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 Jr Jeffrey H Mawson, New York

Address: 100 Hoag Dr Phoenix, NY 13135

Snapshot of U.S. Bankruptcy Proceeding Case 12-30278-5-mcr: "Jr Jeffrey H Mawson's bankruptcy, initiated in 02/21/2012 and concluded by 2012-06-15 in Phoenix, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Jeffrey H Mawson — New York, 12-30278-5


ᐅ Jeffrey Mccomb, New York

Address: 9142 Frenchmans Creek Dr Phoenix, NY 13135

Bankruptcy Case 10-33051-5-mcr Summary: "The bankruptcy filing by Jeffrey Mccomb, undertaken in Nov 24, 2010 in Phoenix, NY under Chapter 7, concluded with discharge in 2011-03-19 after liquidating assets."
Jeffrey Mccomb — New York, 10-33051-5


ᐅ Christopher M Mccord, New York

Address: 1095 Lamson Rd Phoenix, NY 13135

Bankruptcy Case 11-31514-5-mcr Overview: "The bankruptcy filing by Christopher M Mccord, undertaken in 07/06/2011 in Phoenix, NY under Chapter 7, concluded with discharge in 2011-10-12 after liquidating assets."
Christopher M Mccord — New York, 11-31514-5


ᐅ Deborah Mcgavin, New York

Address: PO Box 483 Phoenix, NY 13135

Concise Description of Bankruptcy Case 09-33100-5-mcr7: "In Phoenix, NY, Deborah Mcgavin filed for Chapter 7 bankruptcy in 2009-11-09. This case, involving liquidating assets to pay off debts, was resolved by Feb 15, 2010."
Deborah Mcgavin — New York, 09-33100-5


ᐅ Robert G Mcnabb, New York

Address: 164 Prior Rd Phoenix, NY 13135

Bankruptcy Case 11-31978-5-mcr Summary: "In Phoenix, NY, Robert G Mcnabb filed for Chapter 7 bankruptcy in Sep 12, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-01-05."
Robert G Mcnabb — New York, 11-31978-5


ᐅ Helen M Mead, New York

Address: 326 Main St Phoenix, NY 13135

Bankruptcy Case 12-30550-5-mcr Overview: "In a Chapter 7 bankruptcy case, Helen M Mead from Phoenix, NY, saw her proceedings start in March 28, 2012 and complete by July 21, 2012, involving asset liquidation."
Helen M Mead — New York, 12-30550-5


ᐅ Michael S Neidl, New York

Address: 2280 County Line Rd Phoenix, NY 13135

Bankruptcy Case 12-31498-5-mcr Overview: "The case of Michael S Neidl in Phoenix, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael S Neidl — New York, 12-31498-5


ᐅ Iii George Nelson, New York

Address: 138B County Route 57 Phoenix, NY 13135

Bankruptcy Case 09-32895-5-mcr Overview: "Phoenix, NY resident Iii George Nelson's October 20, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2010."
Iii George Nelson — New York, 09-32895-5


ᐅ Britta Nerber, New York

Address: 255 State Route 264 Phoenix, NY 13135

Snapshot of U.S. Bankruptcy Proceeding Case 10-31222-5-mcr: "Phoenix, NY resident Britta Nerber's May 6, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-11."
Britta Nerber — New York, 10-31222-5


ᐅ Martin Nerber, New York

Address: 255 State Route 264 Phoenix, NY 13135

Bankruptcy Case 09-33157-5-mcr Overview: "In a Chapter 7 bankruptcy case, Martin Nerber from Phoenix, NY, saw their proceedings start in 2009-11-16 and complete by February 2010, involving asset liquidation."
Martin Nerber — New York, 09-33157-5


ᐅ Reginald Niebieski, New York

Address: 538 County Line Rd Phoenix, NY 13135

Bankruptcy Case 10-30888-5-mcr Overview: "The bankruptcy record of Reginald Niebieski from Phoenix, NY, shows a Chapter 7 case filed in 2010-04-07. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 19, 2010."
Reginald Niebieski — New York, 10-30888-5


ᐅ Connie A Northrup, New York

Address: 1461 State Route 264 Phoenix, NY 13135

Bankruptcy Case 13-31143-5-mcr Overview: "The bankruptcy filing by Connie A Northrup, undertaken in Jun 26, 2013 in Phoenix, NY under Chapter 7, concluded with discharge in October 2013 after liquidating assets."
Connie A Northrup — New York, 13-31143-5


ᐅ Kevin A Noyes, New York

Address: 399 County Route 6 Phoenix, NY 13135

Concise Description of Bankruptcy Case 11-31098-5-mcr7: "In a Chapter 7 bankruptcy case, Kevin A Noyes from Phoenix, NY, saw their proceedings start in May 10, 2011 and complete by September 2011, involving asset liquidation."
Kevin A Noyes — New York, 11-31098-5


ᐅ Mark Okun, New York

Address: 104 Jefferson St Phoenix, NY 13135

Snapshot of U.S. Bankruptcy Proceeding Case 09-33408-5-mcr: "The bankruptcy record of Mark Okun from Phoenix, NY, shows a Chapter 7 case filed in December 2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 2010."
Mark Okun — New York, 09-33408-5


ᐅ David A Oliver, New York

Address: 23 Chestnut St Apt B7 Phoenix, NY 13135

Bankruptcy Case 12-32107-5-mcr Overview: "In a Chapter 7 bankruptcy case, David A Oliver from Phoenix, NY, saw his proceedings start in 2012-11-14 and complete by Feb 20, 2013, involving asset liquidation."
David A Oliver — New York, 12-32107-5


ᐅ Leslie C Orman, New York

Address: 68 Lock St Apt 4A Phoenix, NY 13135-1300

Bankruptcy Case 14-30853-5-mcr Summary: "The bankruptcy filing by Leslie C Orman, undertaken in 2014-05-21 in Phoenix, NY under Chapter 7, concluded with discharge in 08/19/2014 after liquidating assets."
Leslie C Orman — New York, 14-30853-5


ᐅ Leslie C Orman, New York

Address: 68 Lock St Apt A4 Phoenix, NY 13135-1300

Concise Description of Bankruptcy Case 2014-30853-5-mcr7: "The case of Leslie C Orman in Phoenix, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leslie C Orman — New York, 2014-30853-5


ᐅ Donald Palmer, New York

Address: 9426 1st St Phoenix, NY 13135

Concise Description of Bankruptcy Case 10-32441-5-mcr7: "Phoenix, NY resident Donald Palmer's September 10, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2010."
Donald Palmer — New York, 10-32441-5


ᐅ Scott M Palocy, New York

Address: 23 Chestnut St Apt B10 Phoenix, NY 13135

Bankruptcy Case 12-30228-5-mcr Summary: "The case of Scott M Palocy in Phoenix, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott M Palocy — New York, 12-30228-5


ᐅ Anthony D Paoletti, New York

Address: 7 Mechanic St Phoenix, NY 13135

Bankruptcy Case 13-31718-5-mcr Overview: "Anthony D Paoletti's Chapter 7 bankruptcy, filed in Phoenix, NY in September 2013, led to asset liquidation, with the case closing in 01/03/2014."
Anthony D Paoletti — New York, 13-31718-5


ᐅ Clifford P Pelton, New York

Address: 17 Maplehurst Dr Phoenix, NY 13135

Snapshot of U.S. Bankruptcy Proceeding Case 12-32103-5-mcr: "Clifford P Pelton's bankruptcy, initiated in 2012-11-13 and concluded by 2013-02-19 in Phoenix, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Clifford P Pelton — New York, 12-32103-5


ᐅ Ferdinand P Perez, New York

Address: 22 Lock St # B Phoenix, NY 13135

Bankruptcy Case 11-30601-5-mcr Overview: "Ferdinand P Perez's bankruptcy, initiated in 03/23/2011 and concluded by June 29, 2011 in Phoenix, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ferdinand P Perez — New York, 11-30601-5


ᐅ Christina M Phelps, New York

Address: 398 Main St Phoenix, NY 13135

Bankruptcy Case 11-32458-5-mcr Summary: "The case of Christina M Phelps in Phoenix, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christina M Phelps — New York, 11-32458-5


ᐅ James Pickard, New York

Address: PO Box 183 Phoenix, NY 13135

Snapshot of U.S. Bankruptcy Proceeding Case 10-32804-5-mcr: "The bankruptcy filing by James Pickard, undertaken in 10.22.2010 in Phoenix, NY under Chapter 7, concluded with discharge in February 2, 2011 after liquidating assets."
James Pickard — New York, 10-32804-5


ᐅ Ryan Christopher Pickard, New York

Address: 9457 Pendergast Rd Phoenix, NY 13135-9541

Brief Overview of Bankruptcy Case 15-31801-5-mcr: "Ryan Christopher Pickard's Chapter 7 bankruptcy, filed in Phoenix, NY in 12.04.2015, led to asset liquidation, with the case closing in March 3, 2016."
Ryan Christopher Pickard — New York, 15-31801-5


ᐅ Margaret A Pirro, New York

Address: 131 Island Rd Phoenix, NY 13135

Bankruptcy Case 13-31919-5-mcr Summary: "The bankruptcy record of Margaret A Pirro from Phoenix, NY, shows a Chapter 7 case filed in 10/30/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 02/05/2014."
Margaret A Pirro — New York, 13-31919-5


ᐅ Jeddie Pitre, New York

Address: 77 State Route 48 Lot 18 Phoenix, NY 13135

Bankruptcy Case 09-33284-5-mcr Overview: "The bankruptcy filing by Jeddie Pitre, undertaken in 11/30/2009 in Phoenix, NY under Chapter 7, concluded with discharge in 2010-03-08 after liquidating assets."
Jeddie Pitre — New York, 09-33284-5


ᐅ William Plant, New York

Address: 32 Pine St Phoenix, NY 13135

Brief Overview of Bankruptcy Case 10-32310-5-mcr: "The bankruptcy record of William Plant from Phoenix, NY, shows a Chapter 7 case filed in 08/30/2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 8, 2010."
William Plant — New York, 10-32310-5


ᐅ Joseph A Pontello, New York

Address: 187 County Route 12 Phoenix, NY 13135-3333

Snapshot of U.S. Bankruptcy Proceeding Case 15-31222-5-mcr: "The bankruptcy record of Joseph A Pontello from Phoenix, NY, shows a Chapter 7 case filed in August 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-16."
Joseph A Pontello — New York, 15-31222-5


ᐅ Roxann L Pontello, New York

Address: 187 County Route 12 Phoenix, NY 13135-3333

Concise Description of Bankruptcy Case 15-31222-5-mcr7: "Phoenix, NY resident Roxann L Pontello's 08.18.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-16."
Roxann L Pontello — New York, 15-31222-5


ᐅ Joseph W Poorman, New York

Address: 248 County Route 46 Phoenix, NY 13135-4238

Snapshot of U.S. Bankruptcy Proceeding Case 16-30672-5-mcr: "Joseph W Poorman's Chapter 7 bankruptcy, filed in Phoenix, NY in 2016-05-05, led to asset liquidation, with the case closing in 08/03/2016."
Joseph W Poorman — New York, 16-30672-5


ᐅ Deborah M Race, New York

Address: 1504 Lamson Rd Phoenix, NY 13135-9005

Brief Overview of Bankruptcy Case 15-30288-5-mcr: "Phoenix, NY resident Deborah M Race's March 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 5, 2015."
Deborah M Race — New York, 15-30288-5


ᐅ Rosalie A Rogers, New York

Address: 380 Island Rd Phoenix, NY 13135-2141

Bankruptcy Case 07-31951-5-mcr Summary: "The bankruptcy record for Rosalie A Rogers from Phoenix, NY, under Chapter 13, filed in July 2007, involved setting up a repayment plan, finalized by 2013-01-09."
Rosalie A Rogers — New York, 07-31951-5


ᐅ Michael W Ross, New York

Address: 37 Bridge St Apt C Phoenix, NY 13135

Bankruptcy Case 11-32018-5-mcr Summary: "In Phoenix, NY, Michael W Ross filed for Chapter 7 bankruptcy in 09.16.2011. This case, involving liquidating assets to pay off debts, was resolved by 01.09.2012."
Michael W Ross — New York, 11-32018-5


ᐅ Steven J Russell, New York

Address: 26 State St Phoenix, NY 13135

Bankruptcy Case 12-30494-5-mcr Summary: "The bankruptcy record of Steven J Russell from Phoenix, NY, shows a Chapter 7 case filed in March 21, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-14."
Steven J Russell — New York, 12-30494-5


ᐅ Darryl W Sanford, New York

Address: 783 County Route 57 Phoenix, NY 13135-3101

Concise Description of Bankruptcy Case 2014-31124-5-mcr7: "The case of Darryl W Sanford in Phoenix, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darryl W Sanford — New York, 2014-31124-5


ᐅ Richard D Schneider, New York

Address: 1840 Lamson Rd Phoenix, NY 13135-9016

Bankruptcy Case 07-32487-5-mcr Summary: "Richard D Schneider, a resident of Phoenix, NY, entered a Chapter 13 bankruptcy plan in 2007-09-28, culminating in its successful completion by May 15, 2013."
Richard D Schneider — New York, 07-32487-5


ᐅ Keri L Shaffer, New York

Address: 379 Main St Phoenix, NY 13135-2442

Brief Overview of Bankruptcy Case 15-31549-5-mcr: "In a Chapter 7 bankruptcy case, Keri L Shaffer from Phoenix, NY, saw her proceedings start in October 25, 2015 and complete by 2016-01-23, involving asset liquidation."
Keri L Shaffer — New York, 15-31549-5


ᐅ Christopher M Shaffer, New York

Address: 379 Main St Phoenix, NY 13135-2442

Bankruptcy Case 15-31549-5-mcr Overview: "Christopher M Shaffer's Chapter 7 bankruptcy, filed in Phoenix, NY in October 2015, led to asset liquidation, with the case closing in January 23, 2016."
Christopher M Shaffer — New York, 15-31549-5


ᐅ Richard James Sharp, New York

Address: 366 Island Rd Phoenix, NY 13135

Bankruptcy Case 11-30609-5-mcr Summary: "The case of Richard James Sharp in Phoenix, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard James Sharp — New York, 11-30609-5


ᐅ Israel J Sika, New York

Address: 54 Bridge St Phoenix, NY 13135

Snapshot of U.S. Bankruptcy Proceeding Case 13-31977-5-mcr: "In Phoenix, NY, Israel J Sika filed for Chapter 7 bankruptcy in 11/08/2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-14."
Israel J Sika — New York, 13-31977-5


ᐅ John E Simpson, New York

Address: 71 State St # B Phoenix, NY 13135

Concise Description of Bankruptcy Case 12-30782-5-mcr7: "The bankruptcy record of John E Simpson from Phoenix, NY, shows a Chapter 7 case filed in 2012-04-23. In this process, assets were liquidated to settle debts, and the case was discharged in 08/16/2012."
John E Simpson — New York, 12-30782-5


ᐅ Skyler J Smart, New York

Address: 67 Oswego River Rd Phoenix, NY 13135

Brief Overview of Bankruptcy Case 13-30131-5-mcr: "In Phoenix, NY, Skyler J Smart filed for Chapter 7 bankruptcy in 01/30/2013. This case, involving liquidating assets to pay off debts, was resolved by 05/01/2013."
Skyler J Smart — New York, 13-30131-5


ᐅ Frank J Smith, New York

Address: 1174 State Route 264 Phoenix, NY 13135-2134

Bankruptcy Case 08-30177-5-mcr Overview: "Jan 28, 2008 marked the beginning of Frank J Smith's Chapter 13 bankruptcy in Phoenix, NY, entailing a structured repayment schedule, completed by 11/27/2013."
Frank J Smith — New York, 08-30177-5


ᐅ Elizabeth A Smith, New York

Address: 22 Maplehurst Dr Apt 30 Phoenix, NY 13135-2107

Snapshot of U.S. Bankruptcy Proceeding Case 2014-30826-5-mcr: "The bankruptcy filing by Elizabeth A Smith, undertaken in 2014-05-16 in Phoenix, NY under Chapter 7, concluded with discharge in 08/14/2014 after liquidating assets."
Elizabeth A Smith — New York, 2014-30826-5


ᐅ Elizabeth A Smith, New York

Address: 22 Maplehurst Dr Apt 30 Phoenix, NY 13135-2107

Brief Overview of Bankruptcy Case 14-30826-5-mcr: "The case of Elizabeth A Smith in Phoenix, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth A Smith — New York, 14-30826-5


ᐅ Linda Q Smith, New York

Address: 1174 State Route 264 Phoenix, NY 13135-2134

Bankruptcy Case 08-30177-5-mcr Summary: "Filing for Chapter 13 bankruptcy in Jan 28, 2008, Linda Q Smith from Phoenix, NY, structured a repayment plan, achieving discharge in 2013-11-27."
Linda Q Smith — New York, 08-30177-5


ᐅ David M Spano, New York

Address: 58 Huntley Rd Phoenix, NY 13135-3317

Concise Description of Bankruptcy Case 07-31679-5-mcr7: "David M Spano, a resident of Phoenix, NY, entered a Chapter 13 bankruptcy plan in June 26, 2007, culminating in its successful completion by 12.05.2012."
David M Spano — New York, 07-31679-5


ᐅ Ellen Sparling, New York

Address: 396 Besaw Rd Phoenix, NY 13135

Snapshot of U.S. Bankruptcy Proceeding Case 10-31167-5-mcr: "In Phoenix, NY, Ellen Sparling filed for Chapter 7 bankruptcy in 04/30/2010. This case, involving liquidating assets to pay off debts, was resolved by August 9, 2010."
Ellen Sparling — New York, 10-31167-5


ᐅ Jr Lloyd B Stacy, New York

Address: 209 County Route 12 Phoenix, NY 13135

Brief Overview of Bankruptcy Case 13-30293-5-mcr: "Jr Lloyd B Stacy's bankruptcy, initiated in February 28, 2013 and concluded by 2013-06-06 in Phoenix, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Lloyd B Stacy — New York, 13-30293-5


ᐅ Elizabeth A Stewart, New York

Address: 336 County Route 6 Phoenix, NY 13135-2257

Brief Overview of Bankruptcy Case 16-30529-5-mcr: "In Phoenix, NY, Elizabeth A Stewart filed for Chapter 7 bankruptcy in 2016-04-08. This case, involving liquidating assets to pay off debts, was resolved by July 7, 2016."
Elizabeth A Stewart — New York, 16-30529-5


ᐅ Ii Thomas B Stobart, New York

Address: 14 Jay Ln Phoenix, NY 13135

Snapshot of U.S. Bankruptcy Proceeding Case 11-31782-5-mcr: "In a Chapter 7 bankruptcy case, Ii Thomas B Stobart from Phoenix, NY, saw their proceedings start in 08.11.2011 and complete by 11.09.2011, involving asset liquidation."
Ii Thomas B Stobart — New York, 11-31782-5


ᐅ Caleb B Sweet, New York

Address: 49A Bridge St Phoenix, NY 13135

Bankruptcy Case 11-30921-5-mcr Overview: "Caleb B Sweet's Chapter 7 bankruptcy, filed in Phoenix, NY in April 20, 2011, led to asset liquidation, with the case closing in August 2011."
Caleb B Sweet — New York, 11-30921-5


ᐅ Michael J Terry, New York

Address: 96 Canal Rd Phoenix, NY 13135

Brief Overview of Bankruptcy Case 11-32418-5-mcr: "The bankruptcy filing by Michael J Terry, undertaken in November 10, 2011 in Phoenix, NY under Chapter 7, concluded with discharge in Feb 15, 2012 after liquidating assets."
Michael J Terry — New York, 11-32418-5


ᐅ Marcus C Thomas, New York

Address: 2143 Rabbit Ln Phoenix, NY 13135

Bankruptcy Case 11-31809-5-mcr Summary: "In a Chapter 7 bankruptcy case, Marcus C Thomas from Phoenix, NY, saw his proceedings start in 08/16/2011 and complete by Dec 9, 2011, involving asset liquidation."
Marcus C Thomas — New York, 11-31809-5


ᐅ Deborah L Thompson, New York

Address: 115 State Route 48 Phoenix, NY 13135-4261

Brief Overview of Bankruptcy Case 15-30826-5-mcr: "In Phoenix, NY, Deborah L Thompson filed for Chapter 7 bankruptcy in June 4, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-02."
Deborah L Thompson — New York, 15-30826-5


ᐅ Theodore A Thompson, New York

Address: 115 State Route 48 Phoenix, NY 13135-4261

Bankruptcy Case 15-30826-5-mcr Overview: "Theodore A Thompson's Chapter 7 bankruptcy, filed in Phoenix, NY in June 4, 2015, led to asset liquidation, with the case closing in 09.02.2015."
Theodore A Thompson — New York, 15-30826-5


ᐅ Smith Susan J Walker, New York

Address: 68 Jefferson St Phoenix, NY 13135

Snapshot of U.S. Bankruptcy Proceeding Case 13-30562-5-mcr: "The case of Smith Susan J Walker in Phoenix, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Smith Susan J Walker — New York, 13-30562-5


ᐅ Craig L Walker, New York

Address: 9165 Tanwood Cir Phoenix, NY 13135

Brief Overview of Bankruptcy Case 13-30925-5-mcr: "In a Chapter 7 bankruptcy case, Craig L Walker from Phoenix, NY, saw his proceedings start in 05/17/2013 and complete by August 23, 2013, involving asset liquidation."
Craig L Walker — New York, 13-30925-5


ᐅ James A Waller, New York

Address: 2412 Sourwood Dr Phoenix, NY 13135

Bankruptcy Case 12-32320-5-mcr Summary: "The bankruptcy filing by James A Waller, undertaken in 2012-12-21 in Phoenix, NY under Chapter 7, concluded with discharge in March 29, 2013 after liquidating assets."
James A Waller — New York, 12-32320-5


ᐅ Nelson A Walter, New York

Address: 91 Bridge St Phoenix, NY 13135-1918

Brief Overview of Bankruptcy Case 09-32832-5-mcr: "In his Chapter 13 bankruptcy case filed in 10.09.2009, Phoenix, NY's Nelson A Walter agreed to a debt repayment plan, which was successfully completed by 07/17/2013."
Nelson A Walter — New York, 09-32832-5


ᐅ Valley Webb, New York

Address: 23 Chestnut St Apt A7 Phoenix, NY 13135

Snapshot of U.S. Bankruptcy Proceeding Case 10-32805-5-mcr: "The bankruptcy filing by Valley Webb, undertaken in 10.22.2010 in Phoenix, NY under Chapter 7, concluded with discharge in 2011-02-02 after liquidating assets."
Valley Webb — New York, 10-32805-5


ᐅ Sallie F Webber, New York

Address: 185 County Route 12 Phoenix, NY 13135

Bankruptcy Case 13-31820-5-mcr Summary: "The case of Sallie F Webber in Phoenix, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sallie F Webber — New York, 13-31820-5


ᐅ Chad M Wiggins, New York

Address: 9448 Pendergast Rd Phoenix, NY 13135

Brief Overview of Bankruptcy Case 13-81493: "The bankruptcy filing by Chad M Wiggins, undertaken in 2013-04-25 in Phoenix, NY under Chapter 7, concluded with discharge in 07/31/2013 after liquidating assets."
Chad M Wiggins — New York, 13-81493


ᐅ Diane L Wiley, New York

Address: 17 Lock St Apt 6 Phoenix, NY 13135

Snapshot of U.S. Bankruptcy Proceeding Case 11-31217-5-mcr: "The bankruptcy filing by Diane L Wiley, undertaken in 05/25/2011 in Phoenix, NY under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Diane L Wiley — New York, 11-31217-5


ᐅ Melinda Woodcock, New York

Address: 357 Main St Apt 13 Phoenix, NY 13135

Bankruptcy Case 10-30769-5-mcr Overview: "Phoenix, NY resident Melinda Woodcock's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 19, 2010."
Melinda Woodcock — New York, 10-30769-5


ᐅ Salli S Woods, New York

Address: 9420 1st St Phoenix, NY 13135-2504

Bankruptcy Case 14-31613-5-mcr Summary: "Salli S Woods's Chapter 7 bankruptcy, filed in Phoenix, NY in Oct 17, 2014, led to asset liquidation, with the case closing in 2015-01-15."
Salli S Woods — New York, 14-31613-5


ᐅ Westley Woolridge, New York

Address: 103 Hoag Dr Phoenix, NY 13135-3313

Bankruptcy Case 2014-30690-5-mcr Overview: "In a Chapter 7 bankruptcy case, Westley Woolridge from Phoenix, NY, saw his proceedings start in April 2014 and complete by 2014-07-23, involving asset liquidation."
Westley Woolridge — New York, 2014-30690-5


ᐅ Allan J Zellar, New York

Address: 140 County Route 57 Trlr 12 Phoenix, NY 13135-3343

Snapshot of U.S. Bankruptcy Proceeding Case 2014-30563-5-mcr: "In a Chapter 7 bankruptcy case, Allan J Zellar from Phoenix, NY, saw his proceedings start in April 3, 2014 and complete by July 2014, involving asset liquidation."
Allan J Zellar — New York, 2014-30563-5