Russell, New York - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Russell.
Last updated on:
March 30, 2025
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.
Comprehensive Reports on Background, Contacts
Angela Marie Bellinger, Russell NY
Address: 746 County Route 17 Russell, NY 13684
Bankruptcy Case 13-61185-6-dd Summary: "Angela Marie Bellinger's Chapter 7 bankruptcy, filed in Russell, NY in 07/17/2013, led to asset liquidation, with the case closing in 2013-10-15."
Angela Marie Bellinger — New York
Dennis Walter Briggs, Russell NY
Address: 4068 County Route 24 Russell, NY 13684
Bankruptcy Case 13-61239-6-dd Overview: "The bankruptcy record of Dennis Walter Briggs from Russell, NY, shows a Chapter 7 case filed in Jul 26, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in November 1, 2013."
Dennis Walter Briggs — New York
Timothy Briggs, Russell NY
Address: 105 Lake George Rd Russell, NY 13684
Snapshot of U.S. Bankruptcy Proceeding Case 10-60778-6-dd: "In Russell, NY, Timothy Briggs filed for Chapter 7 bankruptcy in 03/29/2010. This case, involving liquidating assets to pay off debts, was resolved by 07/22/2010."
Timothy Briggs — New York
Wendy S Chapman, Russell NY
Address: 2085 County Route 27 Russell, NY 13684-3157
Concise Description of Bankruptcy Case 2:15-bk-552387: "Wendy S Chapman's bankruptcy, initiated in August 2015 and concluded by November 2015 in Russell, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wendy S Chapman — New York
Ronald Dancause, Russell NY
Address: 1920 County Route 27 Russell, NY 13684
Bankruptcy Case 11-60663-6-dd Summary: "In Russell, NY, Ronald Dancause filed for Chapter 7 bankruptcy in 03/31/2011. This case, involving liquidating assets to pay off debts, was resolved by 07.24.2011."
Ronald Dancause — New York
Jane E Demers, Russell NY
Address: 316 Buck Brook Rd Russell, NY 13684
Concise Description of Bankruptcy Case 13-61410-6-dd7: "Jane E Demers's bankruptcy, initiated in 08/27/2013 and concluded by 12/03/2013 in Russell, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jane E Demers — New York
Richard Henry Finnerty, Russell NY
Address: 231 Pestle St Russell, NY 13684
Snapshot of U.S. Bankruptcy Proceeding Case 13-60122-6-dd: "Russell, NY resident Richard Henry Finnerty's 2013-01-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/08/2013."
Richard Henry Finnerty — New York
Suzanne Given, Russell NY
Address: 251 Burnell Rd Russell, NY 13684
Brief Overview of Bankruptcy Case 10-62000-6-dd: "Suzanne Given's Chapter 7 bankruptcy, filed in Russell, NY in 07/22/2010, led to asset liquidation, with the case closing in 11.14.2010."
Suzanne Given — New York
Philip A Knickerbocker, Russell NY
Address: 109 Pyrites Russell Rd Russell, NY 13684-3190
Bankruptcy Case 16-60151-6-dd Overview: "Russell, NY resident Philip A Knickerbocker's February 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2016."
Philip A Knickerbocker — New York
Gloria Jean Ladison, Russell NY
Address: 1330 County Route 17 Russell, NY 13684-3207
Bankruptcy Case 14-61670-6-dd Summary: "Gloria Jean Ladison's Chapter 7 bankruptcy, filed in Russell, NY in 2014-10-16, led to asset liquidation, with the case closing in Jan 14, 2015."
Gloria Jean Ladison — New York
Keitha E Ladison, Russell NY
Address: 1330 County Route 17 Russell, NY 13684-3207
Concise Description of Bankruptcy Case 15-60906-6-dd7: "Keitha E Ladison's Chapter 7 bankruptcy, filed in Russell, NY in Jun 15, 2015, led to asset liquidation, with the case closing in September 2015."
Keitha E Ladison — New York
Jr Lee Lamere, Russell NY
Address: 24 Mill St Russell, NY 13684
Concise Description of Bankruptcy Case 10-62110-6-dd7: "Russell, NY resident Jr Lee Lamere's August 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 25, 2010."
Jr Lee Lamere — New York
Lorna A Mccarty, Russell NY
Address: 45 County Route 17 Russell, NY 13684-3155
Concise Description of Bankruptcy Case 16-60614-6-dd7: "In a Chapter 7 bankruptcy case, Lorna A Mccarty from Russell, NY, saw her proceedings start in 2016-04-27 and complete by July 26, 2016, involving asset liquidation."
Lorna A Mccarty — New York
Michael Paul Mccarty, Russell NY
Address: 24 County Route 17 Russell, NY 13684
Brief Overview of Bankruptcy Case 09-62806-6-dd: "In Russell, NY, Michael Paul Mccarty filed for Chapter 7 bankruptcy in 2009-10-05. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Michael Paul Mccarty — New York
Ricky Mccarty, Russell NY
Address: 44 County Route 17 Russell, NY 13684
Brief Overview of Bankruptcy Case 10-60682-6-dd: "In a Chapter 7 bankruptcy case, Ricky Mccarty from Russell, NY, saw his proceedings start in 2010-03-19 and complete by Jul 12, 2010, involving asset liquidation."
Ricky Mccarty — New York
Sharon Norback, Russell NY
Address: 306 Forbes Rd Russell, NY 13684
Concise Description of Bankruptcy Case 10-61621-6-dd7: "Russell, NY resident Sharon Norback's 06.10.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/03/2010."
Sharon Norback — New York
James A Peters, Russell NY
Address: 2685 County Route 27 Russell, NY 13684
Snapshot of U.S. Bankruptcy Proceeding Case 12-62343-6-dd: "James A Peters's bankruptcy, initiated in 2012-12-21 and concluded by Mar 29, 2013 in Russell, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James A Peters — New York
Frederick M Peterson, Russell NY
Address: 436 Blanchard Hill Rd Russell, NY 13684-3116
Concise Description of Bankruptcy Case 2014-60841-6-dd7: "Frederick M Peterson's Chapter 7 bankruptcy, filed in Russell, NY in 2014-05-20, led to asset liquidation, with the case closing in August 18, 2014."
Frederick M Peterson — New York
Robert A Powers, Russell NY
Address: 297 County Route 17 Russell, NY 13684
Bankruptcy Case 13-61893-6-dd Summary: "The bankruptcy filing by Robert A Powers, undertaken in Nov 19, 2013 in Russell, NY under Chapter 7, concluded with discharge in February 2014 after liquidating assets."
Robert A Powers — New York
Alesha Florence Rood, Russell NY
Address: 28 Backus Rd Russell, NY 13684-3111
Snapshot of U.S. Bankruptcy Proceeding Case 15-61577-6-dd: "Alesha Florence Rood's Chapter 7 bankruptcy, filed in Russell, NY in 2015-11-03, led to asset liquidation, with the case closing in February 1, 2016."
Alesha Florence Rood — New York
Brandon Douglas Rood, Russell NY
Address: 28 Backus Rd Russell, NY 13684-3111
Concise Description of Bankruptcy Case 15-61577-6-dd7: "Russell, NY resident Brandon Douglas Rood's 2015-11-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2016."
Brandon Douglas Rood — New York
Lisa M Sharlow, Russell NY
Address: 131 Pyrites Russell Rd Russell, NY 13684-3190
Concise Description of Bankruptcy Case 2014-60487-6-dd7: "Lisa M Sharlow's bankruptcy, initiated in Mar 27, 2014 and concluded by 06/25/2014 in Russell, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa M Sharlow — New York
Nancy E Skeldon, Russell NY
Address: 2151 County Route 27 Russell, NY 13684-3164
Snapshot of U.S. Bankruptcy Proceeding Case 15-60959-6-dd: "Russell, NY resident Nancy E Skeldon's June 25, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.23.2015."
Nancy E Skeldon — New York
Terry E Skeldon, Russell NY
Address: 2151 County Route 27 Russell, NY 13684-3164
Bankruptcy Case 15-60959-6-dd Summary: "The case of Terry E Skeldon in Russell, NY, demonstrates a Chapter 7 bankruptcy filed in 2015-06-25 and discharged early 2015-09-23, focusing on asset liquidation to repay creditors."
Terry E Skeldon — New York
Gary Vincent Smith, Russell NY
Address: 1540 County Route 27 Russell, NY 13684
Bankruptcy Case 12-60842-6-dd Summary: "In a Chapter 7 bankruptcy case, Gary Vincent Smith from Russell, NY, saw his proceedings start in May 4, 2012 and complete by 08/27/2012, involving asset liquidation."
Gary Vincent Smith — New York
John C Tulip, Russell NY
Address: 3963 County Route 27 Russell, NY 13684-3179
Bankruptcy Case 16-60061-6-dd Summary: "In a Chapter 7 bankruptcy case, John C Tulip from Russell, NY, saw their proceedings start in January 2016 and complete by Apr 20, 2016, involving asset liquidation."
John C Tulip — New York
Kathleen L Walker, Russell NY
Address: 682 County Route 17 Russell, NY 13684-3142
Bankruptcy Case 14-61350-6-dd Overview: "Kathleen L Walker's bankruptcy, initiated in August 14, 2014 and concluded by November 2014 in Russell, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathleen L Walker — New York
Iii Donald J Ward, Russell NY
Address: 2462 County Route 27 Russell, NY 13684
Bankruptcy Case 12-60426-6-dd Summary: "Iii Donald J Ward's Chapter 7 bankruptcy, filed in Russell, NY in March 2012, led to asset liquidation, with the case closing in 07.08.2012."
Iii Donald J Ward — New York
Jennifer White, Russell NY
Address: 799 County Route 17 Russell, NY 13684
Bankruptcy Case 10-62212-6-dd Summary: "In Russell, NY, Jennifer White filed for Chapter 7 bankruptcy in Aug 13, 2010. This case, involving liquidating assets to pay off debts, was resolved by December 2010."
Jennifer White — New York
Explore Free Bankruptcy Records by State