personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

York, Pennsylvania - 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.

Pennsylvania Bankruptcy Records


ᐅ Jeffrey Henry Bausman, Pennsylvania

Address: 663 Chimney Rock Rd York, PA 17406

Concise Description of Bankruptcy Case 1:09-bk-07343-RNO7: "In a Chapter 7 bankruptcy case, Jeffrey Henry Bausman from York, PA, saw their proceedings start in Sep 21, 2009 and complete by 01/04/2010, involving asset liquidation."
Jeffrey Henry Bausman — Pennsylvania, 1:09-bk-07343


ᐅ Heather T Baynes, Pennsylvania

Address: 160 Nancy Ave York, PA 17402-4716

Brief Overview of Bankruptcy Case 1:15-bk-01736-MDF: "Heather T Baynes's bankruptcy, initiated in 2015-04-27 and concluded by 2015-07-26 in York, PA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Heather T Baynes — Pennsylvania, 1:15-bk-01736


ᐅ Christopher L Beach, Pennsylvania

Address: 933 Ironwood Way York, PA 17404

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-00150-MDF: "The bankruptcy filing by Christopher L Beach, undertaken in 01/14/2013 in York, PA under Chapter 7, concluded with discharge in 04/20/2013 after liquidating assets."
Christopher L Beach — Pennsylvania, 1:13-bk-00150


ᐅ Laura J Beard, Pennsylvania

Address: 490 Steven Dr York, PA 17406-1431

Snapshot of U.S. Bankruptcy Proceeding Case 1:2014-bk-03583-RNO: "York, PA resident Laura J Beard's 2014-08-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-30."
Laura J Beard — Pennsylvania, 1:2014-bk-03583


ᐅ Teena Beck, Pennsylvania

Address: 1239 Roosevelt Ave York, PA 17404

Bankruptcy Case 1:09-bk-08916-RNO Overview: "The case of Teena Beck in York, PA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Teena Beck — Pennsylvania, 1:09-bk-08916


ᐅ Jr Ernest M Beck, Pennsylvania

Address: 3190 Hackberry Ln York, PA 17404

Bankruptcy Case 1:09-bk-07287-MDF Overview: "The case of Jr Ernest M Beck in York, PA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Ernest M Beck — Pennsylvania, 1:09-bk-07287


ᐅ Cathy L Beers, Pennsylvania

Address: 1454 W King St York, PA 17404

Brief Overview of Bankruptcy Case 1:12-bk-07154-MDF: "Cathy L Beers's Chapter 7 bankruptcy, filed in York, PA in Dec 14, 2012, led to asset liquidation, with the case closing in Mar 20, 2013."
Cathy L Beers — Pennsylvania, 1:12-bk-07154


ᐅ James Bell, Pennsylvania

Address: 335 W Beaver St York, PA 17406

Bankruptcy Case 1:09-bk-08668-MDF Overview: "James Bell's bankruptcy, initiated in 11/05/2009 and concluded by February 2010 in York, PA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Bell — Pennsylvania, 1:09-bk-08668


ᐅ Kristina A Bell, Pennsylvania

Address: 4101 Robinhood Dr York, PA 17408-9418

Snapshot of U.S. Bankruptcy Proceeding Case 1:2014-bk-01743-MDF: "Kristina A Bell's bankruptcy, initiated in 2014-04-14 and concluded by 2014-07-13 in York, PA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristina A Bell — Pennsylvania, 1:2014-bk-01743


ᐅ Joyce Bellman, Pennsylvania

Address: 183 Oak Manor Dr York, PA 17402

Bankruptcy Case 1:09-bk-10104-RNO Summary: "In York, PA, Joyce Bellman filed for Chapter 7 bankruptcy in Dec 31, 2009. This case, involving liquidating assets to pay off debts, was resolved by Apr 6, 2010."
Joyce Bellman — Pennsylvania, 1:09-bk-10104


ᐅ Dawn D Bender, Pennsylvania

Address: 79 Jayme Dr York, PA 17402-8215

Bankruptcy Case 1:15-bk-04535-MDF Summary: "Dawn D Bender's Chapter 7 bankruptcy, filed in York, PA in 2015-10-20, led to asset liquidation, with the case closing in January 2016."
Dawn D Bender — Pennsylvania, 1:15-bk-04535


ᐅ Mary M Bender, Pennsylvania

Address: 2665 Carnegie Rd Apt 102 York, PA 17402

Concise Description of Bankruptcy Case 1:12-bk-06107-MDF7: "York, PA resident Mary M Bender's 10/16/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-20."
Mary M Bender — Pennsylvania, 1:12-bk-06107


ᐅ Christina Catherine Bender, Pennsylvania

Address: 56 Webster Ave York, PA 17404-1627

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-02746-MDF: "In a Chapter 7 bankruptcy case, Christina Catherine Bender from York, PA, saw her proceedings start in June 2014 and complete by 2014-09-08, involving asset liquidation."
Christina Catherine Bender — Pennsylvania, 1:14-bk-02746


ᐅ Raymond W Bent, Pennsylvania

Address: 2744 Woodmont Dr York, PA 17404-7826

Brief Overview of Bankruptcy Case 1:15-bk-04536-MDF: "In York, PA, Raymond W Bent filed for Chapter 7 bankruptcy in Oct 21, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-01-19."
Raymond W Bent — Pennsylvania, 1:15-bk-04536


ᐅ Kim Alan Bentzel, Pennsylvania

Address: 1750 Baron Dr York, PA 17408

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-07015-MDF: "Kim Alan Bentzel's bankruptcy, initiated in December 7, 2012 and concluded by 03.13.2013 in York, PA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kim Alan Bentzel — Pennsylvania, 1:12-bk-07015


ᐅ Zachary P Bentzel, Pennsylvania

Address: 1925 High St York, PA 17408-1564

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-00337-MDF: "Zachary P Bentzel's bankruptcy, initiated in January 30, 2015 and concluded by 04.30.2015 in York, PA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Zachary P Bentzel — Pennsylvania, 1:15-bk-00337


ᐅ Matthew Theodore Louis Bernardy, Pennsylvania

Address: 1450 Hillcroft Ln York, PA 17403-4028

Brief Overview of Bankruptcy Case 14-27945: "The case of Matthew Theodore Louis Bernardy in York, PA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew Theodore Louis Bernardy — Pennsylvania, 14-27945


ᐅ Philip John Bevans, Pennsylvania

Address: 1930 Shiloh Dr York, PA 17408-1559

Bankruptcy Case 1:16-bk-00078-MDF Summary: "The bankruptcy filing by Philip John Bevans, undertaken in Jan 12, 2016 in York, PA under Chapter 7, concluded with discharge in April 2016 after liquidating assets."
Philip John Bevans — Pennsylvania, 1:16-bk-00078


ᐅ Merrill G Bigelow, Pennsylvania

Address: 2345 Friesian Rd York, PA 17406

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-06220-MDF: "In York, PA, Merrill G Bigelow filed for Chapter 7 bankruptcy in December 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-03-11."
Merrill G Bigelow — Pennsylvania, 1:13-bk-06220


ᐅ Robert L Bigelow, Pennsylvania

Address: 1820 W Market St York, PA 17404-5436

Bankruptcy Case 1:15-bk-03653-MDF Overview: "Robert L Bigelow's bankruptcy, initiated in 2015-08-26 and concluded by 11/24/2015 in York, PA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert L Bigelow — Pennsylvania, 1:15-bk-03653


ᐅ Stephanie E Bigelow, Pennsylvania

Address: 1820 W Market St York, PA 17404-5436

Brief Overview of Bankruptcy Case 1:15-bk-03653-MDF: "The case of Stephanie E Bigelow in York, PA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephanie E Bigelow — Pennsylvania, 1:15-bk-03653


ᐅ John Steven Bilz, Pennsylvania

Address: 1956 Kimes Rd York, PA 17402-5070

Bankruptcy Case 1:09-bk-09772-MDF Overview: "12/18/2009 marked the beginning of John Steven Bilz's Chapter 13 bankruptcy in York, PA, entailing a structured repayment schedule, completed by February 11, 2015."
John Steven Bilz — Pennsylvania, 1:09-bk-09772


ᐅ Sr Jermaine Bishop, Pennsylvania

Address: 40 Cedarlyn Dr York, PA 17408-7801

Bankruptcy Case 1:14-bk-00304-MDF Overview: "In a Chapter 7 bankruptcy case, Sr Jermaine Bishop from York, PA, saw his proceedings start in January 27, 2014 and complete by Apr 27, 2014, involving asset liquidation."
Sr Jermaine Bishop — Pennsylvania, 1:14-bk-00304


ᐅ Iii Thomas C Black, Pennsylvania

Address: 2341 Deininger Rd York, PA 17406

Bankruptcy Case 1:13-bk-03994-MDF Summary: "In York, PA, Iii Thomas C Black filed for Chapter 7 bankruptcy in 2013-08-01. This case, involving liquidating assets to pay off debts, was resolved by 11/05/2013."
Iii Thomas C Black — Pennsylvania, 1:13-bk-03994


ᐅ Aaron Karl Blackham, Pennsylvania

Address: 2159 White St Ste 9 York, PA 17404-4948

Brief Overview of Bankruptcy Case 3:14-bk-00158-JAF: "The case of Aaron Karl Blackham in York, PA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aaron Karl Blackham — Pennsylvania, 3:14-bk-00158


ᐅ Mae A Blackwell, Pennsylvania

Address: 202 S Albemarle St York, PA 17403-1831

Bankruptcy Case 14-19709 Overview: "The bankruptcy filing by Mae A Blackwell, undertaken in 06.16.2014 in York, PA under Chapter 7, concluded with discharge in September 14, 2014 after liquidating assets."
Mae A Blackwell — Pennsylvania, 14-19709


ᐅ Brian K Blakeslee, Pennsylvania

Address: 2462 Brookside Ln York, PA 17402-3603

Bankruptcy Case 1:07-bk-03023-MDF Overview: "Brian K Blakeslee, a resident of York, PA, entered a Chapter 13 bankruptcy plan in Sep 25, 2007, culminating in its successful completion by November 2012."
Brian K Blakeslee — Pennsylvania, 1:07-bk-03023


ᐅ Jason Blase, Pennsylvania

Address: 10 Shady Tree Ct York, PA 17402-4620

Snapshot of U.S. Bankruptcy Proceeding Case 07-21481-ref: "Chapter 13 bankruptcy for Jason Blase in York, PA began in August 31, 2007, focusing on debt restructuring, concluding with plan fulfillment in 04.29.2013."
Jason Blase — Pennsylvania, 07-21481


ᐅ Jr Lawrence B Blevins, Pennsylvania

Address: 1320 S Ogontz St York, PA 17403

Concise Description of Bankruptcy Case 1:09-bk-07591-MDF7: "The bankruptcy filing by Jr Lawrence B Blevins, undertaken in 09.29.2009 in York, PA under Chapter 7, concluded with discharge in 2010-01-03 after liquidating assets."
Jr Lawrence B Blevins — Pennsylvania, 1:09-bk-07591


ᐅ Tracy A Blickenstaff, Pennsylvania

Address: 1217 Continental Rd York, PA 17404-1905

Brief Overview of Bankruptcy Case 1:07-bk-02564-MDF: "Chapter 13 bankruptcy for Tracy A Blickenstaff in York, PA began in August 17, 2007, focusing on debt restructuring, concluding with plan fulfillment in November 15, 2012."
Tracy A Blickenstaff — Pennsylvania, 1:07-bk-02564


ᐅ Adam R Blietz, Pennsylvania

Address: 2673 Carnegie Rd Apt 204 York, PA 17402-3747

Brief Overview of Bankruptcy Case 1:15-bk-03294-MDF: "In York, PA, Adam R Blietz filed for Chapter 7 bankruptcy in July 2015. This case, involving liquidating assets to pay off debts, was resolved by 10.29.2015."
Adam R Blietz — Pennsylvania, 1:15-bk-03294


ᐅ Isabel Rae Blount, Pennsylvania

Address: 801 Topper St York, PA 17406-2024

Concise Description of Bankruptcy Case 1:14-bk-00989-MDF7: "The bankruptcy filing by Isabel Rae Blount, undertaken in March 8, 2014 in York, PA under Chapter 7, concluded with discharge in 2014-06-06 after liquidating assets."
Isabel Rae Blount — Pennsylvania, 1:14-bk-00989


ᐅ Jane Blouse, Pennsylvania

Address: 196 Silver Spur Dr Apt B4 York, PA 17402

Brief Overview of Bankruptcy Case 1:10-bk-00712-MDF: "Jane Blouse's Chapter 7 bankruptcy, filed in York, PA in 01.29.2010, led to asset liquidation, with the case closing in 2010-05-05."
Jane Blouse — Pennsylvania, 1:10-bk-00712


ᐅ Loretta M Blum, Pennsylvania

Address: 100 Pleasant Acres Rd Apt 305 York, PA 17402-9014

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-01383-RNO: "Loretta M Blum's bankruptcy, initiated in Apr 2, 2015 and concluded by July 1, 2015 in York, PA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Loretta M Blum — Pennsylvania, 1:15-bk-01383


ᐅ Christine L Blymire, Pennsylvania

Address: 3555 Mark Dr York, PA 17402-3178

Bankruptcy Case 1:14-bk-03912-RNO Overview: "In York, PA, Christine L Blymire filed for Chapter 7 bankruptcy in 2014-08-26. This case, involving liquidating assets to pay off debts, was resolved by 11.24.2014."
Christine L Blymire — Pennsylvania, 1:14-bk-03912


ᐅ Robert Devone Boanes, Pennsylvania

Address: 301 Rathton Rd York, PA 17403-3933

Concise Description of Bankruptcy Case 1:16-bk-02483-MDF7: "Robert Devone Boanes's bankruptcy, initiated in 06.13.2016 and concluded by 2016-09-11 in York, PA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Devone Boanes — Pennsylvania, 1:16-bk-02483


ᐅ Fabian L Bogle, Pennsylvania

Address: 1319 Ridgewood Rd York, PA 17406-1753

Bankruptcy Case 1:14-bk-00170-MDF Summary: "In York, PA, Fabian L Bogle filed for Chapter 7 bankruptcy in 01.14.2014. This case, involving liquidating assets to pay off debts, was resolved by 04/14/2014."
Fabian L Bogle — Pennsylvania, 1:14-bk-00170


ᐅ Kelly Ann Bohle, Pennsylvania

Address: 2823 Robin Rd York, PA 17404-5723

Bankruptcy Case 1:15-bk-03169-MDF Summary: "In York, PA, Kelly Ann Bohle filed for Chapter 7 bankruptcy in 07.28.2015. This case, involving liquidating assets to pay off debts, was resolved by October 26, 2015."
Kelly Ann Bohle — Pennsylvania, 1:15-bk-03169


ᐅ Scott Henry Bohlen, Pennsylvania

Address: 2207 Slater Hill Ln W York, PA 17406

Bankruptcy Case 1:13-bk-00329-MDF Summary: "In a Chapter 7 bankruptcy case, Scott Henry Bohlen from York, PA, saw their proceedings start in 2013-01-24 and complete by 2013-04-30, involving asset liquidation."
Scott Henry Bohlen — Pennsylvania, 1:13-bk-00329


ᐅ Margaret A Bonene, Pennsylvania

Address: 45 Jamison Dr York, PA 17402

Bankruptcy Case 1:13-bk-06142-MDF Summary: "York, PA resident Margaret A Bonene's December 2, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 8, 2014."
Margaret A Bonene — Pennsylvania, 1:13-bk-06142


ᐅ Michael C Boone, Pennsylvania

Address: 2360 Woodmont Dr York, PA 17404-8317

Bankruptcy Case 1:15-bk-01063-MDF Summary: "Michael C Boone's Chapter 7 bankruptcy, filed in York, PA in 2015-03-18, led to asset liquidation, with the case closing in 2015-06-16."
Michael C Boone — Pennsylvania, 1:15-bk-01063


ᐅ Bruce D Boord, Pennsylvania

Address: 431 Girdard Avenue York, PA 17403

Concise Description of Bankruptcy Case 1:14-bk-04359-RNO7: "Bruce D Boord's bankruptcy, initiated in September 22, 2014 and concluded by 12/21/2014 in York, PA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bruce D Boord — Pennsylvania, 1:14-bk-04359


ᐅ Jeffrey A Borman, Pennsylvania

Address: 93 N Alpine Dr York, PA 17408

Brief Overview of Bankruptcy Case 1:13-bk-01319-RNO: "In a Chapter 7 bankruptcy case, Jeffrey A Borman from York, PA, saw their proceedings start in 03.15.2013 and complete by 2013-06-19, involving asset liquidation."
Jeffrey A Borman — Pennsylvania, 1:13-bk-01319


ᐅ Damien Lee Bortz, Pennsylvania

Address: 502 Madison Ave Apt 1 York, PA 17404-2882

Brief Overview of Bankruptcy Case 1:15-bk-03302-RNO: "In York, PA, Damien Lee Bortz filed for Chapter 7 bankruptcy in 07/31/2015. This case, involving liquidating assets to pay off debts, was resolved by October 2015."
Damien Lee Bortz — Pennsylvania, 1:15-bk-03302


ᐅ Laura Elizabeth Bosley, Pennsylvania

Address: 3053 Mackenzi Ln Apt 1 York, PA 17408-9262

Bankruptcy Case 1:14-bk-00559-MDF Summary: "The bankruptcy filing by Laura Elizabeth Bosley, undertaken in Feb 11, 2014 in York, PA under Chapter 7, concluded with discharge in May 12, 2014 after liquidating assets."
Laura Elizabeth Bosley — Pennsylvania, 1:14-bk-00559


ᐅ Jason Michael Bott, Pennsylvania

Address: 203 Brooklyn Dr York, PA 17406-6940

Bankruptcy Case 1:15-bk-01624-RNO Summary: "York, PA resident Jason Michael Bott's Apr 20, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-19."
Jason Michael Bott — Pennsylvania, 1:15-bk-01624


ᐅ Vicky Lynn Bott, Pennsylvania

Address: 506 Pine Dr York, PA 17406

Concise Description of Bankruptcy Case 1:13-bk-05270-MDF7: "The bankruptcy record of Vicky Lynn Bott from York, PA, shows a Chapter 7 case filed in 10.10.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 01/14/2014."
Vicky Lynn Bott — Pennsylvania, 1:13-bk-05270


ᐅ Tracey Botterbusch, Pennsylvania

Address: 2217 Locust Ln York, PA 17408

Bankruptcy Case 1:13-bk-01624-MDF Summary: "The bankruptcy record of Tracey Botterbusch from York, PA, shows a Chapter 7 case filed in Mar 28, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 28, 2013."
Tracey Botterbusch — Pennsylvania, 1:13-bk-01624


ᐅ Matthew W Bury, Pennsylvania

Address: 115 Stevens Ave York, PA 17401-3019

Snapshot of U.S. Bankruptcy Proceeding Case 1:2014-bk-01370-MDF: "The bankruptcy record of Matthew W Bury from York, PA, shows a Chapter 7 case filed in Mar 26, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-24."
Matthew W Bury — Pennsylvania, 1:2014-bk-01370


ᐅ Wayne P Busch, Pennsylvania

Address: 208 Jody Dr York, PA 17402-8223

Bankruptcy Case 1:14-bk-02925-MDF Summary: "In York, PA, Wayne P Busch filed for Chapter 7 bankruptcy in 2014-06-23. This case, involving liquidating assets to pay off debts, was resolved by September 2014."
Wayne P Busch — Pennsylvania, 1:14-bk-02925


ᐅ Laz Antonio Cabrera, Pennsylvania

Address: 1127 Hearthridge Ln York, PA 17404-7811

Concise Description of Bankruptcy Case 1:14-bk-04876-MDF7: "In York, PA, Laz Antonio Cabrera filed for Chapter 7 bankruptcy in 10.21.2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-19."
Laz Antonio Cabrera — Pennsylvania, 1:14-bk-04876


ᐅ Clinton Jane Calcina, Pennsylvania

Address: 2730 Hunt Club Dr York, PA 17402-8528

Concise Description of Bankruptcy Case 1:16-bk-01732-MDF7: "Clinton Jane Calcina's Chapter 7 bankruptcy, filed in York, PA in 04/21/2016, led to asset liquidation, with the case closing in Jul 20, 2016."
Clinton Jane Calcina — Pennsylvania, 1:16-bk-01732


ᐅ Donna L Caldwell, Pennsylvania

Address: 2109 W Market St York, PA 17404-5510

Concise Description of Bankruptcy Case 1:08-bk-00900-RNO7: "Chapter 13 bankruptcy for Donna L Caldwell in York, PA began in Mar 14, 2008, focusing on debt restructuring, concluding with plan fulfillment in February 20, 2013."
Donna L Caldwell — Pennsylvania, 1:08-bk-00900


ᐅ Gary Calhoun, Pennsylvania

Address: 226 Kurtz Ave York, PA 17401

Brief Overview of Bankruptcy Case 1:09-bk-08703-RNO: "In a Chapter 7 bankruptcy case, Gary Calhoun from York, PA, saw their proceedings start in November 2009 and complete by 2010-02-10, involving asset liquidation."
Gary Calhoun — Pennsylvania, 1:09-bk-08703


ᐅ Medy Nabor Calimer, Pennsylvania

Address: 1809 Monroe St York, PA 17404-5429

Bankruptcy Case 1:16-bk-02157-MDF Overview: "The case of Medy Nabor Calimer in York, PA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Medy Nabor Calimer — Pennsylvania, 1:16-bk-02157


ᐅ Howard Cantor, Pennsylvania

Address: 21 S Pine St York, PA 17403

Brief Overview of Bankruptcy Case 1:09-bk-09268-RNO: "The bankruptcy record of Howard Cantor from York, PA, shows a Chapter 7 case filed in 2009-11-30. In this process, assets were liquidated to settle debts, and the case was discharged in 03.06.2010."
Howard Cantor — Pennsylvania, 1:09-bk-09268


ᐅ Anthony Capertino, Pennsylvania

Address: 26 E Cherry Ave Apt B1 York, PA 17406

Brief Overview of Bankruptcy Case 1:13-bk-02171-MDF: "The bankruptcy record of Anthony Capertino from York, PA, shows a Chapter 7 case filed in April 25, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-30."
Anthony Capertino — Pennsylvania, 1:13-bk-02171


ᐅ Joseph M Capobianco, Pennsylvania

Address: 2965 Exeter Dr S York, PA 17403

Concise Description of Bankruptcy Case 1:13-bk-02797-MDF7: "In a Chapter 7 bankruptcy case, Joseph M Capobianco from York, PA, saw their proceedings start in May 30, 2013 and complete by 09.03.2013, involving asset liquidation."
Joseph M Capobianco — Pennsylvania, 1:13-bk-02797


ᐅ Tashina Marie Caputo, Pennsylvania

Address: 433 Hillcrest Rd York, PA 17403

Brief Overview of Bankruptcy Case 1:13-bk-04241-MDF: "The bankruptcy record of Tashina Marie Caputo from York, PA, shows a Chapter 7 case filed in 2013-08-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-20."
Tashina Marie Caputo — Pennsylvania, 1:13-bk-04241


ᐅ George V Card, Pennsylvania

Address: 2556 Cambridge Rd York, PA 17402

Concise Description of Bankruptcy Case 1:12-bk-05755-MDF7: "George V Card's bankruptcy, initiated in Sep 28, 2012 and concluded by 2013-01-02 in York, PA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George V Card — Pennsylvania, 1:12-bk-05755


ᐅ Joseph G Carey, Pennsylvania

Address: 1280 Lancer Ln York, PA 17404

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-07245-MDF: "The case of Joseph G Carey in York, PA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph G Carey — Pennsylvania, 1:12-bk-07245


ᐅ Maria Carmichael, Pennsylvania

Address: 20 Willow Wood Ct York, PA 17406-6077

Snapshot of U.S. Bankruptcy Proceeding Case 1:2014-bk-03580-MDF: "In York, PA, Maria Carmichael filed for Chapter 7 bankruptcy in 2014-08-01. This case, involving liquidating assets to pay off debts, was resolved by October 2014."
Maria Carmichael — Pennsylvania, 1:2014-bk-03580


ᐅ Eric Carmichael, Pennsylvania

Address: 20 Willow Wood Ct York, PA 17406-6077

Brief Overview of Bankruptcy Case 1:2014-bk-03580-MDF: "The bankruptcy record of Eric Carmichael from York, PA, shows a Chapter 7 case filed in Aug 1, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-30."
Eric Carmichael — Pennsylvania, 1:2014-bk-03580


ᐅ Barbara Carnes, Pennsylvania

Address: 1412 Mount Rose Ave York, PA 17403

Bankruptcy Case 1:09-bk-09986-RNO Overview: "In York, PA, Barbara Carnes filed for Chapter 7 bankruptcy in December 29, 2009. This case, involving liquidating assets to pay off debts, was resolved by April 4, 2010."
Barbara Carnes — Pennsylvania, 1:09-bk-09986


ᐅ Tabitha A Carter, Pennsylvania

Address: 536 Bergman St York, PA 17403-2837

Bankruptcy Case 1:08-bk-00168-RNO Summary: "In her Chapter 13 bankruptcy case filed in 01/18/2008, York, PA's Tabitha A Carter agreed to a debt repayment plan, which was successfully completed by May 2013."
Tabitha A Carter — Pennsylvania, 1:08-bk-00168


ᐅ Susan K Chacanias, Pennsylvania

Address: 2966 Harford Cir York, PA 17404

Bankruptcy Case 1:13-bk-03862-MDF Summary: "Susan K Chacanias's Chapter 7 bankruptcy, filed in York, PA in 07.26.2013, led to asset liquidation, with the case closing in October 2013."
Susan K Chacanias — Pennsylvania, 1:13-bk-03862


ᐅ Iris Olivia Chambers, Pennsylvania

Address: 745 Rachel Dr York, PA 17404-8633

Brief Overview of Bankruptcy Case 1:2014-bk-02265-MDF: "The bankruptcy record of Iris Olivia Chambers from York, PA, shows a Chapter 7 case filed in May 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 08/11/2014."
Iris Olivia Chambers — Pennsylvania, 1:2014-bk-02265


ᐅ Shanay M Chance, Pennsylvania

Address: 3921 Eastgate Dr York, PA 17402-2781

Bankruptcy Case 1:15-bk-02644-MDF Overview: "In a Chapter 7 bankruptcy case, Shanay M Chance from York, PA, saw their proceedings start in June 22, 2015 and complete by 09.20.2015, involving asset liquidation."
Shanay M Chance — Pennsylvania, 1:15-bk-02644


ᐅ Jamie L Cherry, Pennsylvania

Address: 1013 Hearthridge Ln York, PA 17404

Concise Description of Bankruptcy Case 1:13-bk-01318-RNO7: "In a Chapter 7 bankruptcy case, Jamie L Cherry from York, PA, saw their proceedings start in 2013-03-15 and complete by Jun 19, 2013, involving asset liquidation."
Jamie L Cherry — Pennsylvania, 1:13-bk-01318


ᐅ Llewellyn E Chester, Pennsylvania

Address: 1331 N Sherman St York, PA 17406-2027

Brief Overview of Bankruptcy Case 1:14-bk-00163-MDF: "Llewellyn E Chester's Chapter 7 bankruptcy, filed in York, PA in 01.14.2014, led to asset liquidation, with the case closing in April 14, 2014."
Llewellyn E Chester — Pennsylvania, 1:14-bk-00163


ᐅ Raphael Christopher, Pennsylvania

Address: 110 Lisa Ln York, PA 17402

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-09789-MDF: "In York, PA, Raphael Christopher filed for Chapter 7 bankruptcy in December 18, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-24."
Raphael Christopher — Pennsylvania, 1:09-bk-09789


ᐅ George Robert Chronister, Pennsylvania

Address: 244 Lena Dr York, PA 17408-6258

Bankruptcy Case 1:10-bk-00426-MDF Summary: "Filing for Chapter 13 bankruptcy in 2010-01-21, George Robert Chronister from York, PA, structured a repayment plan, achieving discharge in January 2015."
George Robert Chronister — Pennsylvania, 1:10-bk-00426


ᐅ Harvey H Conant, Pennsylvania

Address: 118 Mimosa Dr York, PA 17402

Bankruptcy Case 1:13-bk-03302-MDF Summary: "The bankruptcy filing by Harvey H Conant, undertaken in June 2013 in York, PA under Chapter 7, concluded with discharge in 09.27.2013 after liquidating assets."
Harvey H Conant — Pennsylvania, 1:13-bk-03302


ᐅ Matthew Wayne Conaway, Pennsylvania

Address: 335 Norhurst Rd York, PA 17402-5106

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-01418-MDF: "Filing for Chapter 13 bankruptcy in 2010-02-24, Matthew Wayne Conaway from York, PA, structured a repayment plan, achieving discharge in 2013-04-16."
Matthew Wayne Conaway — Pennsylvania, 1:10-bk-01418


ᐅ Wade N Confair, Pennsylvania

Address: 526 S Ogontz St Fl 1ST York, PA 17403-5709

Concise Description of Bankruptcy Case 1:14-bk-05002-MDF7: "In York, PA, Wade N Confair filed for Chapter 7 bankruptcy in October 29, 2014. This case, involving liquidating assets to pay off debts, was resolved by January 2015."
Wade N Confair — Pennsylvania, 1:14-bk-05002


ᐅ Michael Connolly, Pennsylvania

Address: 2478 Cambridge Rd York, PA 17402

Bankruptcy Case 1:09-bk-09292-MDF Summary: "In a Chapter 7 bankruptcy case, Michael Connolly from York, PA, saw their proceedings start in 11.30.2009 and complete by March 2010, involving asset liquidation."
Michael Connolly — Pennsylvania, 1:09-bk-09292


ᐅ Hannah E Conran, Pennsylvania

Address: 1554 W Philadelphia St York, PA 17404

Concise Description of Bankruptcy Case 1:13-bk-04933-MDF7: "In a Chapter 7 bankruptcy case, Hannah E Conran from York, PA, saw her proceedings start in 2013-09-25 and complete by 12/30/2013, involving asset liquidation."
Hannah E Conran — Pennsylvania, 1:13-bk-04933


ᐅ Bradley A Conway, Pennsylvania

Address: 327 Donna Ln York, PA 17403-4810

Snapshot of U.S. Bankruptcy Proceeding Case 14-33363-KRH: "The case of Bradley A Conway in York, PA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bradley A Conway — Pennsylvania, 14-33363


ᐅ Shirley Ann Conyers, Pennsylvania

Address: 125 Bridlewood Way Apt C42 York, PA 17402-7317

Bankruptcy Case 1:16-bk-00831-RNO Overview: "Shirley Ann Conyers's Chapter 7 bankruptcy, filed in York, PA in 2016-03-01, led to asset liquidation, with the case closing in 2016-05-30."
Shirley Ann Conyers — Pennsylvania, 1:16-bk-00831


ᐅ Ronda Michele Copenheaver, Pennsylvania

Address: 2640 Clear Springs Blvd York, PA 17406-3003

Bankruptcy Case 1:14-bk-05058-MDF Overview: "York, PA resident Ronda Michele Copenheaver's Oct 30, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.28.2015."
Ronda Michele Copenheaver — Pennsylvania, 1:14-bk-05058


ᐅ Anthony Robert Cosentino, Pennsylvania

Address: 1132 Hearthridge Ln York, PA 17404-7810

Concise Description of Bankruptcy Case 1:15-bk-01934-MDF7: "York, PA resident Anthony Robert Cosentino's May 5, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.03.2015."
Anthony Robert Cosentino — Pennsylvania, 1:15-bk-01934


ᐅ Henry Westly Cosgrove, Pennsylvania

Address: 2814 Tonys Dr York, PA 17408-7625

Bankruptcy Case 1:16-bk-01370-RNO Summary: "York, PA resident Henry Westly Cosgrove's 2016-03-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-29."
Henry Westly Cosgrove — Pennsylvania, 1:16-bk-01370


ᐅ Linda Gwen Cosgrove, Pennsylvania

Address: 2814 Tonys Dr York, PA 17408-7625

Concise Description of Bankruptcy Case 1:16-bk-01370-RNO7: "Linda Gwen Cosgrove's Chapter 7 bankruptcy, filed in York, PA in March 31, 2016, led to asset liquidation, with the case closing in 2016-06-29."
Linda Gwen Cosgrove — Pennsylvania, 1:16-bk-01370


ᐅ John Michael Costa, Pennsylvania

Address: 6571 Lake Rd York, PA 17403-9453

Concise Description of Bankruptcy Case 1:13-bk-06215-RNO7: "Filing for Chapter 13 bankruptcy in December 2013, John Michael Costa from York, PA, structured a repayment plan, achieving discharge in 2015-02-26."
John Michael Costa — Pennsylvania, 1:13-bk-06215


ᐅ Matthew S Cotton, Pennsylvania

Address: 5035 Goldens Path York, PA 17408-9059

Brief Overview of Bankruptcy Case 1:13-bk-04514-RNO: "Matthew S Cotton's Chapter 13 bankruptcy in York, PA started in 08.31.2013. This plan involved reorganizing debts and establishing a payment plan, concluding in 04.03.2015."
Matthew S Cotton — Pennsylvania, 1:13-bk-04514


ᐅ Darwin Lynn Craul, Pennsylvania

Address: 815 Linden Ave York, PA 17404-3392

Brief Overview of Bankruptcy Case 1:2014-bk-01449-RNO: "In York, PA, Darwin Lynn Craul filed for Chapter 7 bankruptcy in 03/31/2014. This case, involving liquidating assets to pay off debts, was resolved by 06/29/2014."
Darwin Lynn Craul — Pennsylvania, 1:2014-bk-01449


ᐅ James B Crawford, Pennsylvania

Address: 1775 Argyle Dr York, PA 17406-1803

Bankruptcy Case 1:14-bk-05743-MDF Overview: "The bankruptcy record of James B Crawford from York, PA, shows a Chapter 7 case filed in 12.12.2014. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 12, 2015."
James B Crawford — Pennsylvania, 1:14-bk-05743


ᐅ Cortney A Creager, Pennsylvania

Address: 2448 Brillhart Station Rd York, PA 17403

Brief Overview of Bankruptcy Case 1:13-bk-01007-MDF: "York, PA resident Cortney A Creager's February 28, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2013."
Cortney A Creager — Pennsylvania, 1:13-bk-01007


ᐅ Edward G Creelman, Pennsylvania

Address: 1921 Garnet Rd York, PA 17403-4203

Concise Description of Bankruptcy Case 1:2014-bk-03514-MDF7: "In a Chapter 7 bankruptcy case, Edward G Creelman from York, PA, saw their proceedings start in 07/31/2014 and complete by 10/29/2014, involving asset liquidation."
Edward G Creelman — Pennsylvania, 1:2014-bk-03514


ᐅ Dianne Elaine Crimmins, Pennsylvania

Address: 758 Fahs St York, PA 17404-2446

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-05068-RNO: "The case of Dianne Elaine Crimmins in York, PA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dianne Elaine Crimmins — Pennsylvania, 1:14-bk-05068


ᐅ John Lewis Crimmins, Pennsylvania

Address: 758 Fahs St York, PA 17404-2446

Bankruptcy Case 1:14-bk-05068-RNO Summary: "John Lewis Crimmins's bankruptcy, initiated in 2014-10-31 and concluded by Jan 29, 2015 in York, PA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Lewis Crimmins — Pennsylvania, 1:14-bk-05068


ᐅ Dale R Crinnion, Pennsylvania

Address: 222 Waldorf Dr York, PA 17404

Bankruptcy Case 1:09-bk-07305-MDF Overview: "In a Chapter 7 bankruptcy case, Dale R Crinnion from York, PA, saw their proceedings start in September 21, 2009 and complete by 01.04.2010, involving asset liquidation."
Dale R Crinnion — Pennsylvania, 1:09-bk-07305


ᐅ Eric E Crone, Pennsylvania

Address: 2315 Mount Zion Rd York, PA 17406

Bankruptcy Case 1:10-bk-00730-RNO Overview: "The bankruptcy record of Eric E Crone from York, PA, shows a Chapter 7 case filed in 2010-01-30. In this process, assets were liquidated to settle debts, and the case was discharged in 05.06.2010."
Eric E Crone — Pennsylvania, 1:10-bk-00730


ᐅ Christine F Crouse, Pennsylvania

Address: 1935 W Market St York, PA 17404-5506

Brief Overview of Bankruptcy Case 1:15-bk-00240-MDF: "Christine F Crouse's Chapter 7 bankruptcy, filed in York, PA in 01.23.2015, led to asset liquidation, with the case closing in April 2015."
Christine F Crouse — Pennsylvania, 1:15-bk-00240


ᐅ Jeffrey A Crouse, Pennsylvania

Address: 1935 W Market St York, PA 17404-5506

Bankruptcy Case 1:15-bk-00240-MDF Summary: "York, PA resident Jeffrey A Crouse's 01.23.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-04-23."
Jeffrey A Crouse — Pennsylvania, 1:15-bk-00240


ᐅ Iv David Thomas Cummins, Pennsylvania

Address: 2970 Ironstone Hill Rd York, PA 17403

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-04535-MDF: "In a Chapter 7 bankruptcy case, Iv David Thomas Cummins from York, PA, saw his proceedings start in September 3, 2013 and complete by Dec 8, 2013, involving asset liquidation."
Iv David Thomas Cummins — Pennsylvania, 1:13-bk-04535


ᐅ Monica Marie Cunningham, Pennsylvania

Address: 1165 Ledge Dr York, PA 17408

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-04928-MDF: "Monica Marie Cunningham's Chapter 7 bankruptcy, filed in York, PA in September 25, 2013, led to asset liquidation, with the case closing in 12/30/2013."
Monica Marie Cunningham — Pennsylvania, 1:13-bk-04928


ᐅ Randy Cutler, Pennsylvania

Address: 1540 Parkview Rd York, PA 17406-2452

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-01588-RNO: "The bankruptcy filing by Randy Cutler, undertaken in 04/17/2015 in York, PA under Chapter 7, concluded with discharge in July 2015 after liquidating assets."
Randy Cutler — Pennsylvania, 1:15-bk-01588


ᐅ Ray A Cuttino, Pennsylvania

Address: 25 Shady Tree Ct York, PA 17402-4620

Brief Overview of Bankruptcy Case 09-35309: "The bankruptcy record for Ray A Cuttino from York, PA, under Chapter 13, filed in Dec 29, 2009, involved setting up a repayment plan, finalized by 2015-03-10."
Ray A Cuttino — Pennsylvania, 09-35309


ᐅ Virginia Lee Cvetan, Pennsylvania

Address: 1200 Continental Rd York, PA 17404-1906

Bankruptcy Case 1:15-bk-04936-MDF Overview: "Virginia Lee Cvetan's bankruptcy, initiated in 11.18.2015 and concluded by Feb 16, 2016 in York, PA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Virginia Lee Cvetan — Pennsylvania, 1:15-bk-04936