Website Logo

Sherman, New York - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Sherman.

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

David M Allen, Sherman NY

Address: 108 Church St Sherman, NY 14781-9771
Concise Description of Bankruptcy Case 1-14-12481-CLB7: "In Sherman, NY, David M Allen filed for Chapter 7 bankruptcy in October 24, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-22."
David M Allen — New York

Jami L Allen, Sherman NY

Address: 108 Church St Sherman, NY 14781-9771
Bankruptcy Case 1-14-12481-CLB Summary: "In a Chapter 7 bankruptcy case, Jami L Allen from Sherman, NY, saw her proceedings start in 10.24.2014 and complete by Jan 22, 2015, involving asset liquidation."
Jami L Allen — New York

Kirk A Ayers, Sherman NY

Address: 113 Prospect St Sherman, NY 14781-9751
Bankruptcy Case 1-15-10257-CLB Summary: "Kirk A Ayers's bankruptcy, initiated in 02.18.2015 and concluded by May 2015 in Sherman, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kirk A Ayers — New York

Brian G Bates, Sherman NY

Address: 117 Columbia St Sherman, NY 14781-8001
Concise Description of Bankruptcy Case 1-15-10141-CLB7: "Brian G Bates's Chapter 7 bankruptcy, filed in Sherman, NY in 2015-01-29, led to asset liquidation, with the case closing in 2015-04-29."
Brian G Bates — New York

Susan J Bates, Sherman NY

Address: 117 Columbia St Sherman, NY 14781-8001
Bankruptcy Case 1-15-10141-CLB Overview: "The bankruptcy filing by Susan J Bates, undertaken in January 29, 2015 in Sherman, NY under Chapter 7, concluded with discharge in April 2015 after liquidating assets."
Susan J Bates — New York

Thomas M Baum, Sherman NY

Address: PO Box 463 Sherman, NY 14781-0463
Bankruptcy Case 1-15-11275-CLB Overview: "Sherman, NY resident Thomas M Baum's June 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.10.2015."
Thomas M Baum — New York

Shelia Brink, Sherman NY

Address: 4337 Morris Rd Sherman, NY 14781
Bankruptcy Case 1-11-10323-CLB Summary: "The bankruptcy filing by Shelia Brink, undertaken in 2011-02-04 in Sherman, NY under Chapter 7, concluded with discharge in May 2011 after liquidating assets."
Shelia Brink — New York

Dennis S Card, Sherman NY

Address: PO Box 32 Sherman, NY 14781
Concise Description of Bankruptcy Case 1-11-11805-CLB7: "In Sherman, NY, Dennis S Card filed for Chapter 7 bankruptcy in 2011-05-19. This case, involving liquidating assets to pay off debts, was resolved by September 8, 2011."
Dennis S Card — New York

Brian J Couse, Sherman NY

Address: 8412 Klondyke Rd Sherman, NY 14781-9721
Bankruptcy Case 1-15-10543-CLB Summary: "Sherman, NY resident Brian J Couse's 2015-03-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 22, 2015."
Brian J Couse — New York

Carla L Couse, Sherman NY

Address: 8412 Klondyke Rd Sherman, NY 14781-9721
Bankruptcy Case 1-15-10543-CLB Summary: "The bankruptcy filing by Carla L Couse, undertaken in Mar 24, 2015 in Sherman, NY under Chapter 7, concluded with discharge in 2015-06-22 after liquidating assets."
Carla L Couse — New York

Ricky Fuller, Sherman NY

Address: PO Box 532 Sherman, NY 14781
Bankruptcy Case 1-10-10130-CLB Summary: "Ricky Fuller's bankruptcy, initiated in January 2010 and concluded by April 2010 in Sherman, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ricky Fuller — New York

Kathryn C Gingerich, Sherman NY

Address: 7884 Sherman Stedman Rd Sherman, NY 14781-9742
Brief Overview of Bankruptcy Case 1-14-12534-CLB: "Kathryn C Gingerich's bankruptcy, initiated in October 29, 2014 and concluded by January 27, 2015 in Sherman, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathryn C Gingerich — New York

Rueben G Gingerich, Sherman NY

Address: 7884 Sherman Stedman Rd Sherman, NY 14781-9742
Brief Overview of Bankruptcy Case 1-14-12534-CLB: "Rueben G Gingerich's bankruptcy, initiated in October 2014 and concluded by 2015-01-27 in Sherman, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rueben G Gingerich — New York

Cyndi Lou Gratto, Sherman NY

Address: 125 Church St Apt 24 Sherman, NY 14781
Snapshot of U.S. Bankruptcy Proceeding Case 1-13-13077-CLB: "In Sherman, NY, Cyndi Lou Gratto filed for Chapter 7 bankruptcy in November 14, 2013. This case, involving liquidating assets to pay off debts, was resolved by 02.24.2014."
Cyndi Lou Gratto — New York

Linda Griswold, Sherman NY

Address: PO Box 153 Sherman, NY 14781
Brief Overview of Bankruptcy Case 1-10-15387-CLB: "In Sherman, NY, Linda Griswold filed for Chapter 7 bankruptcy in 12/28/2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-19."
Linda Griswold — New York

Lucretia A Hopkins, Sherman NY

Address: 4330 Morris Rd Sherman, NY 14781-9765
Brief Overview of Bankruptcy Case 1-2014-11665-CLB: "Lucretia A Hopkins's Chapter 7 bankruptcy, filed in Sherman, NY in 2014-07-17, led to asset liquidation, with the case closing in 10.15.2014."
Lucretia A Hopkins — New York

Sr Frank Kelsey, Sherman NY

Address: 6916 Webber Rd Sherman, NY 14781
Concise Description of Bankruptcy Case 1-10-12456-CLB7: "Sr Frank Kelsey's Chapter 7 bankruptcy, filed in Sherman, NY in 2010-06-04, led to asset liquidation, with the case closing in September 1, 2010."
Sr Frank Kelsey — New York

Andrew Lyon, Sherman NY

Address: 5370 Sherman Westfield Rd Sherman, NY 14781
Snapshot of U.S. Bankruptcy Proceeding Case 1-10-13769-CLB: "Andrew Lyon's bankruptcy, initiated in Aug 30, 2010 and concluded by Dec 20, 2010 in Sherman, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrew Lyon — New York

Bradley Motherwell, Sherman NY

Address: PO Box 243 Sherman, NY 14781
Bankruptcy Case 1-10-13734-CLB Summary: "The bankruptcy record of Bradley Motherwell from Sherman, NY, shows a Chapter 7 case filed in 08/26/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 16, 2010."
Bradley Motherwell — New York

Lynn H Rublee, Sherman NY

Address: PO Box 16 Sherman, NY 14781
Snapshot of U.S. Bankruptcy Proceeding Case 1-12-12932-CLB: "Lynn H Rublee's Chapter 7 bankruptcy, filed in Sherman, NY in September 2012, led to asset liquidation, with the case closing in 01/05/2013."
Lynn H Rublee — New York

Thomas M Smith, Sherman NY

Address: PO Box 501 Sherman, NY 14781-0501
Bankruptcy Case 1-15-10092-CLB Overview: "In a Chapter 7 bankruptcy case, Thomas M Smith from Sherman, NY, saw their proceedings start in Jan 20, 2015 and complete by April 20, 2015, involving asset liquidation."
Thomas M Smith — New York

Ann L Smith, Sherman NY

Address: PO Box 501 Sherman, NY 14781-0501
Bankruptcy Case 1-15-10092-CLB Summary: "The bankruptcy filing by Ann L Smith, undertaken in Jan 20, 2015 in Sherman, NY under Chapter 7, concluded with discharge in 2015-04-20 after liquidating assets."
Ann L Smith — New York

Sandra Swartout, Sherman NY

Address: PO Box 37 Sherman, NY 14781
Bankruptcy Case 1-10-12319-CLB Summary: "In Sherman, NY, Sandra Swartout filed for Chapter 7 bankruptcy in May 2010. This case, involving liquidating assets to pay off debts, was resolved by 09.16.2010."
Sandra Swartout — New York

Curen Anna Van, Sherman NY

Address: PO Box 505 Sherman, NY 14781
Bankruptcy Case 1-09-15500-CLB Summary: "In a Chapter 7 bankruptcy case, Curen Anna Van from Sherman, NY, saw her proceedings start in 11.20.2009 and complete by 2010-03-02, involving asset liquidation."
Curen Anna Van — New York

Tammy Lee Walker, Sherman NY

Address: 9507 Route 430 Sherman, NY 14781
Concise Description of Bankruptcy Case 1-11-14332-CLB7: "In Sherman, NY, Tammy Lee Walker filed for Chapter 7 bankruptcy in 12/20/2011. This case, involving liquidating assets to pay off debts, was resolved by Apr 10, 2012."
Tammy Lee Walker — New York

Trevor E Wynn, Sherman NY

Address: PO Box 437 Sherman, NY 14781-0437
Bankruptcy Case 1-10-11108-CLB Summary: "Chapter 13 bankruptcy for Trevor E Wynn in Sherman, NY began in 2010-03-24, focusing on debt restructuring, concluding with plan fulfillment in 2013-11-13."
Trevor E Wynn — New York

Krista P Wynn, Sherman NY

Address: PO Box 437 Sherman, NY 14781-0437
Bankruptcy Case 1-10-11108-CLB Summary: "Krista P Wynn's Chapter 13 bankruptcy in Sherman, NY started in Mar 24, 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in November 2013."
Krista P Wynn — New York

Explore Free Bankruptcy Records by State