 68 Cherry St Apt 304 Phoenix, NY 13135

Brief Overview of Bankruptcy Case 11-31292-5-mcr: "In a Chapter 7 bankruptcy case, William Bonilla from Phoenix, NY, saw their proceedings start in Jun 2, 2011 and complete by September 2011, involving asset liquidation."
William Bonilla — New York, 11-31292-5


ᐅ Todd E Bower, New York

Address: 2513 Lamson Rd Phoenix, NY 13135

Concise Description of Bankruptcy Case 12-31422-5-mcr7: "Todd E Bower's Chapter 7 bankruptcy, filed in Phoenix, NY in 07/27/2012, led to asset liquidation, with the case closing in 2012-11-19."
Todd E Bower — New York, 12-31422-5


ᐅ David A Breckenridge, New York

Address: 29 Dix Dr Phoenix, NY 13135

Bankruptcy Case 13-31934-5-mcr Summary: "The case of David A Breckenridge in Phoenix, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David A Breckenridge — New York, 13-31934-5


ᐅ Anthony R Brienza, New York

Address: 315 Gilbert Mills Rd Phoenix, NY 13135

Concise Description of Bankruptcy Case 11-30932-5-mcr7: "In Phoenix, NY, Anthony R Brienza filed for Chapter 7 bankruptcy in Apr 22, 2011. This case, involving liquidating assets to pay off debts, was resolved by August 15, 2011."
Anthony R Brienza — New York, 11-30932-5


ᐅ Greg Brown, New York

Address: 185 Pendergast Rd Phoenix, NY 13135-4245

Concise Description of Bankruptcy Case 15-31337-5-mcr7: "Phoenix, NY resident Greg Brown's 09/09/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 8, 2015."
Greg Brown — New York, 15-31337-5


ᐅ Chet M Bush, New York

Address: 528 Main St Phoenix, NY 13135

Concise Description of Bankruptcy Case 13-31230-5-mcr7: "The bankruptcy filing by Chet M Bush, undertaken in 2013-07-12 in Phoenix, NY under Chapter 7, concluded with discharge in October 2013 after liquidating assets."
Chet M Bush — New York, 13-31230-5


ᐅ Terry Button, New York

Address: 12 James St Phoenix, NY 13135

Brief Overview of Bankruptcy Case 10-30688-5-mcr: "The bankruptcy record of Terry Button from Phoenix, NY, shows a Chapter 7 case filed in 2010-03-23. In this process, assets were liquidated to settle debts, and the case was discharged in July 2010."
Terry Button — New York, 10-30688-5


ᐅ Sheila T Byrne, New York

Address: 77 Island Rd Phoenix, NY 13135

Concise Description of Bankruptcy Case 11-30946-5-mcr7: "In Phoenix, NY, Sheila T Byrne filed for Chapter 7 bankruptcy in April 22, 2011. This case, involving liquidating assets to pay off debts, was resolved by 08.15.2011."
Sheila T Byrne — New York, 11-30946-5


ᐅ Joseph Alexander Bzdula, New York

Address: 20 Loomis Ter Phoenix, NY 13135-2427

Snapshot of U.S. Bankruptcy Proceeding Case 16-30031-5-mcr: "Joseph Alexander Bzdula's Chapter 7 bankruptcy, filed in Phoenix, NY in 2016-01-13, led to asset liquidation, with the case closing in 2016-04-12."
Joseph Alexander Bzdula — New York, 16-30031-5


ᐅ Joseph A Caples, New York

Address: 754 Lamson Rd Phoenix, NY 13135-9022

Bankruptcy Case 14-31436-5-mcr Overview: "Joseph A Caples's Chapter 7 bankruptcy, filed in Phoenix, NY in September 2014, led to asset liquidation, with the case closing in 12.11.2014."
Joseph A Caples — New York, 14-31436-5


ᐅ Patricia L Caples, New York

Address: 58 Oswego River Rd Phoenix, NY 13135

Concise Description of Bankruptcy Case 13-32170-5-mcr7: "The bankruptcy filing by Patricia L Caples, undertaken in 2013-12-19 in Phoenix, NY under Chapter 7, concluded with discharge in 03/27/2014 after liquidating assets."
Patricia L Caples — New York, 13-32170-5


ᐅ Elizabeth M Cargen, New York

Address: 22 Park St Apt 4 Phoenix, NY 13135-2000

Concise Description of Bankruptcy Case 14-31025-5-mcr7: "Elizabeth M Cargen's bankruptcy, initiated in 06.23.2014 and concluded by 09/21/2014 in Phoenix, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth M Cargen — New York, 14-31025-5


ᐅ Laurie M Cerio, New York

Address: 71 Jefferson St Phoenix, NY 13135-2242

Snapshot of U.S. Bankruptcy Proceeding Case 08-31608-5-mcr: "Laurie M Cerio, a resident of Phoenix, NY, entered a Chapter 13 bankruptcy plan in June 2008, culminating in its successful completion by 2013-09-04."
Laurie M Cerio — New York, 08-31608-5


ᐅ Judith A Christopher, New York

Address: 116 State St Apt 215 Phoenix, NY 13135

Bankruptcy Case 13-31217-5-mcr Summary: "Judith A Christopher's Chapter 7 bankruptcy, filed in Phoenix, NY in 07/10/2013, led to asset liquidation, with the case closing in 10.09.2013."
Judith A Christopher — New York, 13-31217-5


ᐅ Ingrid H Ciciarelli, New York

Address: 357 Main St Apt 10 Phoenix, NY 13135

Snapshot of U.S. Bankruptcy Proceeding Case 12-31991-5-mcr: "Ingrid H Ciciarelli's bankruptcy, initiated in 10/29/2012 and concluded by February 2013 in Phoenix, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ingrid H Ciciarelli — New York, 12-31991-5


ᐅ Corey J Clayberg, New York

Address: 218 Oswego River Rd Phoenix, NY 13135-4209

Snapshot of U.S. Bankruptcy Proceeding Case 14-31341-5-mcr: "In Phoenix, NY, Corey J Clayberg filed for Chapter 7 bankruptcy in 2014-08-25. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-23."
Corey J Clayberg — New York, 14-31341-5


ᐅ Mark A Clough, New York

Address: 29 Loomis Ter Phoenix, NY 13135-2426

Concise Description of Bankruptcy Case 15-30842-5-mcr7: "In Phoenix, NY, Mark A Clough filed for Chapter 7 bankruptcy in June 2015. This case, involving liquidating assets to pay off debts, was resolved by 09.06.2015."
Mark A Clough — New York, 15-30842-5


ᐅ Robyn L Clough, New York

Address: 29 Loomis Ter Phoenix, NY 13135-2426

Bankruptcy Case 15-30842-5-mcr Overview: "Robyn L Clough's Chapter 7 bankruptcy, filed in Phoenix, NY in June 2015, led to asset liquidation, with the case closing in September 6, 2015."
Robyn L Clough — New York, 15-30842-5


ᐅ Kenneth P Coe, New York

Address: 40A Huntley Rd Phoenix, NY 13135-3317

Brief Overview of Bankruptcy Case 15-30325-5-mcr: "Kenneth P Coe's Chapter 7 bankruptcy, filed in Phoenix, NY in 03/13/2015, led to asset liquidation, with the case closing in 2015-06-11."
Kenneth P Coe — New York, 15-30325-5


ᐅ Barbara Collette, New York

Address: 22 Maplehurst Dr Apt 22 Phoenix, NY 13135

Bankruptcy Case 13-61953-5-mcr Overview: "In a Chapter 7 bankruptcy case, Barbara Collette from Phoenix, NY, saw her proceedings start in 12.04.2013 and complete by 2014-03-12, involving asset liquidation."
Barbara Collette — New York, 13-61953-5


ᐅ Richard Collins, New York

Address: 20 N Shore Rd Phoenix, NY 13135

Brief Overview of Bankruptcy Case 10-31795-5-mcr: "The case of Richard Collins in Phoenix, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Collins — New York, 10-31795-5


ᐅ Wendy S Conway, New York

Address: 219 Bankrupt Rd Phoenix, NY 13135

Snapshot of U.S. Bankruptcy Proceeding Case 12-30581-5-mcr: "Wendy S Conway's bankruptcy, initiated in 2012-03-30 and concluded by 2012-07-23 in Phoenix, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wendy S Conway — New York, 12-30581-5


ᐅ Benjamin Cook, New York

Address: 529 Main St Phoenix, NY 13135

Snapshot of U.S. Bankruptcy Proceeding Case 10-32451-5-mcr: "Phoenix, NY resident Benjamin Cook's September 13, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.06.2011."
Benjamin Cook — New York, 10-32451-5


ᐅ Jr John Corey, New York

Address: 218 Oswego River Rd Phoenix, NY 13135

Bankruptcy Case 10-30833-5-mcr Summary: "The case of Jr John Corey in Phoenix, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr John Corey — New York, 10-30833-5


ᐅ Lori E Cory, New York

Address: 40 Augar Ln Phoenix, NY 13135-4222

Brief Overview of Bankruptcy Case 2014-30527-5-mcr: "In a Chapter 7 bankruptcy case, Lori E Cory from Phoenix, NY, saw her proceedings start in 2014-03-31 and complete by 06/29/2014, involving asset liquidation."
Lori E Cory — New York, 2014-30527-5


ᐅ Thomas Cox, New York

Address: 6 Chestnut St Phoenix, NY 13135

Bankruptcy Case 10-33280-5-mcr Overview: "The case of Thomas Cox in Phoenix, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Cox — New York, 10-33280-5


ᐅ Robert A Crandall, New York

Address: 13 State St Phoenix, NY 13135-2415

Brief Overview of Bankruptcy Case 07-30439-5-mcr: "In their Chapter 13 bankruptcy case filed in March 7, 2007, Phoenix, NY's Robert A Crandall agreed to a debt repayment plan, which was successfully completed by 09.25.2012."
Robert A Crandall — New York, 07-30439-5


ᐅ Timothy J Crossett, New York

Address: 336 County Route 46 Phoenix, NY 13135-4240

Concise Description of Bankruptcy Case 14-30329-5-mcr7: "The bankruptcy filing by Timothy J Crossett, undertaken in March 2014 in Phoenix, NY under Chapter 7, concluded with discharge in Jun 4, 2014 after liquidating assets."
Timothy J Crossett — New York, 14-30329-5


ᐅ Ryan J Cuyler, New York

Address: 29 Dix Dr Phoenix, NY 13135-4207

Bankruptcy Case 15-30039-5-mcr Summary: "In a Chapter 7 bankruptcy case, Ryan J Cuyler from Phoenix, NY, saw their proceedings start in Jan 14, 2015 and complete by Apr 14, 2015, involving asset liquidation."
Ryan J Cuyler — New York, 15-30039-5


ᐅ Charles Demott, New York

Address: 1711 Rabbit Ln Phoenix, NY 13135

Bankruptcy Case 10-30025-5-mcr Summary: "The bankruptcy record of Charles Demott from Phoenix, NY, shows a Chapter 7 case filed in January 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04/19/2010."
Charles Demott — New York, 10-30025-5


ᐅ Renee Depaolo, New York

Address: 4 Bankrupt Rd Phoenix, NY 13135

Bankruptcy Case 09-33234-5-mcr Summary: "Renee Depaolo's Chapter 7 bankruptcy, filed in Phoenix, NY in 2009-11-24, led to asset liquidation, with the case closing in 2010-03-02."
Renee Depaolo — New York, 09-33234-5


ᐅ John David Derck, New York

Address: 77 State Route 48 Lot 33 Phoenix, NY 13135-4108

Bankruptcy Case 09-31678-5-mcr Summary: "John David Derck's Phoenix, NY bankruptcy under Chapter 13 in Jun 15, 2009 led to a structured repayment plan, successfully discharged in Nov 14, 2014."
John David Derck — New York, 09-31678-5


ᐅ Pamela Anne Derck, New York

Address: 77 State Route 48 Lot 33 Phoenix, NY 13135-4108

Brief Overview of Bankruptcy Case 09-31678-5-mcr: "June 15, 2009 marked the beginning of Pamela Anne Derck's Chapter 13 bankruptcy in Phoenix, NY, entailing a structured repayment schedule, completed by 11.14.2014."
Pamela Anne Derck — New York, 09-31678-5


ᐅ Jennifer Dievendorf, New York

Address: 16 Sandra Dr Phoenix, NY 13135-2208

Bankruptcy Case 14-31605-5-mcr Summary: "Phoenix, NY resident Jennifer Dievendorf's October 16, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2015."
Jennifer Dievendorf — New York, 14-31605-5


ᐅ Carol J Eddy, New York

Address: 9242 Sixty Rd Phoenix, NY 13135

Concise Description of Bankruptcy Case 11-30867-5-mcr7: "The case of Carol J Eddy in Phoenix, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carol J Eddy — New York, 11-30867-5


ᐅ Duane G Erwin, New York

Address: 42 Bridge St Phoenix, NY 13135-1927

Concise Description of Bankruptcy Case 15-30264-5-mcr7: "Duane G Erwin's Chapter 7 bankruptcy, filed in Phoenix, NY in Mar 4, 2015, led to asset liquidation, with the case closing in June 2015."
Duane G Erwin — New York, 15-30264-5


ᐅ Billie Jo M Erwin, New York

Address: 31 Brandybrook Ln Phoenix, NY 13135-2001

Snapshot of U.S. Bankruptcy Proceeding Case 15-30264-5-mcr: "The case of Billie Jo M Erwin in Phoenix, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Billie Jo M Erwin — New York, 15-30264-5


ᐅ Mari Ann Eusepi, New York

Address: 199 State Route 264 Phoenix, NY 13135-2102

Brief Overview of Bankruptcy Case 14-30279-5-mcr: "In Phoenix, NY, Mari Ann Eusepi filed for Chapter 7 bankruptcy in 2014-02-28. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-29."
Mari Ann Eusepi — New York, 14-30279-5


ᐅ Mark J Eusepi, New York

Address: 354 County Line Rd Phoenix, NY 13135-4266

Brief Overview of Bankruptcy Case 14-30316-5-mcr: "The bankruptcy record of Mark J Eusepi from Phoenix, NY, shows a Chapter 7 case filed in 2014-03-05. In this process, assets were liquidated to settle debts, and the case was discharged in 06.03.2014."
Mark J Eusepi — New York, 14-30316-5


ᐅ Penelope Exton, New York

Address: 464 Biddlecum Rd Phoenix, NY 13135

Snapshot of U.S. Bankruptcy Proceeding Case 10-32042-5-mcr: "In a Chapter 7 bankruptcy case, Penelope Exton from Phoenix, NY, saw her proceedings start in 07/29/2010 and complete by Oct 27, 2010, involving asset liquidation."
Penelope Exton — New York, 10-32042-5


ᐅ Matthew A Fairbanks, New York

Address: 358 Island Rd Phoenix, NY 13135-2141

Concise Description of Bankruptcy Case 2014-30777-5-mcr7: "The bankruptcy filing by Matthew A Fairbanks, undertaken in 2014-05-08 in Phoenix, NY under Chapter 7, concluded with discharge in 08.06.2014 after liquidating assets."
Matthew A Fairbanks — New York, 2014-30777-5


ᐅ Woodrow J Farmer, New York

Address: 262 State Route 264 Phoenix, NY 13135

Concise Description of Bankruptcy Case 11-31006-5-mcr7: "In Phoenix, NY, Woodrow J Farmer filed for Chapter 7 bankruptcy in 2011-04-29. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-22."
Woodrow J Farmer — New York, 11-31006-5


ᐅ Andrea L Farrands, New York

Address: 15 Sandra Dr Phoenix, NY 13135-2240

Brief Overview of Bankruptcy Case 14-31918-5-mcr: "In Phoenix, NY, Andrea L Farrands filed for Chapter 7 bankruptcy in 2014-12-18. This case, involving liquidating assets to pay off debts, was resolved by 2015-03-18."
Andrea L Farrands — New York, 14-31918-5


ᐅ Mary D Filippetti, New York

Address: 185 County Route 6 Phoenix, NY 13135

Bankruptcy Case 11-30998-5-mcr Overview: "Phoenix, NY resident Mary D Filippetti's Apr 29, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
Mary D Filippetti — New York, 11-30998-5


ᐅ Eric L Fregin, New York

Address: 68 Lock St Apt A Phoenix, NY 13135-2390

Bankruptcy Case 08-32029-5-mcr Overview: "In their Chapter 13 bankruptcy case filed in 08/06/2008, Phoenix, NY's Eric L Fregin agreed to a debt repayment plan, which was successfully completed by Jun 26, 2013."
Eric L Fregin — New York, 08-32029-5


ᐅ Denise E French, New York

Address: 34 Barnes St Apt 5 Phoenix, NY 13135-1900

Concise Description of Bankruptcy Case 16-30806-5-mcr7: "In Phoenix, NY, Denise E French filed for Chapter 7 bankruptcy in 2016-06-01. This case, involving liquidating assets to pay off debts, was resolved by 2016-08-30."
Denise E French — New York, 16-30806-5


ᐅ Karie M Fuller, New York

Address: 67 Jefferson St Phoenix, NY 13135-2242

Brief Overview of Bankruptcy Case 16-30119-5-mcr: "In a Chapter 7 bankruptcy case, Karie M Fuller from Phoenix, NY, saw her proceedings start in 2016-02-04 and complete by May 4, 2016, involving asset liquidation."
Karie M Fuller — New York, 16-30119-5


ᐅ Edward C Fyler, New York

Address: 68 Lock St Apt 1D Phoenix, NY 13135

Bankruptcy Case 12-31250-5-mcr Overview: "The bankruptcy filing by Edward C Fyler, undertaken in 2012-06-28 in Phoenix, NY under Chapter 7, concluded with discharge in October 2012 after liquidating assets."
Edward C Fyler — New York, 12-31250-5


ᐅ Courtney Geer, New York

Address: PO Box 195 Phoenix, NY 13135

Concise Description of Bankruptcy Case 10-30869-5-mcr7: "The bankruptcy record of Courtney Geer from Phoenix, NY, shows a Chapter 7 case filed in 2010-04-06. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-19."
Courtney Geer — New York, 10-30869-5


ᐅ Jr Robert Glumpe, New York

Address: 2000 County Line Rd Phoenix, NY 13135

Brief Overview of Bankruptcy Case 12-31497-5-mcr: "Jr Robert Glumpe's bankruptcy, initiated in August 7, 2012 and concluded by Nov 30, 2012 in Phoenix, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Robert Glumpe — New York, 12-31497-5


ᐅ Kathryn E Godfrey, New York

Address: 1232 State Route 264 Phoenix, NY 13135-2157

Snapshot of U.S. Bankruptcy Proceeding Case 15-31763-5-mcr: "In Phoenix, NY, Kathryn E Godfrey filed for Chapter 7 bankruptcy in Nov 30, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-28."
Kathryn E Godfrey — New York, 15-31763-5


ᐅ Carol A Gray, New York

Address: 255 County Route 12 Phoenix, NY 13135-3332

Snapshot of U.S. Bankruptcy Proceeding Case 14-31456-5-mcr: "Phoenix, NY resident Carol A Gray's 2014-09-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/17/2014."
Carol A Gray — New York, 14-31456-5


ᐅ James P Gray, New York

Address: 255 County Route 12 Phoenix, NY 13135-3332

Snapshot of U.S. Bankruptcy Proceeding Case 14-31456-5-mcr: "The bankruptcy record of James P Gray from Phoenix, NY, shows a Chapter 7 case filed in Sep 18, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in December 2014."
James P Gray — New York, 14-31456-5


ᐅ Norman Gunther, New York

Address: 194 Oswego River Rd Phoenix, NY 13135

Concise Description of Bankruptcy Case 10-31482-5-mcr7: "Norman Gunther's Chapter 7 bankruptcy, filed in Phoenix, NY in May 28, 2010, led to asset liquidation, with the case closing in September 20, 2010."
Norman Gunther — New York, 10-31482-5


ᐅ Christina M Hallatt, New York

Address: 2144 Rabbit Ln Phoenix, NY 13135

Bankruptcy Case 13-31515-5-mcr Summary: "In a Chapter 7 bankruptcy case, Christina M Hallatt from Phoenix, NY, saw her proceedings start in 08.27.2013 and complete by 2013-12-03, involving asset liquidation."
Christina M Hallatt — New York, 13-31515-5


ᐅ Scott A Halsey, New York

Address: 402 Main St Apt 1 Phoenix, NY 13135

Concise Description of Bankruptcy Case 13-32135-5-mcr7: "Scott A Halsey's Chapter 7 bankruptcy, filed in Phoenix, NY in 12.09.2013, led to asset liquidation, with the case closing in March 17, 2014."
Scott A Halsey — New York, 13-32135-5


ᐅ Jolynn M Haresign, New York

Address: 9284 River Rd Apt 2 Phoenix, NY 13135-2512

Bankruptcy Case 15-30067-5-mcr Summary: "Jolynn M Haresign's Chapter 7 bankruptcy, filed in Phoenix, NY in January 21, 2015, led to asset liquidation, with the case closing in April 21, 2015."
Jolynn M Haresign — New York, 15-30067-5


ᐅ Janet H Hawley, New York

Address: 182 Pendergast Rd Phoenix, NY 13135

Brief Overview of Bankruptcy Case 12-30019-5-mcr: "Janet H Hawley's bankruptcy, initiated in Jan 7, 2012 and concluded by April 11, 2012 in Phoenix, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janet H Hawley — New York, 12-30019-5


ᐅ Margaret E Haynes, New York

Address: 1443 State Route 264 Phoenix, NY 13135

Concise Description of Bankruptcy Case 12-30367-5-mcr7: "In a Chapter 7 bankruptcy case, Margaret E Haynes from Phoenix, NY, saw her proceedings start in 2012-02-29 and complete by 06.23.2012, involving asset liquidation."
Margaret E Haynes — New York, 12-30367-5


ᐅ Carol Heid, New York

Address: 171 Pendergast Rd Phoenix, NY 13135

Brief Overview of Bankruptcy Case 09-33410-5-mcr: "The bankruptcy record of Carol Heid from Phoenix, NY, shows a Chapter 7 case filed in 12.18.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-29."
Carol Heid — New York, 09-33410-5


ᐅ Barbara J Herbert, New York

Address: 3291 Greenleafe Dr Phoenix, NY 13135-1538

Bankruptcy Case 08-32257-5-mcr Overview: "2008-08-29 marked the beginning of Barbara J Herbert's Chapter 13 bankruptcy in Phoenix, NY, entailing a structured repayment schedule, completed by 2013-12-20."
Barbara J Herbert — New York, 08-32257-5


ᐅ John L Herbert, New York

Address: 3291 Greenleafe Dr Phoenix, NY 13135-1538

Snapshot of U.S. Bankruptcy Proceeding Case 08-32257-5-mcr: "Filing for Chapter 13 bankruptcy in 2008-08-29, John L Herbert from Phoenix, NY, structured a repayment plan, achieving discharge in 2013-12-20."
John L Herbert — New York, 08-32257-5


ᐅ Robert T Holden, New York

Address: 271 Barnard Rd Phoenix, NY 13135-2169

Bankruptcy Case 16-30925-5-mcr Summary: "Phoenix, NY resident Robert T Holden's 2016-06-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2016."
Robert T Holden — New York, 16-30925-5


ᐅ Richard M Holland, New York

Address: 29 Spring St Phoenix, NY 13135-1908

Concise Description of Bankruptcy Case 08-30042-5-mcr7: "January 2008 marked the beginning of Richard M Holland's Chapter 13 bankruptcy in Phoenix, NY, entailing a structured repayment schedule, completed by 2013-01-30."
Richard M Holland — New York, 08-30042-5


ᐅ Hilary E Hollister, New York

Address: 1144 State Route 264 Phoenix, NY 13135-2134

Bankruptcy Case 15-31764-5-mcr Summary: "Hilary E Hollister's bankruptcy, initiated in November 2015 and concluded by Feb 28, 2016 in Phoenix, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hilary E Hollister — New York, 15-31764-5


ᐅ Timothy J Hollister, New York

Address: 1144 State Route 264 Phoenix, NY 13135-2134

Snapshot of U.S. Bankruptcy Proceeding Case 15-31764-5-mcr: "Timothy J Hollister's Chapter 7 bankruptcy, filed in Phoenix, NY in 2015-11-30, led to asset liquidation, with the case closing in February 28, 2016."
Timothy J Hollister — New York, 15-31764-5


ᐅ Daniel R Horn, New York

Address: 171 Pendergast Rd Phoenix, NY 13135

Bankruptcy Case 13-30202-5-mcr Summary: "The bankruptcy record of Daniel R Horn from Phoenix, NY, shows a Chapter 7 case filed in 2013-02-13. In this process, assets were liquidated to settle debts, and the case was discharged in 05/22/2013."
Daniel R Horn — New York, 13-30202-5


ᐅ Tondra L Hulett, New York

Address: 33 Elm St Phoenix, NY 13135-1922

Brief Overview of Bankruptcy Case 14-31623-5-mcr: "The case of Tondra L Hulett in Phoenix, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tondra L Hulett — New York, 14-31623-5


ᐅ Sr Carl C Ingerson, New York

Address: 23 Ostrander Dr Phoenix, NY 13135

Brief Overview of Bankruptcy Case 11-31240-5-mcr: "In a Chapter 7 bankruptcy case, Sr Carl C Ingerson from Phoenix, NY, saw their proceedings start in 2011-05-26 and complete by Aug 17, 2011, involving asset liquidation."
Sr Carl C Ingerson — New York, 11-31240-5


ᐅ Traci L Izyk, New York

Address: 33 Cherry St Phoenix, NY 13135

Bankruptcy Case 13-31132-5-mcr Summary: "The bankruptcy filing by Traci L Izyk, undertaken in Jun 23, 2013 in Phoenix, NY under Chapter 7, concluded with discharge in Sep 29, 2013 after liquidating assets."
Traci L Izyk — New York, 13-31132-5


ᐅ Jared M Jones, New York

Address: 346 County Line Rd Phoenix, NY 13135-4266

Bankruptcy Case 16-30673-5-mcr Overview: "Jared M Jones's bankruptcy, initiated in 2016-05-05 and concluded by 2016-08-03 in Phoenix, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jared M Jones — New York, 16-30673-5


ᐅ Francine R Jordan, New York

Address: 140 County Route 57 Trlr 11 Phoenix, NY 13135

Bankruptcy Case 11-31511-5-mcr Summary: "In a Chapter 7 bankruptcy case, Francine R Jordan from Phoenix, NY, saw her proceedings start in 07.06.2011 and complete by 10.12.2011, involving asset liquidation."
Francine R Jordan — New York, 11-31511-5


ᐅ Megan A Kerr, New York

Address: 94 Bridge St Phoenix, NY 13135-1917

Bankruptcy Case 16-30146-5-mcr Summary: "In Phoenix, NY, Megan A Kerr filed for Chapter 7 bankruptcy in Feb 11, 2016. This case, involving liquidating assets to pay off debts, was resolved by May 2016."
Megan A Kerr — New York, 16-30146-5


ᐅ John D Kerr, New York

Address: 94 Bridge St Phoenix, NY 13135-1917

Bankruptcy Case 16-30146-5-mcr Summary: "The bankruptcy filing by John D Kerr, undertaken in February 2016 in Phoenix, NY under Chapter 7, concluded with discharge in 05.11.2016 after liquidating assets."
John D Kerr — New York, 16-30146-5


ᐅ Jr George L Knight, New York

Address: 2022 County Line Rd Phoenix, NY 13135-9503

Concise Description of Bankruptcy Case 07-32799-5-mcr7: "The bankruptcy record for Jr George L Knight from Phoenix, NY, under Chapter 13, filed in 11.01.2007, involved setting up a repayment plan, finalized by 09.20.2012."
Jr George L Knight — New York, 07-32799-5


ᐅ Teri Lynn Koagel, New York

Address: 26 Jefferson St Phoenix, NY 13135

Bankruptcy Case 11-30759-5-mcr Summary: "Teri Lynn Koagel's Chapter 7 bankruptcy, filed in Phoenix, NY in April 4, 2011, led to asset liquidation, with the case closing in 2011-07-28."
Teri Lynn Koagel — New York, 11-30759-5


ᐅ Kyle R Krahl, New York

Address: 357 Main St Apt 1 Phoenix, NY 13135-2400

Concise Description of Bankruptcy Case 16-30732-5-mcr7: "In a Chapter 7 bankruptcy case, Kyle R Krahl from Phoenix, NY, saw their proceedings start in 2016-05-18 and complete by 2016-08-16, involving asset liquidation."
Kyle R Krahl — New York, 16-30732-5


ᐅ Cheryl L Kurzinski, New York

Address: 44 Spring St Phoenix, NY 13135-1909

Bankruptcy Case 14-31668-5-mcr Summary: "The bankruptcy record of Cheryl L Kurzinski from Phoenix, NY, shows a Chapter 7 case filed in Oct 28, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-26."
Cheryl L Kurzinski — New York, 14-31668-5


ᐅ Kevin E Kurzinski, New York

Address: 44 Spring St Phoenix, NY 13135-1909

Brief Overview of Bankruptcy Case 14-31668-5-mcr: "Kevin E Kurzinski's Chapter 7 bankruptcy, filed in Phoenix, NY in 2014-10-28, led to asset liquidation, with the case closing in 2015-01-26."
Kevin E Kurzinski — New York, 14-31668-5


ᐅ Jill Marie Larock, New York

Address: 199 State Route 264 Phoenix, NY 13135-2102

Brief Overview of Bankruptcy Case 14-30041-5-mcr: "In a Chapter 7 bankruptcy case, Jill Marie Larock from Phoenix, NY, saw her proceedings start in 01/15/2014 and complete by 04.15.2014, involving asset liquidation."
Jill Marie Larock — New York, 14-30041-5


ᐅ Jr Thomas Lenway, New York

Address: 139 Lock St Apt A Phoenix, NY 13135

Bankruptcy Case 10-31889-5-mcr Overview: "The case of Jr Thomas Lenway in Phoenix, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Thomas Lenway — New York, 10-31889-5


ᐅ Krista L Locastro, New York

Address: 104 State St Phoenix, NY 13135

Snapshot of U.S. Bankruptcy Proceeding Case 13-31288-5-mcr: "In Phoenix, NY, Krista L Locastro filed for Chapter 7 bankruptcy in 07.19.2013. This case, involving liquidating assets to pay off debts, was resolved by 10/25/2013."
Krista L Locastro — New York, 13-31288-5


ᐅ Ronald Makepeace, New York

Address: 6 Towpath Rd Phoenix, NY 13135

Bankruptcy Case 10-31574-5-mcr Overview: "Ronald Makepeace's bankruptcy, initiated in June 9, 2010 and concluded by 09.08.2010 in Phoenix, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Makepeace — New York, 10-31574-5


ᐅ Matthew W Martell, New York

Address: 3323 Glen Abbey Ter Phoenix, NY 13135-1534

Bankruptcy Case 07-30753-5-mcr Overview: "Chapter 13 bankruptcy for Matthew W Martell in Phoenix, NY began in 2007-03-15, focusing on debt restructuring, concluding with plan fulfillment in September 25, 2012."
Matthew W Martell — New York, 07-30753-5


ᐅ Robert J Mason, New York

Address: 144 State Route 48 Phoenix, NY 13135-4260

Snapshot of U.S. Bankruptcy Proceeding Case 14-30072-5-mcr: "The bankruptcy filing by Robert J Mason, undertaken in 01/22/2014 in Phoenix, NY under Chapter 7, concluded with discharge in April 22, 2014 after liquidating assets."
Robert J Mason — New York, 14-30072-5


ᐅ Todd L Matthews, New York

Address: 357 Main St Apt 7 Phoenix, NY 13135

Snapshot of U.S. Bankruptcy Proceeding Case 12-31270-5-mcr: "The bankruptcy record of Todd L Matthews from Phoenix, NY, shows a Chapter 7 case filed in 2012-06-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-22."
Todd L Matthews — New York, 12-31270-5


ᐅ Laraine R Menzies, New York

Address: 9490 Oswego Rd Phoenix, NY 13135

Bankruptcy Case 12-32315-5-mcr Overview: "Laraine R Menzies's bankruptcy, initiated in Dec 21, 2012 and concluded by March 29, 2013 in Phoenix, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laraine R Menzies — New York, 12-32315-5


ᐅ Kathleen D Minton, New York

Address: 83 Bridge St Phoenix, NY 13135

Bankruptcy Case 11-30785-5-mcr Overview: "In Phoenix, NY, Kathleen D Minton filed for Chapter 7 bankruptcy in Apr 6, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-30."
Kathleen D Minton — New York, 11-30785-5


ᐅ Tammi L Mounce, New York

Address: 51 Bridge St Phoenix, NY 13135

Bankruptcy Case 09-32884-5-mcr Summary: "Tammi L Mounce's bankruptcy, initiated in 2009-10-19 and concluded by 01.25.2010 in Phoenix, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tammi L Mounce — New York, 09-32884-5