personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Vestal, 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 Jean Baptiste Mavian, New York

Address: 2433 High Ave Vestal, NY 13850

Bankruptcy Case 11-60754-6-dd Overview: "The case of Jean Baptiste Mavian in Vestal, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jean Baptiste Mavian — New York, 11-60754-6-dd


ᐅ Marianne Mcgoff, New York

Address: 439 Plaza Dr Unit L3 Vestal, NY 13850

Snapshot of U.S. Bankruptcy Proceeding Case 13-62034-6-dd: "In a Chapter 7 bankruptcy case, Marianne Mcgoff from Vestal, NY, saw her proceedings start in 12/20/2013 and complete by March 28, 2014, involving asset liquidation."
Marianne Mcgoff — New York, 13-62034-6-dd


ᐅ Roberta Jean Neer, New York

Address: 325-B Midland Rd Vestal, NY 13850

Snapshot of U.S. Bankruptcy Proceeding Case 5:13-bk-01264-JJT: "Roberta Jean Neer's Chapter 7 bankruptcy, filed in Vestal, NY in 03/13/2013, led to asset liquidation, with the case closing in 2013-06-19."
Roberta Jean Neer — New York, 5:13-bk-01264


ᐅ Donald L Normile, New York

Address: 2516 Owego Rd Vestal, NY 13850

Bankruptcy Case 13-60933-6-dd Summary: "Donald L Normile's Chapter 7 bankruptcy, filed in Vestal, NY in 05/29/2013, led to asset liquidation, with the case closing in 09.04.2013."
Donald L Normile — New York, 13-60933-6-dd


ᐅ Gaylord Olmstead, New York

Address: 431 Plaza Dr Apt 1-7 Vestal, NY 13850

Concise Description of Bankruptcy Case 11-61412-6-dd7: "In Vestal, NY, Gaylord Olmstead filed for Chapter 7 bankruptcy in June 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-26."
Gaylord Olmstead — New York, 11-61412-6-dd


ᐅ Doreen Owens, New York

Address: 2308 State Route 26 Vestal, NY 13850

Bankruptcy Case 12-61924-6-dd Summary: "In a Chapter 7 bankruptcy case, Doreen Owens from Vestal, NY, saw her proceedings start in October 17, 2012 and complete by January 2013, involving asset liquidation."
Doreen Owens — New York, 12-61924-6-dd


ᐅ John J Paffie, New York

Address: 2008 Vestal Rd Vestal, NY 13850

Bankruptcy Case 11-61107-6-dd Overview: "The bankruptcy record of John J Paffie from Vestal, NY, shows a Chapter 7 case filed in May 19, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 2011."
John J Paffie — New York, 11-61107-6-dd


ᐅ Gordon G Palmer, New York

Address: 232 Torrance Ave Vestal, NY 13850-1329

Brief Overview of Bankruptcy Case 16-60722-6-dd: "Gordon G Palmer's bankruptcy, initiated in May 18, 2016 and concluded by Aug 16, 2016 in Vestal, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gordon G Palmer — New York, 16-60722-6-dd


ᐅ Dianna Lynn Parise, New York

Address: 1029 Imperial Woods Dr Vestal, NY 13850-2519

Bankruptcy Case 2014-60575-6-dd Summary: "Dianna Lynn Parise's bankruptcy, initiated in Apr 8, 2014 and concluded by 07.07.2014 in Vestal, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dianna Lynn Parise — New York, 2014-60575-6-dd


ᐅ Michael T Parisi, New York

Address: 1001 Glenwood Rd Vestal, NY 13850-3238

Bankruptcy Case 15-60570-6-dd Summary: "In Vestal, NY, Michael T Parisi filed for Chapter 7 bankruptcy in 2015-04-20. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-19."
Michael T Parisi — New York, 15-60570-6-dd


ᐅ Michelle Louise Pasquale, New York

Address: 820 E Circle Dr Vestal, NY 13850-3139

Bankruptcy Case 14-60126-6-dd Summary: "The bankruptcy record of Michelle Louise Pasquale from Vestal, NY, shows a Chapter 7 case filed in 2014-01-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-01."
Michelle Louise Pasquale — New York, 14-60126-6-dd


ᐅ Pamela D Pasquale, New York

Address: 4509 Madison Dr Vestal, NY 13850

Bankruptcy Case 11-61594-6-dd Summary: "Pamela D Pasquale's Chapter 7 bankruptcy, filed in Vestal, NY in July 2011, led to asset liquidation, with the case closing in 2011-11-13."
Pamela D Pasquale — New York, 11-61594-6-dd


ᐅ Charles A Peguero, New York

Address: 408 Main St Vestal, NY 13850

Snapshot of U.S. Bankruptcy Proceeding Case 13-61708-6-dd: "Vestal, NY resident Charles A Peguero's 10/21/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/27/2014."
Charles A Peguero — New York, 13-61708-6-dd


ᐅ Faye Pellett, New York

Address: 199 Westland Rd Vestal, NY 13850

Bankruptcy Case 10-61291-6-dd Overview: "Vestal, NY resident Faye Pellett's May 9, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.09.2010."
Faye Pellett — New York, 10-61291-6-dd


ᐅ Kathryn J Pot, New York

Address: 240 Front St Vestal, NY 13850

Snapshot of U.S. Bankruptcy Proceeding Case 12-60370-6-dd: "Kathryn J Pot's bankruptcy, initiated in March 8, 2012 and concluded by June 11, 2012 in Vestal, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathryn J Pot — New York, 12-60370-6-dd


ᐅ Brian James Potenzino, New York

Address: 1536 Glenwood Rd Vestal, NY 13850-3324

Snapshot of U.S. Bankruptcy Proceeding Case 14-60250-6-dd: "The bankruptcy filing by Brian James Potenzino, undertaken in 02/21/2014 in Vestal, NY under Chapter 7, concluded with discharge in 05/22/2014 after liquidating assets."
Brian James Potenzino — New York, 14-60250-6-dd


ᐅ Jennifer L Pratt, New York

Address: 337 Anderson Rd Vestal, NY 13850

Bankruptcy Case 12-62332-6-dd Summary: "The case of Jennifer L Pratt in Vestal, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer L Pratt — New York, 12-62332-6-dd


ᐅ Anthony Putrino, New York

Address: 112 Hazel Dr Vestal, NY 13850

Concise Description of Bankruptcy Case 10-61860-6-dd7: "In a Chapter 7 bankruptcy case, Anthony Putrino from Vestal, NY, saw their proceedings start in 07/06/2010 and complete by Oct 12, 2010, involving asset liquidation."
Anthony Putrino — New York, 10-61860-6-dd


ᐅ Tammy Ranee Radney, New York

Address: 702 Old Lane Rd Vestal, NY 13850

Brief Overview of Bankruptcy Case 12-61412-6-dd: "The case of Tammy Ranee Radney in Vestal, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tammy Ranee Radney — New York, 12-61412-6-dd


ᐅ Robert E Rano, New York

Address: 813 S Jensen Rd Vestal, NY 13850

Snapshot of U.S. Bankruptcy Proceeding Case 12-62305-6-dd: "Robert E Rano's Chapter 7 bankruptcy, filed in Vestal, NY in Dec 14, 2012, led to asset liquidation, with the case closing in Mar 22, 2013."
Robert E Rano — New York, 12-62305-6-dd


ᐅ Gerlinde U Repinecz, New York

Address: 604 Delano Ave Vestal, NY 13850

Brief Overview of Bankruptcy Case 13-61966-6-dd: "Vestal, NY resident Gerlinde U Repinecz's 12/06/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.14.2014."
Gerlinde U Repinecz — New York, 13-61966-6-dd


ᐅ Roberto Rivera, New York

Address: 130 S Jensen Rd Apt H24 Vestal, NY 13850

Snapshot of U.S. Bankruptcy Proceeding Case 13-61608-6-dd: "The bankruptcy filing by Roberto Rivera, undertaken in October 2, 2013 in Vestal, NY under Chapter 7, concluded with discharge in 2014-01-08 after liquidating assets."
Roberto Rivera — New York, 13-61608-6-dd


ᐅ Mark Ruiz, New York

Address: 1266 Main St Apt 5 Vestal, NY 13850

Bankruptcy Case 10-60319-6-dd Overview: "In a Chapter 7 bankruptcy case, Mark Ruiz from Vestal, NY, saw their proceedings start in 2010-02-15 and complete by 05/24/2010, involving asset liquidation."
Mark Ruiz — New York, 10-60319-6-dd


ᐅ Richard A Savage, New York

Address: 201 Ross Hill Rd Vestal, NY 13850-1131

Brief Overview of Bankruptcy Case 15-60688-6-dd: "Richard A Savage's bankruptcy, initiated in May 7, 2015 and concluded by August 2015 in Vestal, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard A Savage — New York, 15-60688-6-dd


ᐅ Matthew C Schafer, New York

Address: 113 Lincoln Dr Vestal, NY 13850-3248

Bankruptcy Case 09-62063-6-dd Summary: "Chapter 13 bankruptcy for Matthew C Schafer in Vestal, NY began in 2009-07-24, focusing on debt restructuring, concluding with plan fulfillment in Nov 14, 2014."
Matthew C Schafer — New York, 09-62063-6-dd


ᐅ Brown Patricia Schaffer, New York

Address: 200 Rano Blvd Apt 2A6 Vestal, NY 13850

Bankruptcy Case 10-60894-6-dd Overview: "Brown Patricia Schaffer's bankruptcy, initiated in April 5, 2010 and concluded by 2010-07-12 in Vestal, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brown Patricia Schaffer — New York, 10-60894-6-dd


ᐅ Jan Steven Schaller, New York

Address: 2014 Galaxy Dr Vestal, NY 13850-5958

Snapshot of U.S. Bankruptcy Proceeding Case 14-61405-6-dd: "In Vestal, NY, Jan Steven Schaller filed for Chapter 7 bankruptcy in 08/26/2014. This case, involving liquidating assets to pay off debts, was resolved by Nov 24, 2014."
Jan Steven Schaller — New York, 14-61405-6-dd


ᐅ Elizabeth A Schrader, New York

Address: 2460 Vestal Pkwy E Vestal, NY 13850

Brief Overview of Bankruptcy Case 12-60597-6-dd: "The bankruptcy filing by Elizabeth A Schrader, undertaken in April 2012 in Vestal, NY under Chapter 7, concluded with discharge in July 2012 after liquidating assets."
Elizabeth A Schrader — New York, 12-60597-6-dd


ᐅ Gregory G Serevetas, New York

Address: 2517 Owego Rd Vestal, NY 13850

Brief Overview of Bankruptcy Case 13-61403-6-dd: "In Vestal, NY, Gregory G Serevetas filed for Chapter 7 bankruptcy in 2013-08-26. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-02."
Gregory G Serevetas — New York, 13-61403-6-dd


ᐅ Vatsal Parag Shah, New York

Address: 3209 Burris Rd Apt M12 Vestal, NY 13850

Brief Overview of Bankruptcy Case 13-60123-6-dd: "Vatsal Parag Shah's Chapter 7 bankruptcy, filed in Vestal, NY in January 30, 2013, led to asset liquidation, with the case closing in 05/08/2013."
Vatsal Parag Shah — New York, 13-60123-6-dd


ᐅ Melissa D Shamberger, New York

Address: 412 Front St Vestal, NY 13850

Concise Description of Bankruptcy Case 12-60872-6-dd7: "In a Chapter 7 bankruptcy case, Melissa D Shamberger from Vestal, NY, saw her proceedings start in 05.09.2012 and complete by Sep 1, 2012, involving asset liquidation."
Melissa D Shamberger — New York, 12-60872-6-dd


ᐅ Susanne Sharp, New York

Address: 133 Bunn Hill Rd Vestal, NY 13850-5909

Snapshot of U.S. Bankruptcy Proceeding Case 14-60297-6-dd: "Vestal, NY resident Susanne Sharp's 02/28/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/29/2014."
Susanne Sharp — New York, 14-60297-6-dd


ᐅ Steven Shoemaker, New York

Address: 120 Melbourne St Vestal, NY 13850

Bankruptcy Case 10-62861-6-dd Summary: "In Vestal, NY, Steven Shoemaker filed for Chapter 7 bankruptcy in October 29, 2010. This case, involving liquidating assets to pay off debts, was resolved by 02/21/2011."
Steven Shoemaker — New York, 10-62861-6-dd


ᐅ Kimberly L Slater, New York

Address: 3145 Stewart Rd Unit 61 Vestal, NY 13850-2056

Brief Overview of Bankruptcy Case 14-60299-6-dd: "The bankruptcy filing by Kimberly L Slater, undertaken in 2014-02-28 in Vestal, NY under Chapter 7, concluded with discharge in 05/29/2014 after liquidating assets."
Kimberly L Slater — New York, 14-60299-6-dd


ᐅ Ellyn Solis, New York

Address: 208 Warren St Vestal, NY 13850

Bankruptcy Case 10-62268-6-dd Overview: "In a Chapter 7 bankruptcy case, Ellyn Solis from Vestal, NY, saw her proceedings start in August 2010 and complete by 11/29/2010, involving asset liquidation."
Ellyn Solis — New York, 10-62268-6-dd


ᐅ Clair Keith P St, New York

Address: 1309 Main St Vestal, NY 13850-3223

Bankruptcy Case 15-60009-6-dd Overview: "Vestal, NY resident Clair Keith P St's 2015-01-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 7, 2015."
Clair Keith P St — New York, 15-60009-6-dd


ᐅ John Stamos, New York

Address: 104 Kimble Rd Vestal, NY 13850-1532

Bankruptcy Case 16-60006-6-dd Overview: "John Stamos's bankruptcy, initiated in Jan 5, 2016 and concluded by April 2016 in Vestal, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Stamos — New York, 16-60006-6-dd


ᐅ Allan Lee Stanton, New York

Address: 196 Ridge Rd Vestal, NY 13850

Concise Description of Bankruptcy Case 11-61042-6-dd7: "In a Chapter 7 bankruptcy case, Allan Lee Stanton from Vestal, NY, saw his proceedings start in 05.12.2011 and complete by 2011-08-15, involving asset liquidation."
Allan Lee Stanton — New York, 11-61042-6-dd


ᐅ Tara L Streeter, New York

Address: 1700 Pearl St Vestal, NY 13850

Bankruptcy Case 11-60608-6-dd Summary: "Tara L Streeter's Chapter 7 bankruptcy, filed in Vestal, NY in 2011-03-28, led to asset liquidation, with the case closing in 2011-06-27."
Tara L Streeter — New York, 11-60608-6-dd


ᐅ Ronald E Travis, New York

Address: 201 Evergreen St Apt 7-2D Vestal, NY 13850

Bankruptcy Case 12-60690-6-dd Summary: "Vestal, NY resident Ronald E Travis's April 17, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 10, 2012."
Ronald E Travis — New York, 12-60690-6-dd


ᐅ Thomas Edward Tucker, New York

Address: 2918 Owego Rd Vestal, NY 13850-1044

Snapshot of U.S. Bankruptcy Proceeding Case 14-61758-6-dd: "The bankruptcy record of Thomas Edward Tucker from Vestal, NY, shows a Chapter 7 case filed in 2014-10-30. In this process, assets were liquidated to settle debts, and the case was discharged in 01/28/2015."
Thomas Edward Tucker — New York, 14-61758-6-dd


ᐅ Audra Rae Tucker, New York

Address: 2918 Owego Rd Vestal, NY 13850-1044

Snapshot of U.S. Bankruptcy Proceeding Case 14-61758-6-dd: "Audra Rae Tucker's Chapter 7 bankruptcy, filed in Vestal, NY in October 2014, led to asset liquidation, with the case closing in 2015-01-28."
Audra Rae Tucker — New York, 14-61758-6-dd


ᐅ Michelle Tyner, New York

Address: PO Box 722 Vestal, NY 13851

Snapshot of U.S. Bankruptcy Proceeding Case 10-60476-6-dd: "The case of Michelle Tyner in Vestal, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle Tyner — New York, 10-60476-6-dd


ᐅ Meena P Vakharia, New York

Address: 4708 Amherst Ave Vestal, NY 13850-3903

Snapshot of U.S. Bankruptcy Proceeding Case 15-61545-6-dd: "The bankruptcy record of Meena P Vakharia from Vestal, NY, shows a Chapter 7 case filed in Oct 30, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in January 2016."
Meena P Vakharia — New York, 15-61545-6-dd


ᐅ Prakash N Vakharia, New York

Address: 4708 Amherst Ave Vestal, NY 13850-3903

Bankruptcy Case 15-61545-6-dd Overview: "The bankruptcy filing by Prakash N Vakharia, undertaken in October 2015 in Vestal, NY under Chapter 7, concluded with discharge in 01.28.2016 after liquidating assets."
Prakash N Vakharia — New York, 15-61545-6-dd


ᐅ George R Vanwinkle, New York

Address: 23 Castleman Rd Vestal, NY 13850

Bankruptcy Case 11-60169-6-dd Summary: "The bankruptcy filing by George R Vanwinkle, undertaken in February 4, 2011 in Vestal, NY under Chapter 7, concluded with discharge in 05/30/2011 after liquidating assets."
George R Vanwinkle — New York, 11-60169-6-dd


ᐅ Joseph P Veruto, New York

Address: 104 Kimble Rd Vestal, NY 13850

Brief Overview of Bankruptcy Case 12-62273-6-dd: "The case of Joseph P Veruto in Vestal, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph P Veruto — New York, 12-62273-6-dd


ᐅ Iii Henry Charles Wagstaff, New York

Address: 111 Main St Vestal, NY 13850

Brief Overview of Bankruptcy Case 12-60043-6-dd: "The bankruptcy record of Iii Henry Charles Wagstaff from Vestal, NY, shows a Chapter 7 case filed in 2012-01-13. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-16."
Iii Henry Charles Wagstaff — New York, 12-60043-6-dd


ᐅ Diane Helen Walker, New York

Address: PO Box 191 Vestal, NY 13851

Bankruptcy Case 11-60999-6-dd Summary: "In Vestal, NY, Diane Helen Walker filed for Chapter 7 bankruptcy in May 2011. This case, involving liquidating assets to pay off debts, was resolved by August 29, 2011."
Diane Helen Walker — New York, 11-60999-6-dd


ᐅ Scott Walter, New York

Address: 158 W Hill Rd Vestal, NY 13850-3652

Bankruptcy Case 2014-61206-6-dd Overview: "In Vestal, NY, Scott Walter filed for Chapter 7 bankruptcy in Jul 18, 2014. This case, involving liquidating assets to pay off debts, was resolved by 10/16/2014."
Scott Walter — New York, 2014-61206-6-dd


ᐅ Barbara A Wansor, New York

Address: 124 Hazel Dr Vestal, NY 13850-3114

Concise Description of Bankruptcy Case 07-61780-6-dd7: "Barbara A Wansor's Chapter 13 bankruptcy in Vestal, NY started in March 22, 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in 02/14/2013."
Barbara A Wansor — New York, 07-61780-6-dd


ᐅ Diane M Waters, New York

Address: 1124 Main St Vestal, NY 13850

Bankruptcy Case 09-62811-6-dd Summary: "The bankruptcy record of Diane M Waters from Vestal, NY, shows a Chapter 7 case filed in Oct 5, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01/06/2010."
Diane M Waters — New York, 09-62811-6-dd


ᐅ Michele Weaver, New York

Address: 109 Juneberry Rd Vestal, NY 13850

Snapshot of U.S. Bankruptcy Proceeding Case 13-61483-6-dd: "In a Chapter 7 bankruptcy case, Michele Weaver from Vestal, NY, saw her proceedings start in September 10, 2013 and complete by 12.17.2013, involving asset liquidation."
Michele Weaver — New York, 13-61483-6-dd


ᐅ Andrew James Whittock, New York

Address: 340 Anderson Rd Vestal, NY 13850-3304

Brief Overview of Bankruptcy Case 08-62725-6-dd: "Andrew James Whittock, a resident of Vestal, NY, entered a Chapter 13 bankruptcy plan in 11.07.2008, culminating in its successful completion by 01.14.2013."
Andrew James Whittock — New York, 08-62725-6-dd


ᐅ Gregory A Williams, New York

Address: 1412 Livingston Pl Vestal, NY 13850

Concise Description of Bankruptcy Case 12-61327-6-dd7: "In a Chapter 7 bankruptcy case, Gregory A Williams from Vestal, NY, saw their proceedings start in 07.18.2012 and complete by Nov 10, 2012, involving asset liquidation."
Gregory A Williams — New York, 12-61327-6-dd


ᐅ Justin B Williamson, New York

Address: 705 Front St Vestal, NY 13850

Bankruptcy Case 11-61457-6-dd Overview: "Justin B Williamson's Chapter 7 bankruptcy, filed in Vestal, NY in June 30, 2011, led to asset liquidation, with the case closing in October 2011."
Justin B Williamson — New York, 11-61457-6-dd


ᐅ Katrina Winkler, New York

Address: 1520 Pearl St Vestal, NY 13850

Brief Overview of Bankruptcy Case 09-63495-6-dd: "The bankruptcy record of Katrina Winkler from Vestal, 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 March 2010."
Katrina Winkler — New York, 09-63495-6-dd


ᐅ Christina Withers, New York

Address: 3145 Stewart Rd Unit 121 Vestal, NY 13850

Concise Description of Bankruptcy Case 10-60711-6-dd7: "Christina Withers's Chapter 7 bankruptcy, filed in Vestal, NY in March 2010, led to asset liquidation, with the case closing in 06.21.2010."
Christina Withers — New York, 10-60711-6-dd


ᐅ Tammy Worrick, New York

Address: 69 State Line Rd Vestal, NY 13850-6221

Snapshot of U.S. Bankruptcy Proceeding Case 14-60872-6-dd: "In a Chapter 7 bankruptcy case, Tammy Worrick from Vestal, NY, saw her proceedings start in May 27, 2014 and complete by August 25, 2014, involving asset liquidation."
Tammy Worrick — New York, 14-60872-6-dd


ᐅ Matt T Yourst, New York

Address: 700 Bunn Hill Rd Vestal, NY 13850

Bankruptcy Case 13-60435-6-dd Summary: "The bankruptcy record of Matt T Yourst from Vestal, NY, shows a Chapter 7 case filed in Mar 22, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06/28/2013."
Matt T Yourst — New York, 13-60435-6-dd


ᐅ Barbara E C Zirinsky, New York

Address: 200 Rano Blvd Apt 4-B-15 Vestal, NY 13850-2774

Concise Description of Bankruptcy Case 2014-61301-6-dd7: "The case of Barbara E C Zirinsky in Vestal, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara E C Zirinsky — New York, 2014-61301-6-dd