Website Logo

Sauquoit, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Sauquoit.

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

Clair Addington, Sauquoit NY

Address: 2999 Mill Pl Sauquoit, NY 13456
Brief Overview of Bankruptcy Case 10-60753-6-dd: "In a Chapter 7 bankruptcy case, Clair Addington from Sauquoit, NY, saw their proceedings start in 2010-03-26 and complete by 07/19/2010, involving asset liquidation."
Clair Addington — New York

Sara W Baird, Sauquoit NY

Address: 8668 Summit Rd Sauquoit, NY 13456-2418
Snapshot of U.S. Bankruptcy Proceeding Case 15-61370-6-dd: "The bankruptcy filing by Sara W Baird, undertaken in 2015-09-23 in Sauquoit, NY under Chapter 7, concluded with discharge in 2015-12-22 after liquidating assets."
Sara W Baird — New York

Alan C Baird, Sauquoit NY

Address: 8668 Summit Rd Sauquoit, NY 13456-2418
Concise Description of Bankruptcy Case 15-61370-6-dd7: "The bankruptcy filing by Alan C Baird, undertaken in Sep 23, 2015 in Sauquoit, NY under Chapter 7, concluded with discharge in 12/22/2015 after liquidating assets."
Alan C Baird — New York

Joanne Barter, Sauquoit NY

Address: 3020 Mohawk St Sauquoit, NY 13456
Concise Description of Bankruptcy Case 10-60150-6-dd7: "In a Chapter 7 bankruptcy case, Joanne Barter from Sauquoit, NY, saw her proceedings start in January 2010 and complete by May 3, 2010, involving asset liquidation."
Joanne Barter — New York

Brandyn W Blunt, Sauquoit NY

Address: 9330 Sessions Rd Sauquoit, NY 13456
Brief Overview of Bankruptcy Case 12-62256-6-dd: "Brandyn W Blunt's bankruptcy, initiated in 11.30.2012 and concluded by 2013-03-08 in Sauquoit, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brandyn W Blunt — New York

Craig T Brothers, Sauquoit NY

Address: 9507 Pinnacle Rd Sauquoit, NY 13456
Concise Description of Bankruptcy Case 12-60496-6-dd7: "Sauquoit, NY resident Craig T Brothers's 2012-03-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 26, 2012."
Craig T Brothers — New York

Sr Edward Arthur Brown, Sauquoit NY

Address: 1 Leisure Pl Sauquoit, NY 13456
Bankruptcy Case 11-60730-6-dd Summary: "The bankruptcy record of Sr Edward Arthur Brown from Sauquoit, NY, shows a Chapter 7 case filed in Apr 11, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-04."
Sr Edward Arthur Brown — New York

Anthony Calenda, Sauquoit NY

Address: 2706 Oneida St # C Sauquoit, NY 13456-3230
Bankruptcy Case 15-60852-6-dd Overview: "The bankruptcy filing by Anthony Calenda, undertaken in 2015-06-05 in Sauquoit, NY under Chapter 7, concluded with discharge in Sep 3, 2015 after liquidating assets."
Anthony Calenda — New York

Nicola Calenda, Sauquoit NY

Address: 2706 Oneida St # C Sauquoit, NY 13456-3230
Brief Overview of Bankruptcy Case 15-60852-6-dd: "In a Chapter 7 bankruptcy case, Nicola Calenda from Sauquoit, NY, saw her proceedings start in 06/05/2015 and complete by September 3, 2015, involving asset liquidation."
Nicola Calenda — New York

Brian Callahan, Sauquoit NY

Address: 10055 Roberts Rd Sauquoit, NY 13456
Brief Overview of Bankruptcy Case 09-62971-6-dd: "The bankruptcy record of Brian Callahan from Sauquoit, NY, shows a Chapter 7 case filed in 2009-10-23. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 25, 2010."
Brian Callahan — New York

Shawn P Carney, Sauquoit NY

Address: PO Box 159 Sauquoit, NY 13456-0159
Bankruptcy Case 15-61096-6-dd Summary: "The bankruptcy record of Shawn P Carney from Sauquoit, NY, shows a Chapter 7 case filed in July 23, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in October 2015."
Shawn P Carney — New York

Peter N Coughlin, Sauquoit NY

Address: 2925 Snowden Hill Rd Sauquoit, NY 13456
Bankruptcy Case 11-60593-6-dd Summary: "In Sauquoit, NY, Peter N Coughlin filed for Chapter 7 bankruptcy in 2011-03-25. This case, involving liquidating assets to pay off debts, was resolved by 06/28/2011."
Peter N Coughlin — New York

Kristy A Dean, Sauquoit NY

Address: 28 Pine Cir Sauquoit, NY 13456
Bankruptcy Case 11-61427-6-dd Overview: "In a Chapter 7 bankruptcy case, Kristy A Dean from Sauquoit, NY, saw her proceedings start in June 29, 2011 and complete by 2011-09-27, involving asset liquidation."
Kristy A Dean — New York

Jaime M Decker, Sauquoit NY

Address: 8 Gridley Pl Sauquoit, NY 13456
Concise Description of Bankruptcy Case 12-60372-6-dd7: "The case of Jaime M Decker in Sauquoit, NY, demonstrates a Chapter 7 bankruptcy filed in 03/08/2012 and discharged early 06.12.2012, focusing on asset liquidation to repay creditors."
Jaime M Decker — New York

Michael L Delmedico, Sauquoit NY

Address: 9786 Campbell Rd Sauquoit, NY 13456
Bankruptcy Case 12-60823-6-dd Summary: "In Sauquoit, NY, Michael L Delmedico filed for Chapter 7 bankruptcy in 05.02.2012. This case, involving liquidating assets to pay off debts, was resolved by August 25, 2012."
Michael L Delmedico — New York

Carol Ann Dennis, Sauquoit NY

Address: 8 Care Free Ln Sauquoit, NY 13456-3100
Bankruptcy Case 14-61978-6-dd Summary: "Carol Ann Dennis's Chapter 7 bankruptcy, filed in Sauquoit, NY in 2014-12-22, led to asset liquidation, with the case closing in 03.22.2015."
Carol Ann Dennis — New York

Jeffrey James Dennis, Sauquoit NY

Address: 8 Care Free Ln Sauquoit, NY 13456-3100
Bankruptcy Case 14-61978-6-dd Summary: "Jeffrey James Dennis's Chapter 7 bankruptcy, filed in Sauquoit, NY in 12.22.2014, led to asset liquidation, with the case closing in March 2015."
Jeffrey James Dennis — New York

Michael L Doud, Sauquoit NY

Address: 9420 Paris Hill Rd Sauquoit, NY 13456
Concise Description of Bankruptcy Case 12-61195-6-dd7: "The bankruptcy record of Michael L Doud from Sauquoit, NY, shows a Chapter 7 case filed in June 22, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-15."
Michael L Doud — New York

Kimberly A Elliott, Sauquoit NY

Address: 2937 Griffiths Pl Sauquoit, NY 13456
Brief Overview of Bankruptcy Case 13-61636-6-dd: "In Sauquoit, NY, Kimberly A Elliott filed for Chapter 7 bankruptcy in Oct 4, 2013. This case, involving liquidating assets to pay off debts, was resolved by Jan 10, 2014."
Kimberly A Elliott — New York

Robin Elwood, Sauquoit NY

Address: 2824 Paris Grn Sauquoit, NY 13456
Concise Description of Bankruptcy Case 10-31805-5-mcr7: "The case of Robin Elwood in Sauquoit, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-06-30 and discharged early 10/23/2010, focusing on asset liquidation to repay creditors."
Robin Elwood — New York

H Cristi Freeman, Sauquoit NY

Address: 9190 Butler Rd Sauquoit, NY 13456-2002
Concise Description of Bankruptcy Case 14-60075-6-dd7: "H Cristi Freeman's bankruptcy, initiated in 01/24/2014 and concluded by Apr 24, 2014 in Sauquoit, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
H Cristi Freeman — New York

Nicole F Garramone, Sauquoit NY

Address: 9214 Paris Hill Rd Sauquoit, NY 13456-2114
Bankruptcy Case 15-61713-6-dd Summary: "The case of Nicole F Garramone in Sauquoit, NY, demonstrates a Chapter 7 bankruptcy filed in 11.25.2015 and discharged early February 23, 2016, focusing on asset liquidation to repay creditors."
Nicole F Garramone — New York

Rachel R Helmes, Sauquoit NY

Address: 2728 Church Rd Sauquoit, NY 13456-3300
Bankruptcy Case 2014-60798-6-dd Overview: "Rachel R Helmes's bankruptcy, initiated in 05/14/2014 and concluded by August 12, 2014 in Sauquoit, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rachel R Helmes — New York

Robert A Howard, Sauquoit NY

Address: 42 Pine Cir Sauquoit, NY 13456
Snapshot of U.S. Bankruptcy Proceeding Case 13-60558-6-dd: "The bankruptcy filing by Robert A Howard, undertaken in April 2013 in Sauquoit, NY under Chapter 7, concluded with discharge in 07.10.2013 after liquidating assets."
Robert A Howard — New York

Melissa A Howe, Sauquoit NY

Address: 3240 Valley Pl Sauquoit, NY 13456
Bankruptcy Case 13-60629-6-dd Summary: "The bankruptcy filing by Melissa A Howe, undertaken in April 12, 2013 in Sauquoit, NY under Chapter 7, concluded with discharge in July 19, 2013 after liquidating assets."
Melissa A Howe — New York

Debra Huebner, Sauquoit NY

Address: 2483 Timian Rd Sauquoit, NY 13456
Bankruptcy Case 12-61244-6-dd Overview: "Sauquoit, NY resident Debra Huebner's 06.27.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 25, 2012."
Debra Huebner — New York

Shane R Kimball, Sauquoit NY

Address: 9615 Pinnacle Rd Sauquoit, NY 13456-3021
Brief Overview of Bankruptcy Case 16-60119-6-dd: "Shane R Kimball's Chapter 7 bankruptcy, filed in Sauquoit, NY in January 29, 2016, led to asset liquidation, with the case closing in 04.28.2016."
Shane R Kimball — New York

Joseph G Koscinski, Sauquoit NY

Address: 369 Hacadam Rd Sauquoit, NY 13456
Concise Description of Bankruptcy Case 11-60835-6-dd7: "The bankruptcy filing by Joseph G Koscinski, undertaken in 2011-04-21 in Sauquoit, NY under Chapter 7, concluded with discharge in 2011-08-14 after liquidating assets."
Joseph G Koscinski — New York

Jr Howard Lince, Sauquoit NY

Address: 9665 Pinnacle Rd Apt 4 Sauquoit, NY 13456
Brief Overview of Bankruptcy Case 10-63284-6-dd: "The bankruptcy filing by Jr Howard Lince, undertaken in 12.23.2010 in Sauquoit, NY under Chapter 7, concluded with discharge in 03.29.2011 after liquidating assets."
Jr Howard Lince — New York

Colleen A Martin, Sauquoit NY

Address: 9314 Paris Hill Rd Sauquoit, NY 13456
Brief Overview of Bankruptcy Case 13-60778-6-dd: "The case of Colleen A Martin in Sauquoit, NY, demonstrates a Chapter 7 bankruptcy filed in April 2013 and discharged early 07.23.2013, focusing on asset liquidation to repay creditors."
Colleen A Martin — New York

Candace M Miller, Sauquoit NY

Address: 9591 Roberts Rd Sauquoit, NY 13456
Bankruptcy Case 11-61337-6-dd Overview: "Candace M Miller's Chapter 7 bankruptcy, filed in Sauquoit, NY in June 2011, led to asset liquidation, with the case closing in 2011-09-13."
Candace M Miller — New York

Douglas A Moreau, Sauquoit NY

Address: 9427 Willow Brook Ln Sauquoit, NY 13456-2811
Snapshot of U.S. Bankruptcy Proceeding Case 16-60329-6-dd: "The bankruptcy filing by Douglas A Moreau, undertaken in Mar 14, 2016 in Sauquoit, NY under Chapter 7, concluded with discharge in 2016-06-12 after liquidating assets."
Douglas A Moreau — New York

Jennifer R Moreau, Sauquoit NY

Address: 9427 Willow Brook Ln Sauquoit, NY 13456-2811
Bankruptcy Case 16-60329-6-dd Summary: "In a Chapter 7 bankruptcy case, Jennifer R Moreau from Sauquoit, NY, saw her proceedings start in 03.14.2016 and complete by 2016-06-12, involving asset liquidation."
Jennifer R Moreau — New York

Jr Robert Novak, Sauquoit NY

Address: 3094 Snowden Hill Rd Sauquoit, NY 13456
Brief Overview of Bankruptcy Case 10-62880-6-dd: "Sauquoit, NY resident Jr Robert Novak's October 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 8, 2011."
Jr Robert Novak — New York

Jacqueline Owens, Sauquoit NY

Address: 1184 Higby Rd Sauquoit, NY 13456
Brief Overview of Bankruptcy Case 09-63457-6-dd: "The bankruptcy record of Jacqueline Owens from Sauquoit, NY, shows a Chapter 7 case filed in 12.15.2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 22, 2010."
Jacqueline Owens — New York

Randy J Redmond, Sauquoit NY

Address: 31 Pine Cir Sauquoit, NY 13456-2921
Bankruptcy Case 07-64161-6-dd Overview: "Randy J Redmond, a resident of Sauquoit, NY, entered a Chapter 13 bankruptcy plan in 2007-12-27, culminating in its successful completion by 09/20/2013."
Randy J Redmond — New York

Jeremy P Richmond, Sauquoit NY

Address: PO Box 195 Sauquoit, NY 13456-0195
Snapshot of U.S. Bankruptcy Proceeding Case 2014-61212-6-dd: "In Sauquoit, NY, Jeremy P Richmond filed for Chapter 7 bankruptcy in 07.21.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-19."
Jeremy P Richmond — New York

David C Riker, Sauquoit NY

Address: 10129 Roberts Rd Sauquoit, NY 13456
Bankruptcy Case 13-61228-6-dd Summary: "The bankruptcy filing by David C Riker, undertaken in 07.24.2013 in Sauquoit, NY under Chapter 7, concluded with discharge in Oct 30, 2013 after liquidating assets."
David C Riker — New York

Kimberly R Roberts, Sauquoit NY

Address: 2871 Oneida St Sauquoit, NY 13456-3111
Snapshot of U.S. Bankruptcy Proceeding Case 15-60109-6-dd: "The bankruptcy filing by Kimberly R Roberts, undertaken in 01/30/2015 in Sauquoit, NY under Chapter 7, concluded with discharge in April 30, 2015 after liquidating assets."
Kimberly R Roberts — New York

Jill Scalzo, Sauquoit NY

Address: PO Box 115 Sauquoit, NY 13456
Brief Overview of Bankruptcy Case 09-63289-6-dd: "In Sauquoit, NY, Jill Scalzo filed for Chapter 7 bankruptcy in November 24, 2009. This case, involving liquidating assets to pay off debts, was resolved by 03/02/2010."
Jill Scalzo — New York

Karl J Schultz, Sauquoit NY

Address: 2940 Mohawk St Sauquoit, NY 13456
Snapshot of U.S. Bankruptcy Proceeding Case 13-60524-6-dd: "Karl J Schultz's bankruptcy, initiated in 03/29/2013 and concluded by July 2013 in Sauquoit, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karl J Schultz — New York

Lynn A Skelly, Sauquoit NY

Address: 17 Jones Rd Sauquoit, NY 13456
Concise Description of Bankruptcy Case 11-62377-6-dd7: "The case of Lynn A Skelly in Sauquoit, NY, demonstrates a Chapter 7 bankruptcy filed in 11.18.2011 and discharged early 2012-03-12, focusing on asset liquidation to repay creditors."
Lynn A Skelly — New York

Holly L Snow, Sauquoit NY

Address: 2610 Oneida St Sauquoit, NY 13456-3208
Concise Description of Bankruptcy Case 14-61848-6-dd7: "Holly L Snow's bankruptcy, initiated in 11/19/2014 and concluded by 2015-02-17 in Sauquoit, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Holly L Snow — New York

Gloria Swalgin, Sauquoit NY

Address: 2530 Doolittle Rd Sauquoit, NY 13456
Snapshot of U.S. Bankruptcy Proceeding Case 10-62857-6-dd: "Gloria Swalgin's bankruptcy, initiated in 10.28.2010 and concluded by Jan 25, 2011 in Sauquoit, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gloria Swalgin — New York

Jr Robert Vanderpool, Sauquoit NY

Address: 13 Gridley Pl Sauquoit, NY 13456
Concise Description of Bankruptcy Case 10-61440-6-dd7: "In a Chapter 7 bankruptcy case, Jr Robert Vanderpool from Sauquoit, NY, saw their proceedings start in 2010-05-25 and complete by August 26, 2010, involving asset liquidation."
Jr Robert Vanderpool — New York

Donald A Wood, Sauquoit NY

Address: 2903 Snowden Hill Rd Sauquoit, NY 13456
Brief Overview of Bankruptcy Case 12-62006-6-dd: "In Sauquoit, NY, Donald A Wood filed for Chapter 7 bankruptcy in October 2012. This case, involving liquidating assets to pay off debts, was resolved by 01/29/2013."
Donald A Wood — New York

Explore Free Bankruptcy Records by State