Website Logo

Sherburne, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Sherburne.

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

Joseph Abbott, Sherburne NY

Address: PO Box 1045 Sherburne, NY 13460
Bankruptcy Case 10-61284-6-dd Overview: "Sherburne, NY resident Joseph Abbott's May 8, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-09."
Joseph Abbott — New York

Wayne Anderson, Sherburne NY

Address: 4273 State Highway 80 Sherburne, NY 13460
Brief Overview of Bankruptcy Case 10-60148-6-dd: "In Sherburne, NY, Wayne Anderson filed for Chapter 7 bankruptcy in 01.26.2010. This case, involving liquidating assets to pay off debts, was resolved by May 4, 2010."
Wayne Anderson — New York

Marc A Babcock, Sherburne NY

Address: PO Box 373 Sherburne, NY 13460
Snapshot of U.S. Bankruptcy Proceeding Case 13-61464-6-dd: "The bankruptcy filing by Marc A Babcock, undertaken in Sep 4, 2013 in Sherburne, NY under Chapter 7, concluded with discharge in 12.11.2013 after liquidating assets."
Marc A Babcock — New York

Elizabeth A Banner, Sherburne NY

Address: 12 Knapp St Apt 8 Sherburne, NY 13460
Concise Description of Bankruptcy Case 12-61473-6-dd7: "Elizabeth A Banner's Chapter 7 bankruptcy, filed in Sherburne, NY in 08.07.2012, led to asset liquidation, with the case closing in November 30, 2012."
Elizabeth A Banner — New York

Milton T Benedict, Sherburne NY

Address: 179 Granville Hill Hardscrabble Rd Sherburne, NY 13460
Brief Overview of Bankruptcy Case 13-60469-6-dd: "The bankruptcy filing by Milton T Benedict, undertaken in March 2013 in Sherburne, NY under Chapter 7, concluded with discharge in 06/24/2013 after liquidating assets."
Milton T Benedict — New York

Herbert S Bigford, Sherburne NY

Address: 441 Bingham Collins Rd Sherburne, NY 13460
Snapshot of U.S. Bankruptcy Proceeding Case 13-60039-6-dd: "Herbert S Bigford's bankruptcy, initiated in 2013-01-14 and concluded by 2013-04-22 in Sherburne, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Herbert S Bigford — New York

Debbie Bonacci, Sherburne NY

Address: 109 Balcom Hill Rd Sherburne, NY 13460
Brief Overview of Bankruptcy Case 12-60047-6-dd: "In a Chapter 7 bankruptcy case, Debbie Bonacci from Sherburne, NY, saw her proceedings start in Jan 13, 2012 and complete by 2012-04-16, involving asset liquidation."
Debbie Bonacci — New York

Frances Briggs, Sherburne NY

Address: 12 Knapp St Apt 10 Sherburne, NY 13460
Bankruptcy Case 09-63229-6-dd Summary: "In a Chapter 7 bankruptcy case, Frances Briggs from Sherburne, NY, saw their proceedings start in 2009-11-18 and complete by 02.24.2010, involving asset liquidation."
Frances Briggs — New York

Charles Brown, Sherburne NY

Address: 30 Classic St Trlr 20 Sherburne, NY 13460
Snapshot of U.S. Bankruptcy Proceeding Case 09-63064-6-dd: "Charles Brown's bankruptcy, initiated in 2009-10-30 and concluded by February 2010 in Sherburne, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Brown — New York

Richard H Brozanski, Sherburne NY

Address: 304 Winton Rd Sherburne, NY 13460
Concise Description of Bankruptcy Case 12-61388-6-dd7: "Richard H Brozanski's bankruptcy, initiated in 07.26.2012 and concluded by Nov 18, 2012 in Sherburne, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard H Brozanski — New York

Danielle M Buell, Sherburne NY

Address: 115 County Road 24 Sherburne, NY 13460
Concise Description of Bankruptcy Case 11-60294-6-dd7: "The bankruptcy record of Danielle M Buell from Sherburne, NY, shows a Chapter 7 case filed in 2011-02-23. In this process, assets were liquidated to settle debts, and the case was discharged in May 31, 2011."
Danielle M Buell — New York

Tammy L Burroughs, Sherburne NY

Address: 132 Handsome Brook Ct Sherburne, NY 13460-5502
Concise Description of Bankruptcy Case 16-60551-6-dd7: "In Sherburne, NY, Tammy L Burroughs filed for Chapter 7 bankruptcy in Apr 20, 2016. This case, involving liquidating assets to pay off debts, was resolved by 07.19.2016."
Tammy L Burroughs — New York

Michele L Carhart, Sherburne NY

Address: 8 Chenango Ave Sherburne, NY 13460-9805
Brief Overview of Bankruptcy Case 15-60435-6-dd: "The case of Michele L Carhart in Sherburne, NY, demonstrates a Chapter 7 bankruptcy filed in 04.01.2015 and discharged early 06/30/2015, focusing on asset liquidation to repay creditors."
Michele L Carhart — New York

Robert D Carhart, Sherburne NY

Address: 8 Chenango Ave Sherburne, NY 13460-9805
Concise Description of Bankruptcy Case 15-60435-6-dd7: "In a Chapter 7 bankruptcy case, Robert D Carhart from Sherburne, NY, saw their proceedings start in April 2015 and complete by June 2015, involving asset liquidation."
Robert D Carhart — New York

Adam M Cosens, Sherburne NY

Address: 7539 State Highway 12 Sherburne, NY 13460
Bankruptcy Case 13-61845-6-dd Overview: "The bankruptcy filing by Adam M Cosens, undertaken in November 2013 in Sherburne, NY under Chapter 7, concluded with discharge in February 18, 2014 after liquidating assets."
Adam M Cosens — New York

Matthew E Cox, Sherburne NY

Address: 4322 State Highway 80 Sherburne, NY 13460-3602
Bankruptcy Case 2014-60585-6-dd Overview: "The case of Matthew E Cox in Sherburne, NY, demonstrates a Chapter 7 bankruptcy filed in 2014-04-09 and discharged early July 8, 2014, focusing on asset liquidation to repay creditors."
Matthew E Cox — New York

Kristopher G Creeden, Sherburne NY

Address: 7395 State Highway 12 Sherburne, NY 13460
Bankruptcy Case 13-61691-6-dd Overview: "The bankruptcy filing by Kristopher G Creeden, undertaken in 2013-10-16 in Sherburne, NY under Chapter 7, concluded with discharge in 2014-01-22 after liquidating assets."
Kristopher G Creeden — New York

Sara K Crew, Sherburne NY

Address: PO Box 876 Sherburne, NY 13460
Bankruptcy Case 11-60332-6-dd Summary: "The bankruptcy filing by Sara K Crew, undertaken in 02.28.2011 in Sherburne, NY under Chapter 7, concluded with discharge in 05.31.2011 after liquidating assets."
Sara K Crew — New York

Jean A Davis, Sherburne NY

Address: 8028 State Highway 12 Sherburne, NY 13460-2904
Snapshot of U.S. Bankruptcy Proceeding Case 15-60632-6-dd: "Jean A Davis's Chapter 7 bankruptcy, filed in Sherburne, NY in Apr 29, 2015, led to asset liquidation, with the case closing in July 2015."
Jean A Davis — New York

John G Davis, Sherburne NY

Address: 8028 State Highway 12 Sherburne, NY 13460-2904
Bankruptcy Case 15-60632-6-dd Summary: "In a Chapter 7 bankruptcy case, John G Davis from Sherburne, NY, saw their proceedings start in April 2015 and complete by 2015-07-28, involving asset liquidation."
John G Davis — New York

Robert R Dockray, Sherburne NY

Address: 284 Winton Rd Sherburne, NY 13460-3513
Bankruptcy Case 12-60579-6-dd Summary: "2012-03-30 marked the beginning of Robert R Dockray's Chapter 13 bankruptcy in Sherburne, NY, entailing a structured repayment schedule, completed by 2013-08-30."
Robert R Dockray — New York

Barbara Fairbanks, Sherburne NY

Address: PO Box 1106 Sherburne, NY 13460
Bankruptcy Case 10-60342-6-dd Summary: "In Sherburne, NY, Barbara Fairbanks filed for Chapter 7 bankruptcy in Feb 18, 2010. This case, involving liquidating assets to pay off debts, was resolved by 05.24.2010."
Barbara Fairbanks — New York

Todd C Fowlston, Sherburne NY

Address: 55 Classic St Sherburne, NY 13460-9512
Bankruptcy Case 15-60472-6-dd Overview: "In a Chapter 7 bankruptcy case, Todd C Fowlston from Sherburne, NY, saw his proceedings start in Apr 8, 2015 and complete by July 7, 2015, involving asset liquidation."
Todd C Fowlston — New York

Carrie J Guyer, Sherburne NY

Address: 4286 State Highway 80 Sherburne, NY 13460-3600
Bankruptcy Case 15-60950-6-dd Overview: "The bankruptcy filing by Carrie J Guyer, undertaken in Jun 24, 2015 in Sherburne, NY under Chapter 7, concluded with discharge in 2015-09-22 after liquidating assets."
Carrie J Guyer — New York

Gregory A Hatton, Sherburne NY

Address: 696 County Road 24 Sherburne, NY 13460-4812
Snapshot of U.S. Bankruptcy Proceeding Case 15-60524-6-dd: "Gregory A Hatton's bankruptcy, initiated in 04/15/2015 and concluded by 2015-07-14 in Sherburne, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory A Hatton — New York

Jade N Hatton, Sherburne NY

Address: 696 County Road 24 Sherburne, NY 13460-4812
Bankruptcy Case 15-60524-6-dd Summary: "The bankruptcy record of Jade N Hatton from Sherburne, NY, shows a Chapter 7 case filed in Apr 15, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 14, 2015."
Jade N Hatton — New York

Lillian A Hicks, Sherburne NY

Address: 8976 State Highway 12 Sherburne, NY 13460
Brief Overview of Bankruptcy Case 12-60355-6-dd: "The case of Lillian A Hicks in Sherburne, NY, demonstrates a Chapter 7 bankruptcy filed in Mar 7, 2012 and discharged early 2012-06-30, focusing on asset liquidation to repay creditors."
Lillian A Hicks — New York

Jason L Hill, Sherburne NY

Address: 298 Blanding Rd Sherburne, NY 13460
Snapshot of U.S. Bankruptcy Proceeding Case 13-61710-6-dd: "The bankruptcy record of Jason L Hill from Sherburne, NY, shows a Chapter 7 case filed in 10/22/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 01/28/2014."
Jason L Hill — New York

Todd C Hill, Sherburne NY

Address: 53 Chapel St Sherburne, NY 13460-9754
Bankruptcy Case 16-60748-6-dd Summary: "The case of Todd C Hill in Sherburne, NY, demonstrates a Chapter 7 bankruptcy filed in May 2016 and discharged early 08/23/2016, focusing on asset liquidation to repay creditors."
Todd C Hill — New York

Kim E Hoag, Sherburne NY

Address: PO Box 283 Sherburne, NY 13460
Bankruptcy Case 12-60454-6-dd Overview: "In a Chapter 7 bankruptcy case, Kim E Hoag from Sherburne, NY, saw their proceedings start in March 2012 and complete by July 13, 2012, involving asset liquidation."
Kim E Hoag — New York

Heather M Holden, Sherburne NY

Address: 200 Handsome Brook Ct Lot 110 Sherburne, NY 13460-5519
Brief Overview of Bankruptcy Case 14-61562-6-dd: "Heather M Holden's Chapter 7 bankruptcy, filed in Sherburne, NY in 2014-09-30, led to asset liquidation, with the case closing in December 2014."
Heather M Holden — New York

Ii Mark F Jenkins, Sherburne NY

Address: 8744 State Highway 12 Sherburne, NY 13460
Bankruptcy Case 11-60337-6-dd Summary: "The bankruptcy filing by Ii Mark F Jenkins, undertaken in 02.28.2011 in Sherburne, NY under Chapter 7, concluded with discharge in 06/23/2011 after liquidating assets."
Ii Mark F Jenkins — New York

Michael J Jordan, Sherburne NY

Address: PO Box 1172 Sherburne, NY 13460
Bankruptcy Case 11-60943-6-dd Summary: "The bankruptcy filing by Michael J Jordan, undertaken in 04.29.2011 in Sherburne, NY under Chapter 7, concluded with discharge in 07.25.2011 after liquidating assets."
Michael J Jordan — New York

Dale L Law, Sherburne NY

Address: 29 W State St Sherburne, NY 13460
Bankruptcy Case 11-61971-6-dd Overview: "Dale L Law's bankruptcy, initiated in 2011-09-21 and concluded by 01/14/2012 in Sherburne, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dale L Law — New York

Drusilla E Losee, Sherburne NY

Address: 548 County Road 24 Sherburne, NY 13460-4808
Bankruptcy Case 09-60437-6-dd Overview: "Chapter 13 bankruptcy for Drusilla E Losee in Sherburne, NY began in 02/27/2009, focusing on debt restructuring, concluding with plan fulfillment in Oct 10, 2012."
Drusilla E Losee — New York

Michael M Mead, Sherburne NY

Address: 128 N Main St Sherburne, NY 13460-9504
Bankruptcy Case 10-60888-6-dd Summary: "Michael M Mead's Chapter 13 bankruptcy in Sherburne, NY started in Apr 2, 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 12/13/2013."
Michael M Mead — New York

Laurie D Moon, Sherburne NY

Address: 3142 State Highway 80 Sherburne, NY 13460
Snapshot of U.S. Bankruptcy Proceeding Case 13-61073-6-dd: "The case of Laurie D Moon in Sherburne, NY, demonstrates a Chapter 7 bankruptcy filed in 06.26.2013 and discharged early September 23, 2013, focusing on asset liquidation to repay creditors."
Laurie D Moon — New York

Sr Dale S Morey, Sherburne NY

Address: 3 Spinner Ct Sherburne, NY 13460
Bankruptcy Case 11-62507-6-dd Summary: "Sr Dale S Morey's Chapter 7 bankruptcy, filed in Sherburne, NY in 2011-12-09, led to asset liquidation, with the case closing in Apr 2, 2012."
Sr Dale S Morey — New York

Kristin Marie Mullen, Sherburne NY

Address: 35 Chapel St Sherburne, NY 13460
Bankruptcy Case 13-60346-6-dd Overview: "Sherburne, NY resident Kristin Marie Mullen's Mar 8, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/10/2013."
Kristin Marie Mullen — New York

Joseph M Mullenax, Sherburne NY

Address: 24 Chenango Ave Sherburne, NY 13460
Snapshot of U.S. Bankruptcy Proceeding Case 13-60174-6-dd: "In Sherburne, NY, Joseph M Mullenax filed for Chapter 7 bankruptcy in 02.06.2013. This case, involving liquidating assets to pay off debts, was resolved by May 2013."
Joseph M Mullenax — New York

Virginia L Osborne, Sherburne NY

Address: 104 Johnson Ln Sherburne, NY 13460
Concise Description of Bankruptcy Case 12-60485-6-dd7: "In Sherburne, NY, Virginia L Osborne filed for Chapter 7 bankruptcy in 2012-03-22. This case, involving liquidating assets to pay off debts, was resolved by 07/15/2012."
Virginia L Osborne — New York

Kathy L Pierce, Sherburne NY

Address: 473 Pleasant Valley Rd Sherburne, NY 13460
Bankruptcy Case 13-61289-6-dd Overview: "The bankruptcy record of Kathy L Pierce from Sherburne, NY, shows a Chapter 7 case filed in 07/31/2013. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 6, 2013."
Kathy L Pierce — New York

Kevin S Pinkstone, Sherburne NY

Address: PO Box 376 Sherburne, NY 13460
Concise Description of Bankruptcy Case 11-60346-6-dd7: "Kevin S Pinkstone's bankruptcy, initiated in February 2011 and concluded by May 2011 in Sherburne, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin S Pinkstone — New York

Carol Prentice, Sherburne NY

Address: 105 Hey Rd Sherburne, NY 13460
Bankruptcy Case 10-62225-6-dd Overview: "The case of Carol Prentice in Sherburne, NY, demonstrates a Chapter 7 bankruptcy filed in 2010-08-17 and discharged early November 30, 2010, focusing on asset liquidation to repay creditors."
Carol Prentice — New York

Richard D Reny, Sherburne NY

Address: 4693 State Highway 80 Sherburne, NY 13460-3200
Concise Description of Bankruptcy Case 2014-60848-6-dd7: "In a Chapter 7 bankruptcy case, Richard D Reny from Sherburne, NY, saw their proceedings start in 2014-05-21 and complete by 2014-08-19, involving asset liquidation."
Richard D Reny — New York

Patrick Shaver, Sherburne NY

Address: 132 Marpe Ln Sherburne, NY 13460
Brief Overview of Bankruptcy Case 10-63301-6-dd: "The bankruptcy filing by Patrick Shaver, undertaken in 12.24.2010 in Sherburne, NY under Chapter 7, concluded with discharge in 03/28/2011 after liquidating assets."
Patrick Shaver — New York

Cynthia Snell, Sherburne NY

Address: 132 Handsome Brook Ct Sherburne, NY 13460
Brief Overview of Bankruptcy Case 10-61806-6-dd: "The bankruptcy filing by Cynthia Snell, undertaken in 2010-06-29 in Sherburne, NY under Chapter 7, concluded with discharge in 09.27.2010 after liquidating assets."
Cynthia Snell — New York

Ricky L Squires, Sherburne NY

Address: 33 Classic St Apt 302 Sherburne, NY 13460-9794
Bankruptcy Case 15-61484-6-dd Overview: "The case of Ricky L Squires in Sherburne, NY, demonstrates a Chapter 7 bankruptcy filed in Oct 16, 2015 and discharged early 2016-01-14, focusing on asset liquidation to repay creditors."
Ricky L Squires — New York

Emmett Sutton, Sherburne NY

Address: 4310 State Highway 80 Sherburne, NY 13460
Concise Description of Bankruptcy Case 10-62889-6-dd7: "The bankruptcy filing by Emmett Sutton, undertaken in 10/30/2010 in Sherburne, NY under Chapter 7, concluded with discharge in February 2011 after liquidating assets."
Emmett Sutton — New York

Mary M Trask, Sherburne NY

Address: 314 Kendricks Rd Sherburne, NY 13460-3308
Concise Description of Bankruptcy Case 16-60052-6-dd7: "The bankruptcy record of Mary M Trask from Sherburne, NY, shows a Chapter 7 case filed in Jan 18, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 04.17.2016."
Mary M Trask — New York

Mari L Underwood, Sherburne NY

Address: 109 Hansome Brook Court Sherburne, NY 13460
Concise Description of Bankruptcy Case 14-61406-6-dd7: "The bankruptcy record of Mari L Underwood from Sherburne, NY, shows a Chapter 7 case filed in August 27, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-25."
Mari L Underwood — New York

Dauber James P Von, Sherburne NY

Address: 459 County Road 23 Sherburne, NY 13460
Concise Description of Bankruptcy Case 11-61545-6-dd7: "Sherburne, NY resident Dauber James P Von's 07/15/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-07."
Dauber James P Von — New York

Beverly M Whaley, Sherburne NY

Address: PO Box 953 Sherburne, NY 13460-0953
Brief Overview of Bankruptcy Case 14-61743-6-dd: "Beverly M Whaley's Chapter 7 bankruptcy, filed in Sherburne, NY in 10/29/2014, led to asset liquidation, with the case closing in January 2015."
Beverly M Whaley — New York

Daniel White, Sherburne NY

Address: 4665 State Highway 80 Sherburne, NY 13460
Snapshot of U.S. Bankruptcy Proceeding Case 10-62184-6-dd: "The case of Daniel White in Sherburne, NY, demonstrates a Chapter 7 bankruptcy filed in 08/11/2010 and discharged early 12.04.2010, focusing on asset liquidation to repay creditors."
Daniel White — New York

Jack E Whorrall, Sherburne NY

Address: PO Box 193 Sherburne, NY 13460-0193
Bankruptcy Case 16-60507-6-dd Summary: "Sherburne, NY resident Jack E Whorrall's 2016-04-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/07/2016."
Jack E Whorrall — New York

Dedra Wilson, Sherburne NY

Address: 2456 State Highway 80 Sherburne, NY 13460
Concise Description of Bankruptcy Case 10-60676-6-dd7: "Dedra Wilson's bankruptcy, initiated in March 19, 2010 and concluded by 2010-06-21 in Sherburne, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dedra Wilson — New York

Explore Free Bankruptcy Records by State