personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Ripley, 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 Gregory Alan Bower, New York

Address: 5694 Route 76 Ripley, NY 14775

Brief Overview of Bankruptcy Case 1-11-14126-CLB: "The bankruptcy filing by Gregory Alan Bower, undertaken in 2011-12-02 in Ripley, NY under Chapter 7, concluded with discharge in 2012-03-23 after liquidating assets."
Gregory Alan Bower — New York, 1-11-14126


ᐅ Sr Ronald Robert Christensen, New York

Address: 6733 Barden Rd Ripley, NY 14775

Brief Overview of Bankruptcy Case 1-11-12851-CLB: "Sr Ronald Robert Christensen's Chapter 7 bankruptcy, filed in Ripley, NY in Aug 17, 2011, led to asset liquidation, with the case closing in Dec 7, 2011."
Sr Ronald Robert Christensen — New York, 1-11-12851


ᐅ Carla M Dedinsky, New York

Address: 10327 Irish Rd Ripley, NY 14775

Concise Description of Bankruptcy Case 1-13-11646-CLB7: "In Ripley, NY, Carla M Dedinsky filed for Chapter 7 bankruptcy in 2013-06-14. This case, involving liquidating assets to pay off debts, was resolved by 09.24.2013."
Carla M Dedinsky — New York, 1-13-11646


ᐅ Diane M Defelippo, New York

Address: 74 W Main St Ripley, NY 14775-9502

Snapshot of U.S. Bankruptcy Proceeding Case 15-10215-TPA: "The bankruptcy filing by Diane M Defelippo, undertaken in 02/26/2015 in Ripley, NY under Chapter 7, concluded with discharge in May 27, 2015 after liquidating assets."
Diane M Defelippo — New York, 15-10215


ᐅ Brent Ellis, New York

Address: 9190 Forsythe Rd E Ripley, NY 14775

Brief Overview of Bankruptcy Case 1-10-13495-CLB: "Brent Ellis's Chapter 7 bankruptcy, filed in Ripley, NY in August 2010, led to asset liquidation, with the case closing in November 30, 2010."
Brent Ellis — New York, 1-10-13495


ᐅ Earl Freling, New York

Address: 5055 S Ripley Rd Ripley, NY 14775

Brief Overview of Bankruptcy Case 1-10-14448-CLB: "Earl Freling's Chapter 7 bankruptcy, filed in Ripley, NY in 10/19/2010, led to asset liquidation, with the case closing in 2011-02-03."
Earl Freling — New York, 1-10-14448


ᐅ George A Hadzega, New York

Address: PO Box 272 Ripley, NY 14775

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-12643-CLB: "The bankruptcy record of George A Hadzega from Ripley, NY, shows a Chapter 7 case filed in 10/02/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-12."
George A Hadzega — New York, 1-13-12643


ᐅ Iii William J Kitson, New York

Address: 9344 Ripley Beach Rd Ripley, NY 14775

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-13801-CLB: "Iii William J Kitson's Chapter 7 bankruptcy, filed in Ripley, NY in Oct 31, 2011, led to asset liquidation, with the case closing in 02.20.2012."
Iii William J Kitson — New York, 1-11-13801


ᐅ Howard Lanphere, New York

Address: 61 N State St Ripley, NY 14775

Concise Description of Bankruptcy Case 1-10-12697-CLB7: "In a Chapter 7 bankruptcy case, Howard Lanphere from Ripley, NY, saw his proceedings start in 2010-06-18 and complete by 2010-10-08, involving asset liquidation."
Howard Lanphere — New York, 1-10-12697


ᐅ Sara Louise Lanphere, New York

Address: PO Box 63 Ripley, NY 14775

Brief Overview of Bankruptcy Case 1-12-11861-CLB: "Sara Louise Lanphere's Chapter 7 bankruptcy, filed in Ripley, NY in Jun 12, 2012, led to asset liquidation, with the case closing in 2012-10-02."
Sara Louise Lanphere — New York, 1-12-11861


ᐅ Joan Markstein, New York

Address: 80 W Main St Rm 108 Ripley, NY 14775-9531

Bankruptcy Case 14-21898 Overview: "In a Chapter 7 bankruptcy case, Joan Markstein from Ripley, NY, saw their proceedings start in Sep 26, 2014 and complete by 2014-12-25, involving asset liquidation."
Joan Markstein — New York, 14-21898


ᐅ Carol A Mellin, New York

Address: 10419 Irish Rd Ripley, NY 14775

Brief Overview of Bankruptcy Case 1-11-10878-CLB: "The case of Carol A Mellin in Ripley, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carol A Mellin — New York, 1-11-10878


ᐅ Richard J Pregler, New York

Address: 10072 Sulphur Springs Rd Ripley, NY 14775

Concise Description of Bankruptcy Case 1-13-11371-CLB7: "The bankruptcy record of Richard J Pregler from Ripley, NY, shows a Chapter 7 case filed in 2013-05-20. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-30."
Richard J Pregler — New York, 1-13-11371


ᐅ Richard L Proctor, New York

Address: PO Box 624 Ripley, NY 14775

Brief Overview of Bankruptcy Case 1-11-12347-CLB: "The bankruptcy record of Richard L Proctor from Ripley, NY, shows a Chapter 7 case filed in 06.30.2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 20, 2011."
Richard L Proctor — New York, 1-11-12347


ᐅ Wendy Lee Reed, New York

Address: 8478 Coon Rd Ripley, NY 14775

Concise Description of Bankruptcy Case 1-13-12657-CLB7: "The bankruptcy record of Wendy Lee Reed from Ripley, NY, shows a Chapter 7 case filed in 2013-10-03. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-13."
Wendy Lee Reed — New York, 1-13-12657


ᐅ Michael Roselle, New York

Address: 5171 Ottoway Rd Ripley, NY 14775

Bankruptcy Case 1-10-11710-CLB Summary: "The bankruptcy record of Michael Roselle from Ripley, NY, shows a Chapter 7 case filed in 2010-04-28. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 18, 2010."
Michael Roselle — New York, 1-10-11710


ᐅ Kenneth D Rowe, New York

Address: PO Box 286 Ripley, NY 14775-0286

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-10326-CLB: "The bankruptcy filing by Kenneth D Rowe, undertaken in 2014-02-18 in Ripley, NY under Chapter 7, concluded with discharge in May 19, 2014 after liquidating assets."
Kenneth D Rowe — New York, 1-14-10326


ᐅ George Stoddard, New York

Address: 5074 S Ripley Rd Ripley, NY 14775

Brief Overview of Bankruptcy Case 1-10-11092-CLB: "In Ripley, NY, George Stoddard filed for Chapter 7 bankruptcy in March 23, 2010. This case, involving liquidating assets to pay off debts, was resolved by Jul 13, 2010."
George Stoddard — New York, 1-10-11092


ᐅ Miguel Vega, New York

Address: PO Box 435 Ripley, NY 14775

Bankruptcy Case 1-10-13742-CLB Overview: "The case of Miguel Vega in Ripley, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Miguel Vega — New York, 1-10-13742


ᐅ Maria M Webb, New York

Address: PO Box 476 Ripley, NY 14775-0476

Snapshot of U.S. Bankruptcy Proceeding Case 1-16-11255-CLB: "In Ripley, NY, Maria M Webb filed for Chapter 7 bankruptcy in Jun 23, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-09-21."
Maria M Webb — New York, 1-16-11255


ᐅ Ronald P Webb, New York

Address: PO Box 476 Ripley, NY 14775-0476

Brief Overview of Bankruptcy Case 1-16-11255-CLB: "Ronald P Webb's Chapter 7 bankruptcy, filed in Ripley, NY in 06/23/2016, led to asset liquidation, with the case closing in September 2016."
Ronald P Webb — New York, 1-16-11255


ᐅ Bradley J Yokom, New York

Address: 10088 NE Sherman Rd Ripley, NY 14775

Concise Description of Bankruptcy Case 1-11-10989-CLB7: "The bankruptcy filing by Bradley J Yokom, undertaken in March 29, 2011 in Ripley, NY under Chapter 7, concluded with discharge in 07.19.2011 after liquidating assets."
Bradley J Yokom — New York, 1-11-10989