Website Logo

Russell, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Russell.

Last updated on: March 30, 2025
Facebook Twitter LinkedIn WhatsApp

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