personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Ravena, 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 Collette L Albano, New York

Address: 18 Cary St Ravena, NY 12143-1121

Bankruptcy Case 16-11001-1-rel Summary: "The case of Collette L Albano in Ravena, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Collette L Albano — New York, 16-11001-1


ᐅ Michael J Albano, New York

Address: 18 Cary St Ravena, NY 12143-1121

Bankruptcy Case 16-11001-1-rel Summary: "In a Chapter 7 bankruptcy case, Michael J Albano from Ravena, NY, saw their proceedings start in May 2016 and complete by Aug 29, 2016, involving asset liquidation."
Michael J Albano — New York, 16-11001-1


ᐅ Dennis Anderson, New York

Address: 70 Fares Rd Ravena, NY 12143

Snapshot of U.S. Bankruptcy Proceeding Case 13-11047-1-rel: "The case of Dennis Anderson in Ravena, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dennis Anderson — New York, 13-11047-1


ᐅ Ursula Archie, New York

Address: 21 Oakbrook Mnr Apt D Ravena, NY 12143

Concise Description of Bankruptcy Case 10-11455-1-rel7: "Ursula Archie's Chapter 7 bankruptcy, filed in Ravena, NY in April 2010, led to asset liquidation, with the case closing in 07.26.2010."
Ursula Archie — New York, 10-11455-1


ᐅ Charles V Baldwin, New York

Address: 5 Oakbrook Mnr Apt H Ravena, NY 12143-1035

Bankruptcy Case 14-11849-1-rel Overview: "The case of Charles V Baldwin in Ravena, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles V Baldwin — New York, 14-11849-1


ᐅ David L Bartlett, New York

Address: 5 Oak St Ravena, NY 12143

Bankruptcy Case 11-13618-1-rel Overview: "The bankruptcy filing by David L Bartlett, undertaken in November 2011 in Ravena, NY under Chapter 7, concluded with discharge in 03/15/2012 after liquidating assets."
David L Bartlett — New York, 11-13618-1


ᐅ Dorrit Becker, New York

Address: 23 Oakbrook Mnr Apt A Ravena, NY 12143

Bankruptcy Case 12-10580-1-rel Summary: "The bankruptcy filing by Dorrit Becker, undertaken in 2012-03-05 in Ravena, NY under Chapter 7, concluded with discharge in Jun 28, 2012 after liquidating assets."
Dorrit Becker — New York, 12-10580-1


ᐅ Bruce Bentley, New York

Address: 15 Oakbrook Mnr Apt A Ravena, NY 12143

Concise Description of Bankruptcy Case 09-13945-1-rel7: "Bruce Bentley's Chapter 7 bankruptcy, filed in Ravena, NY in October 2009, led to asset liquidation, with the case closing in 2010-01-25."
Bruce Bentley — New York, 09-13945-1


ᐅ Donna J Berry, New York

Address: 140 Morehouse Rd Ravena, NY 12143-2314

Bankruptcy Case 09-12717-1-rel Overview: "07/24/2009 marked the beginning of Donna J Berry's Chapter 13 bankruptcy in Ravena, NY, entailing a structured repayment schedule, completed by 2013-04-15."
Donna J Berry — New York, 09-12717-1


ᐅ Erica Diane Bliven, New York

Address: 19 Oakbrook Mnr Apt C Ravena, NY 12143-1021

Bankruptcy Case 14-12007-1-rel Overview: "The case of Erica Diane Bliven in Ravena, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Erica Diane Bliven — New York, 14-12007-1


ᐅ Steven Boomhower, New York

Address: 42 Biechman Rd Ravena, NY 12143

Bankruptcy Case 09-14322-1-rel Overview: "The bankruptcy filing by Steven Boomhower, undertaken in November 2009 in Ravena, NY under Chapter 7, concluded with discharge in Feb 22, 2010 after liquidating assets."
Steven Boomhower — New York, 09-14322-1


ᐅ Patricia Bullock, New York

Address: 1 Pinecrest Cir Ravena, NY 12143

Concise Description of Bankruptcy Case 10-11357-1-rel7: "Patricia Bullock's Chapter 7 bankruptcy, filed in Ravena, NY in April 11, 2010, led to asset liquidation, with the case closing in 2010-08-04."
Patricia Bullock — New York, 10-11357-1


ᐅ Pauline M Bush, New York

Address: 16 S Clement Ave Ravena, NY 12143-1809

Concise Description of Bankruptcy Case 2014-10702-1-rel7: "The case of Pauline M Bush in Ravena, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pauline M Bush — New York, 2014-10702-1


ᐅ Alberto Califano, New York

Address: 145 Main St Apt 2R Ravena, NY 12143

Snapshot of U.S. Bankruptcy Proceeding Case 09-14641-1-rel: "Alberto Califano's Chapter 7 bankruptcy, filed in Ravena, NY in 2009-12-14, led to asset liquidation, with the case closing in 03.15.2010."
Alberto Califano — New York, 09-14641-1


ᐅ Julia A Carhart, New York

Address: 20 Four Seasons Ravena, NY 12143-1501

Bankruptcy Case 15-12241-1-rel Overview: "Julia A Carhart's bankruptcy, initiated in November 5, 2015 and concluded by 02.03.2016 in Ravena, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julia A Carhart — New York, 15-12241-1


ᐅ Ralph C Carhart, New York

Address: 20 Four Seasons Ravena, NY 12143-1501

Concise Description of Bankruptcy Case 15-12241-1-rel7: "The case of Ralph C Carhart in Ravena, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ralph C Carhart — New York, 15-12241-1


ᐅ Carmen Catello, New York

Address: 56 Main St Ravena, NY 12143

Snapshot of U.S. Bankruptcy Proceeding Case 10-11258-1-rel: "In a Chapter 7 bankruptcy case, Carmen Catello from Ravena, NY, saw their proceedings start in April 2010 and complete by 2010-07-25, involving asset liquidation."
Carmen Catello — New York, 10-11258-1


ᐅ Shannon Catucci, New York

Address: 50 Van Buren Ave Ravena, NY 12143-1328

Bankruptcy Case 15-11397-1-rel Summary: "Shannon Catucci's bankruptcy, initiated in Jun 30, 2015 and concluded by 09/28/2015 in Ravena, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shannon Catucci — New York, 15-11397-1


ᐅ Kathleen Cinque, New York

Address: 29 Pulver Ave Ravena, NY 12143

Bankruptcy Case 13-10731-1-rel Overview: "Kathleen Cinque's Chapter 7 bankruptcy, filed in Ravena, NY in 03/25/2013, led to asset liquidation, with the case closing in 2013-07-01."
Kathleen Cinque — New York, 13-10731-1


ᐅ Tinamarie Cleveland, New York

Address: 13 Four Seasons Ravena, NY 12143

Snapshot of U.S. Bankruptcy Proceeding Case 13-10485-1-rel: "In Ravena, NY, Tinamarie Cleveland filed for Chapter 7 bankruptcy in Feb 28, 2013. This case, involving liquidating assets to pay off debts, was resolved by June 6, 2013."
Tinamarie Cleveland — New York, 13-10485-1


ᐅ Anthony Colletti, New York

Address: 27 Ridge Rd Ravena, NY 12143

Bankruptcy Case 10-13016-1-rel Summary: "Anthony Colletti's Chapter 7 bankruptcy, filed in Ravena, NY in August 2010, led to asset liquidation, with the case closing in 2010-12-05."
Anthony Colletti — New York, 10-13016-1


ᐅ Lisa Anne Cornish, New York

Address: 27 Oakbrook Mnr Apt C Ravena, NY 12143-1043

Brief Overview of Bankruptcy Case 15-10557-1-rel: "In a Chapter 7 bankruptcy case, Lisa Anne Cornish from Ravena, NY, saw her proceedings start in March 2015 and complete by 06/18/2015, involving asset liquidation."
Lisa Anne Cornish — New York, 15-10557-1


ᐅ Michael B Cross, New York

Address: 2389 US Route 9W Ravena, NY 12143

Snapshot of U.S. Bankruptcy Proceeding Case 12-10413-1-rel: "The bankruptcy filing by Michael B Cross, undertaken in 02.17.2012 in Ravena, NY under Chapter 7, concluded with discharge in 06/11/2012 after liquidating assets."
Michael B Cross — New York, 12-10413-1


ᐅ Sandra L Crowell, New York

Address: 25 Central Ave Ravena, NY 12143

Snapshot of U.S. Bankruptcy Proceeding Case 11-13948-1-rel: "In Ravena, NY, Sandra L Crowell filed for Chapter 7 bankruptcy in Dec 29, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-22."
Sandra L Crowell — New York, 11-13948-1


ᐅ David J Deluca, New York

Address: 38 Main St Ravena, NY 12143

Bankruptcy Case 11-12655-1-rel Summary: "David J Deluca's bankruptcy, initiated in August 19, 2011 and concluded by November 16, 2011 in Ravena, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David J Deluca — New York, 11-12655-1


ᐅ Robert Dow, New York

Address: 14345 US Route 9W Ravena, NY 12143

Bankruptcy Case 10-12065-1-rel Summary: "Ravena, NY resident Robert Dow's 2010-05-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 13, 2010."
Robert Dow — New York, 10-12065-1


ᐅ Stephanie Gasiorowski, New York

Address: 3 McConnell Ave Ravena, NY 12143

Brief Overview of Bankruptcy Case 11-12626-1-rel: "Ravena, NY resident Stephanie Gasiorowski's 2011-08-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2011."
Stephanie Gasiorowski — New York, 11-12626-1


ᐅ Zaida Ignomirello, New York

Address: 6 McCulloch Ave Ext Ravena, NY 12143

Bankruptcy Case 11-13747-1-rel Summary: "The bankruptcy record of Zaida Ignomirello from Ravena, NY, shows a Chapter 7 case filed in 2011-12-07. In this process, assets were liquidated to settle debts, and the case was discharged in 03.31.2012."
Zaida Ignomirello — New York, 11-13747-1


ᐅ Anthony S Imbrogno, New York

Address: 1101 Deans Mill Rd Ravena, NY 12143

Brief Overview of Bankruptcy Case 11-10458-1-rel: "In Ravena, NY, Anthony S Imbrogno filed for Chapter 7 bankruptcy in 02.23.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-01."
Anthony S Imbrogno — New York, 11-10458-1


ᐅ Dawn M Jeune, New York

Address: 21 Maplecrest Dr Ravena, NY 12143-9753

Snapshot of U.S. Bankruptcy Proceeding Case 15-10051-1-rel: "Dawn M Jeune's bankruptcy, initiated in 01.13.2015 and concluded by April 13, 2015 in Ravena, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dawn M Jeune — New York, 15-10051-1


ᐅ Jake Keeler, New York

Address: 1385 Aquetuck Rd Ravena, NY 12143

Bankruptcy Case 10-14044-1-rel Overview: "In Ravena, NY, Jake Keeler filed for Chapter 7 bankruptcy in 10/29/2010. This case, involving liquidating assets to pay off debts, was resolved by Feb 7, 2011."
Jake Keeler — New York, 10-14044-1


ᐅ Linda M Kenney, New York

Address: 3 Harris Ave Ravena, NY 12143

Bankruptcy Case 11-13319-1-rel Overview: "The case of Linda M Kenney in Ravena, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda M Kenney — New York, 11-13319-1


ᐅ Michael Klausen, New York

Address: 12 Hillcrest Dr Ravena, NY 12143

Bankruptcy Case 13-10605-1-rel Overview: "The bankruptcy filing by Michael Klausen, undertaken in March 12, 2013 in Ravena, NY under Chapter 7, concluded with discharge in June 18, 2013 after liquidating assets."
Michael Klausen — New York, 13-10605-1


ᐅ Justin Lambert, New York

Address: 147 Winnie Ave Ravena, NY 12143

Brief Overview of Bankruptcy Case 10-12924-1-rel: "In Ravena, NY, Justin Lambert filed for Chapter 7 bankruptcy in 2010-08-03. This case, involving liquidating assets to pay off debts, was resolved by Nov 26, 2010."
Justin Lambert — New York, 10-12924-1


ᐅ Kristofer Leonardo, New York

Address: 8 Magnolia Cir Ravena, NY 12143

Bankruptcy Case 09-14077-1-rel Summary: "Kristofer Leonardo's Chapter 7 bankruptcy, filed in Ravena, NY in October 30, 2009, led to asset liquidation, with the case closing in February 5, 2010."
Kristofer Leonardo — New York, 09-14077-1


ᐅ Stephanie Longstaff, New York

Address: 34 Magnolia Cir Ravena, NY 12143

Snapshot of U.S. Bankruptcy Proceeding Case 13-12034-1-rel: "The bankruptcy filing by Stephanie Longstaff, undertaken in 2013-08-13 in Ravena, NY under Chapter 7, concluded with discharge in Nov 19, 2013 after liquidating assets."
Stephanie Longstaff — New York, 13-12034-1


ᐅ Amelia D Mabe, New York

Address: 65 Winnie Ave Ravena, NY 12143-1509

Bankruptcy Case 15-12130-1-rel Overview: "Ravena, NY resident Amelia D Mabe's 10.22.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-20."
Amelia D Mabe — New York, 15-12130-1


ᐅ Andrew Mabe, New York

Address: 65 Winnie Ave Ravena, NY 12143-1509

Brief Overview of Bankruptcy Case 15-12130-1-rel: "Andrew Mabe's Chapter 7 bankruptcy, filed in Ravena, NY in 10.22.2015, led to asset liquidation, with the case closing in 2016-01-20."
Andrew Mabe — New York, 15-12130-1


ᐅ John Mages, New York

Address: 654 State Route 143 # 2 Ravena, NY 12143-2509

Snapshot of U.S. Bankruptcy Proceeding Case 15-12162-1-rel: "In a Chapter 7 bankruptcy case, John Mages from Ravena, NY, saw their proceedings start in October 26, 2015 and complete by 2016-01-24, involving asset liquidation."
John Mages — New York, 15-12162-1


ᐅ Susan Mages, New York

Address: 654 State Route 143 # 2 Ravena, NY 12143-2509

Brief Overview of Bankruptcy Case 15-12162-1-rel: "Ravena, NY resident Susan Mages's 2015-10-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-24."
Susan Mages — New York, 15-12162-1


ᐅ Deanna C Martin, New York

Address: 10 Central Ave Ravena, NY 12143-1314

Brief Overview of Bankruptcy Case 14-11961-1-rel: "The bankruptcy record of Deanna C Martin from Ravena, NY, shows a Chapter 7 case filed in September 10, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 9, 2014."
Deanna C Martin — New York, 14-11961-1


ᐅ John Meeks, New York

Address: 175 Winnie Ave Ravena, NY 12143

Bankruptcy Case 10-13974-1-rel Summary: "The bankruptcy record of John Meeks from Ravena, NY, shows a Chapter 7 case filed in October 2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 2, 2011."
John Meeks — New York, 10-13974-1


ᐅ John J Neri, New York

Address: 2 Sexton Rd Ravena, NY 12143

Snapshot of U.S. Bankruptcy Proceeding Case 13-10124-1-rel: "John J Neri's Chapter 7 bankruptcy, filed in Ravena, NY in 01.18.2013, led to asset liquidation, with the case closing in 04/26/2013."
John J Neri — New York, 13-10124-1


ᐅ Joseph Nusca, New York

Address: 28 Oakbrook Mnr Apt J Ravena, NY 12143

Snapshot of U.S. Bankruptcy Proceeding Case 13-11690-1-rel: "Joseph Nusca's bankruptcy, initiated in 06.30.2013 and concluded by Oct 6, 2013 in Ravena, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Nusca — New York, 13-11690-1


ᐅ Peter D Ohara, New York

Address: 23 Laura Ln Ravena, NY 12143

Brief Overview of Bankruptcy Case 11-13548-1-rel: "The bankruptcy filing by Peter D Ohara, undertaken in 11.15.2011 in Ravena, NY under Chapter 7, concluded with discharge in March 2012 after liquidating assets."
Peter D Ohara — New York, 11-13548-1


ᐅ Alisha L Olmsted, New York

Address: 30 Main St Ravena, NY 12143

Brief Overview of Bankruptcy Case 13-11083-1-rel: "Ravena, NY resident Alisha L Olmsted's 04/26/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/02/2013."
Alisha L Olmsted — New York, 13-11083-1


ᐅ Wayne P Osborn, New York

Address: 168 Main St Apt B Ravena, NY 12143

Bankruptcy Case 12-10518-1-rel Summary: "In a Chapter 7 bankruptcy case, Wayne P Osborn from Ravena, NY, saw his proceedings start in 02.29.2012 and complete by June 23, 2012, involving asset liquidation."
Wayne P Osborn — New York, 12-10518-1


ᐅ Jami Passaretti, New York

Address: 174 Main Strret Ravena, NY 12143

Brief Overview of Bankruptcy Case 2014-10875-1-rel: "In a Chapter 7 bankruptcy case, Jami Passaretti from Ravena, NY, saw her proceedings start in 2014-04-22 and complete by 2014-07-21, involving asset liquidation."
Jami Passaretti — New York, 2014-10875-1


ᐅ Lenore Pellegrino, New York

Address: 11 Laura Ln Ravena, NY 12143

Bankruptcy Case 13-11833-1-rel Overview: "Ravena, NY resident Lenore Pellegrino's Jul 21, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/15/2013."
Lenore Pellegrino — New York, 13-11833-1


ᐅ Salvatore Persico, New York

Address: 58 Woodlawn Dr Ravena, NY 12143-1612

Brief Overview of Bankruptcy Case 14-10599-1-rel: "In Ravena, NY, Salvatore Persico filed for Chapter 7 bankruptcy in Mar 21, 2014. This case, involving liquidating assets to pay off debts, was resolved by 06.19.2014."
Salvatore Persico — New York, 14-10599-1


ᐅ Michael Pirrone, New York

Address: 84 Main St Ravena, NY 12143

Bankruptcy Case 11-10373-1-rel Summary: "Michael Pirrone's bankruptcy, initiated in 02.15.2011 and concluded by May 17, 2011 in Ravena, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Pirrone — New York, 11-10373-1


ᐅ Nicole Powell, New York

Address: PO Box 403 Ravena, NY 12143

Bankruptcy Case 10-13193-1-rel Summary: "Nicole Powell's bankruptcy, initiated in 2010-08-27 and concluded by 12.20.2010 in Ravena, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicole Powell — New York, 10-13193-1


ᐅ Daniel P Preston, New York

Address: 70 Woodlawn Dr Ravena, NY 12143

Concise Description of Bankruptcy Case 11-13913-1-rel7: "Ravena, NY resident Daniel P Preston's 12.28.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2012."
Daniel P Preston — New York, 11-13913-1


ᐅ Amy L Ricciardi, New York

Address: 21 Orchard Ave Ravena, NY 12143

Snapshot of U.S. Bankruptcy Proceeding Case 12-13308-1-rel: "Amy L Ricciardi's Chapter 7 bankruptcy, filed in Ravena, NY in 2012-12-28, led to asset liquidation, with the case closing in 2013-04-05."
Amy L Ricciardi — New York, 12-13308-1


ᐅ Lindell Prince Ritzie, New York

Address: 11 Oakbrook Mnr Apt A Ravena, NY 12143-1004

Snapshot of U.S. Bankruptcy Proceeding Case 15-11914-1-rel: "The case of Lindell Prince Ritzie in Ravena, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lindell Prince Ritzie — New York, 15-11914-1


ᐅ Robert Ronan, New York

Address: 37 Ridge Rd Ravena, NY 12143-1624

Bankruptcy Case 08-13836-1-rel Summary: "11/17/2008 marked the beginning of Robert Ronan's Chapter 13 bankruptcy in Ravena, NY, entailing a structured repayment schedule, completed by 2012-10-09."
Robert Ronan — New York, 08-13836-1


ᐅ Andrea L Salhoff, New York

Address: 5 Hillcrest Dr Ravena, NY 12143-1401

Snapshot of U.S. Bankruptcy Proceeding Case 15-10499-1-rel: "The case of Andrea L Salhoff in Ravena, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrea L Salhoff — New York, 15-10499-1


ᐅ White Bernice Santos, New York

Address: 8 Maplecrest Dr Ravena, NY 12143

Bankruptcy Case 11-13583-1-rel Summary: "In a Chapter 7 bankruptcy case, White Bernice Santos from Ravena, NY, saw her proceedings start in 11/18/2011 and complete by 2012-03-12, involving asset liquidation."
White Bernice Santos — New York, 11-13583-1


ᐅ Jacqueline A Savoca, New York

Address: 30 Parkside Mnr Ravena, NY 12143

Brief Overview of Bankruptcy Case 13-10682-1-rel: "The case of Jacqueline A Savoca in Ravena, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jacqueline A Savoca — New York, 13-10682-1


ᐅ Henry F Schaap, New York

Address: 1 Louis Dr Apt 107 Ravena, NY 12143-1130

Brief Overview of Bankruptcy Case 2014-11454-1-rel: "The bankruptcy record of Henry F Schaap from Ravena, NY, shows a Chapter 7 case filed in Jun 30, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 09.28.2014."
Henry F Schaap — New York, 2014-11454-1


ᐅ Tamaran N Scheuerman, New York

Address: 41 Pulver Ave Apt 2 Ravena, NY 12143

Brief Overview of Bankruptcy Case 13-12968-1-rel: "In Ravena, NY, Tamaran N Scheuerman filed for Chapter 7 bankruptcy in 12.11.2013. This case, involving liquidating assets to pay off debts, was resolved by 03.19.2014."
Tamaran N Scheuerman — New York, 13-12968-1


ᐅ Kelly Schwartz, New York

Address: 15 Van Buren Ave Ravena, NY 12143

Bankruptcy Case 10-11856-1-rel Summary: "In Ravena, NY, Kelly Schwartz filed for Chapter 7 bankruptcy in 2010-05-14. This case, involving liquidating assets to pay off debts, was resolved by Sep 6, 2010."
Kelly Schwartz — New York, 10-11856-1


ᐅ James M Shear, New York

Address: 4 Edna Ave Ravena, NY 12143-1803

Concise Description of Bankruptcy Case 10-10371-1-rel7: "02.04.2010 marked the beginning of James M Shear's Chapter 13 bankruptcy in Ravena, NY, entailing a structured repayment schedule, completed by Dec 13, 2013."
James M Shear — New York, 10-10371-1


ᐅ Bennie Smith, New York

Address: 27 Macintosh St Ravena, NY 12143-9749

Snapshot of U.S. Bankruptcy Proceeding Case 15-11304-1-rel: "The case of Bennie Smith in Ravena, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bennie Smith — New York, 15-11304-1


ᐅ Gladys Smith, New York

Address: 27 Macintosh St Ravena, NY 12143-9749

Bankruptcy Case 15-11304-1-rel Summary: "In a Chapter 7 bankruptcy case, Gladys Smith from Ravena, NY, saw her proceedings start in June 19, 2015 and complete by Sep 17, 2015, involving asset liquidation."
Gladys Smith — New York, 15-11304-1


ᐅ Kathy J Spencer, New York

Address: 130 Main St Ste 202W Ravena, NY 12143

Brief Overview of Bankruptcy Case 12-10300-1-rel: "The bankruptcy record of Kathy J Spencer from Ravena, NY, shows a Chapter 7 case filed in 2012-02-08. In this process, assets were liquidated to settle debts, and the case was discharged in June 2012."
Kathy J Spencer — New York, 12-10300-1


ᐅ Cassi J Stanley, New York

Address: 4 Eastview Dr Ravena, NY 12143

Bankruptcy Case 13-12572-1-rel Overview: "The bankruptcy record of Cassi J Stanley from Ravena, NY, shows a Chapter 7 case filed in October 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 26, 2014."
Cassi J Stanley — New York, 13-12572-1


ᐅ Wai Fun Staples, New York

Address: 126 Cottage St Ravena, NY 12143

Bankruptcy Case 11-13773-1-rel Overview: "The bankruptcy filing by Wai Fun Staples, undertaken in 2011-12-10 in Ravena, NY under Chapter 7, concluded with discharge in April 3, 2012 after liquidating assets."
Wai Fun Staples — New York, 11-13773-1


ᐅ Mary Starr, New York

Address: 881 Bridge St Ravena, NY 12143

Brief Overview of Bankruptcy Case 11-10376-1-rel: "Ravena, NY resident Mary Starr's February 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.17.2011."
Mary Starr — New York, 11-10376-1


ᐅ Irene J Stewart, New York

Address: 975 Starr Rd Ravena, NY 12143-2118

Bankruptcy Case 15-11974-1-rel Overview: "The case of Irene J Stewart in Ravena, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Irene J Stewart — New York, 15-11974-1


ᐅ Robin M Talback, New York

Address: 223 Blossom Hill Rd Ravena, NY 12143

Snapshot of U.S. Bankruptcy Proceeding Case 11-10385-1-rel: "The bankruptcy filing by Robin M Talback, undertaken in 02/15/2011 in Ravena, NY under Chapter 7, concluded with discharge in 05/18/2011 after liquidating assets."
Robin M Talback — New York, 11-10385-1


ᐅ Kari Templeton, New York

Address: 45 Pulver Ave Ravena, NY 12143

Brief Overview of Bankruptcy Case 10-11279-1-rel: "The case of Kari Templeton in Ravena, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kari Templeton — New York, 10-11279-1


ᐅ Chris Thompson, New York

Address: 12 Ridge Rd Ravena, NY 12143

Snapshot of U.S. Bankruptcy Proceeding Case 10-10763-1-rel: "Chris Thompson's bankruptcy, initiated in 2010-03-04 and concluded by 2010-06-27 in Ravena, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chris Thompson — New York, 10-10763-1


ᐅ Caridad D Tillman, New York

Address: 67 Woodlawn Dr Ravena, NY 12143-1614

Bankruptcy Case 15-11142-1-rel Summary: "In Ravena, NY, Caridad D Tillman filed for Chapter 7 bankruptcy in May 2015. This case, involving liquidating assets to pay off debts, was resolved by 08.27.2015."
Caridad D Tillman — New York, 15-11142-1


ᐅ Curt D Tillman, New York

Address: 67 Woodlawn Dr Ravena, NY 12143-1614

Bankruptcy Case 15-11142-1-rel Summary: "Curt D Tillman's Chapter 7 bankruptcy, filed in Ravena, NY in May 29, 2015, led to asset liquidation, with the case closing in 2015-08-27."
Curt D Tillman — New York, 15-11142-1


ᐅ Sherry Tourtual, New York

Address: 20 Oakbrook Mnr Apt D Ravena, NY 12143

Bankruptcy Case 09-14872-1-rel Overview: "The bankruptcy record of Sherry Tourtual from Ravena, NY, shows a Chapter 7 case filed in 2009-12-31. In this process, assets were liquidated to settle debts, and the case was discharged in 04/12/2010."
Sherry Tourtual — New York, 09-14872-1


ᐅ Louann Tucci, New York

Address: 39 Dempster St Ravena, NY 12143-1321

Bankruptcy Case 2014-11646-1-rel Summary: "Louann Tucci's Chapter 7 bankruptcy, filed in Ravena, NY in July 2014, led to asset liquidation, with the case closing in 10/23/2014."
Louann Tucci — New York, 2014-11646-1


ᐅ Derek V Waltz, New York

Address: 8 Main St Ravena, NY 12143-1904

Bankruptcy Case 15-12577-1-rel Summary: "In a Chapter 7 bankruptcy case, Derek V Waltz from Ravena, NY, saw his proceedings start in 2015-12-30 and complete by March 2016, involving asset liquidation."
Derek V Waltz — New York, 15-12577-1


ᐅ Beth Wilson, New York

Address: 12 Moxley St Ravena, NY 12143

Bankruptcy Case 10-12636-1-rel Summary: "The bankruptcy filing by Beth Wilson, undertaken in 2010-07-13 in Ravena, NY under Chapter 7, concluded with discharge in November 2010 after liquidating assets."
Beth Wilson — New York, 10-12636-1