personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Sherrill, New York - Court Records


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.

New York Bankruptcy Records


ᐅ Roseanne M Amarose, New York

Address: 109 E Hinds Ave Fl 2ND Sherrill, NY 13461-1292

Bankruptcy Case 15-60660-6-dd Overview: "Sherrill, NY resident Roseanne M Amarose's May 4, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 2, 2015."
Roseanne M Amarose — New York, 15-60660-6-dd


ᐅ Mark O Chieco, New York

Address: 309 E Campbell Ave Sherrill, NY 13461

Snapshot of U.S. Bankruptcy Proceeding Case 11-60173-6-dd: "The bankruptcy filing by Mark O Chieco, undertaken in February 2011 in Sherrill, NY under Chapter 7, concluded with discharge in May 2011 after liquidating assets."
Mark O Chieco — New York, 11-60173-6-dd


ᐅ Ronald M Coleman, New York

Address: 600 W Hinds Ave Apt A10 Sherrill, NY 13461

Snapshot of U.S. Bankruptcy Proceeding Case 13-60826-6-dd: "Ronald M Coleman's bankruptcy, initiated in 2013-05-09 and concluded by 2013-08-13 in Sherrill, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald M Coleman — New York, 13-60826-6-dd


ᐅ George M Cummings, New York

Address: 111 1/2 W Campbell Ave Sherrill, NY 13461

Bankruptcy Case 11-60202-6-dd Summary: "George M Cummings's bankruptcy, initiated in February 9, 2011 and concluded by May 2011 in Sherrill, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George M Cummings — New York, 11-60202-6-dd


ᐅ Donna M Dube, New York

Address: 440 Kinsley St Sherrill, NY 13461

Brief Overview of Bankruptcy Case 11-61990-6-dd: "In Sherrill, NY, Donna M Dube filed for Chapter 7 bankruptcy in 09.22.2011. This case, involving liquidating assets to pay off debts, was resolved by 01.15.2012."
Donna M Dube — New York, 11-61990-6-dd


ᐅ Kristine P Eastman, New York

Address: 346 Sherrill Rd Sherrill, NY 13461

Concise Description of Bankruptcy Case 11-62390-6-dd7: "In a Chapter 7 bankruptcy case, Kristine P Eastman from Sherrill, NY, saw her proceedings start in Nov 22, 2011 and complete by 03/16/2012, involving asset liquidation."
Kristine P Eastman — New York, 11-62390-6-dd


ᐅ Kyle T Eaton, New York

Address: 900 W Hamilton Ave Sherrill, NY 13461-1366

Bankruptcy Case 15-61357-6-dd Summary: "In Sherrill, NY, Kyle T Eaton filed for Chapter 7 bankruptcy in 2015-09-21. This case, involving liquidating assets to pay off debts, was resolved by 12.20.2015."
Kyle T Eaton — New York, 15-61357-6-dd


ᐅ Lisa M Eaton, New York

Address: 900 W Hamilton Ave Sherrill, NY 13461-1366

Bankruptcy Case 15-61357-6-dd Summary: "In Sherrill, NY, Lisa M Eaton filed for Chapter 7 bankruptcy in 2015-09-21. This case, involving liquidating assets to pay off debts, was resolved by 12/20/2015."
Lisa M Eaton — New York, 15-61357-6-dd


ᐅ Jaime Farmer, New York

Address: 617 Sherrill Rd Uppr Apt Sherrill, NY 13461

Bankruptcy Case 10-60254-6-dd Summary: "In Sherrill, NY, Jaime Farmer filed for Chapter 7 bankruptcy in February 5, 2010. This case, involving liquidating assets to pay off debts, was resolved by 05/14/2010."
Jaime Farmer — New York, 10-60254-6-dd


ᐅ Tricia L Fera, New York

Address: 233 E Campbell Ave Sherrill, NY 13461

Snapshot of U.S. Bankruptcy Proceeding Case 12-61306-6-dd: "Tricia L Fera's Chapter 7 bankruptcy, filed in Sherrill, NY in July 2012, led to asset liquidation, with the case closing in October 10, 2012."
Tricia L Fera — New York, 12-61306-6-dd


ᐅ Harold F Friend, New York

Address: 417 School St Sherrill, NY 13461

Concise Description of Bankruptcy Case 12-61406-6-dd7: "Sherrill, NY resident Harold F Friend's 07/30/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 23, 2012."
Harold F Friend — New York, 12-61406-6-dd


ᐅ Michele J Frye, New York

Address: 320 Ransom Ave Sherrill, NY 13461-1445

Brief Overview of Bankruptcy Case 14-61037-6-dd: "Michele J Frye's bankruptcy, initiated in June 2014 and concluded by 2014-09-16 in Sherrill, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michele J Frye — New York, 14-61037-6-dd


ᐅ Debra Gardner, New York

Address: 204 Betsinger Rd Apt 4 Sherrill, NY 13461

Concise Description of Bankruptcy Case 10-63039-6-dd7: "Debra Gardner's bankruptcy, initiated in 2010-11-19 and concluded by 2011-03-14 in Sherrill, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debra Gardner — New York, 10-63039-6-dd


ᐅ Jeffrey S Gilbert, New York

Address: 836 W Hamilton Ave Sherrill, NY 13461

Concise Description of Bankruptcy Case 12-61320-6-dd7: "Jeffrey S Gilbert's Chapter 7 bankruptcy, filed in Sherrill, NY in July 2012, led to asset liquidation, with the case closing in November 8, 2012."
Jeffrey S Gilbert — New York, 12-61320-6-dd


ᐅ Anne M Gotthard, New York

Address: 296 E Seneca St Sherrill, NY 13461

Snapshot of U.S. Bankruptcy Proceeding Case 11-60142-6-dd: "The case of Anne M Gotthard in Sherrill, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anne M Gotthard — New York, 11-60142-6-dd


ᐅ Gilbert Grimm, New York

Address: 120 Sconondoa Cir Sherrill, NY 13461

Bankruptcy Case 10-61351-6-dd Overview: "The bankruptcy filing by Gilbert Grimm, undertaken in 2010-05-17 in Sherrill, NY under Chapter 7, concluded with discharge in 2010-08-24 after liquidating assets."
Gilbert Grimm — New York, 10-61351-6-dd


ᐅ Deborah A Hubbard, New York

Address: 216 Elmwood Pl Sherrill, NY 13461

Concise Description of Bankruptcy Case 11-60929-6-dd7: "Sherrill, NY resident Deborah A Hubbard's 2011-04-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-26."
Deborah A Hubbard — New York, 11-60929-6-dd


ᐅ Jordan D Keshler, New York

Address: 4613 E Seneca St Sherrill, NY 13461

Brief Overview of Bankruptcy Case 13-60089-6-dd: "In a Chapter 7 bankruptcy case, Jordan D Keshler from Sherrill, NY, saw their proceedings start in 01/24/2013 and complete by May 2013, involving asset liquidation."
Jordan D Keshler — New York, 13-60089-6-dd


ᐅ Paul M Linneman, New York

Address: 224 E Campbell Ave Sherrill, NY 13461

Bankruptcy Case 11-60687-6-dd Summary: "Paul M Linneman's bankruptcy, initiated in 04/04/2011 and concluded by 07/28/2011 in Sherrill, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul M Linneman — New York, 11-60687-6-dd


ᐅ Denice L Long, New York

Address: 141 Cedar St Sherrill, NY 13461

Snapshot of U.S. Bankruptcy Proceeding Case 09-62917-6-dd: "The bankruptcy record of Denice L Long from Sherrill, NY, shows a Chapter 7 case filed in October 16, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-22."
Denice L Long — New York, 09-62917-6-dd


ᐅ Allyson D Miner, New York

Address: 221 E Seneca St Sherrill, NY 13461-1012

Bankruptcy Case 14-61797-6-dd Summary: "The bankruptcy record of Allyson D Miner from Sherrill, NY, shows a Chapter 7 case filed in 2014-11-06. In this process, assets were liquidated to settle debts, and the case was discharged in 02/04/2015."
Allyson D Miner — New York, 14-61797-6-dd


ᐅ Charles O Miner, New York

Address: 221 E Seneca St Sherrill, NY 13461-1012

Concise Description of Bankruptcy Case 14-61797-6-dd7: "Sherrill, NY resident Charles O Miner's 11/06/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 4, 2015."
Charles O Miner — New York, 14-61797-6-dd


ᐅ Rodney C Nacewicz, New York

Address: 220 W Hinds Ave Sherrill, NY 13461

Bankruptcy Case 11-60315-6-dd Overview: "The case of Rodney C Nacewicz in Sherrill, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rodney C Nacewicz — New York, 11-60315-6-dd


ᐅ Andrew P Naegele, New York

Address: 303 1/2 Park St Sherrill, NY 13461-1254

Snapshot of U.S. Bankruptcy Proceeding Case 14-61423-6-dd: "The case of Andrew P Naegele in Sherrill, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrew P Naegele — New York, 14-61423-6-dd


ᐅ Katherine A Ortega, New York

Address: 217 Park St Sherrill, NY 13461

Bankruptcy Case 12-61001-6-dd Summary: "In a Chapter 7 bankruptcy case, Katherine A Ortega from Sherrill, NY, saw her proceedings start in 05/29/2012 and complete by Aug 28, 2012, involving asset liquidation."
Katherine A Ortega — New York, 12-61001-6-dd


ᐅ Marianne R Paquin, New York

Address: 600 W Hinds Ave Apt B9 Sherrill, NY 13461

Bankruptcy Case 11-60400-6-dd Summary: "The bankruptcy record of Marianne R Paquin from Sherrill, NY, shows a Chapter 7 case filed in 2011-03-09. In this process, assets were liquidated to settle debts, and the case was discharged in June 14, 2011."
Marianne R Paquin — New York, 11-60400-6-dd


ᐅ Jr Christopher M Paver, New York

Address: 143 Sherrill Rd Sherrill, NY 13461

Bankruptcy Case 13-60113-6-dd Overview: "Sherrill, NY resident Jr Christopher M Paver's Jan 29, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-04-30."
Jr Christopher M Paver — New York, 13-60113-6-dd


ᐅ Stanley M Prosser, New York

Address: 204 Betsinger Rd Apt 58 Sherrill, NY 13461-1504

Brief Overview of Bankruptcy Case 15-60850-6-dd: "Stanley M Prosser's Chapter 7 bankruptcy, filed in Sherrill, NY in 2015-06-05, led to asset liquidation, with the case closing in 09.03.2015."
Stanley M Prosser — New York, 15-60850-6-dd


ᐅ Robin M Rebres, New York

Address: 174 W Noyes Blvd Sherrill, NY 13461

Bankruptcy Case 13-61904-6-dd Overview: "The bankruptcy record of Robin M Rebres from Sherrill, NY, shows a Chapter 7 case filed in 2013-11-21. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 27, 2014."
Robin M Rebres — New York, 13-61904-6-dd


ᐅ Donald C Sears, New York

Address: PO Box 202 Sherrill, NY 13461

Concise Description of Bankruptcy Case 12-61056-6-dd7: "The case of Donald C Sears in Sherrill, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald C Sears — New York, 12-61056-6-dd


ᐅ Jeffrey E Snyder, New York

Address: 116 Ackerman Ave Sherrill, NY 13461-1001

Snapshot of U.S. Bankruptcy Proceeding Case 2014-60759-6-dd: "Jeffrey E Snyder's Chapter 7 bankruptcy, filed in Sherrill, NY in May 6, 2014, led to asset liquidation, with the case closing in August 2014."
Jeffrey E Snyder — New York, 2014-60759-6-dd


ᐅ Ada Tomarchio, New York

Address: 314 E Hinds Ave Sherrill, NY 13461

Concise Description of Bankruptcy Case 10-61034-6-dd7: "The case of Ada Tomarchio in Sherrill, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ada Tomarchio — New York, 10-61034-6-dd


ᐅ Barbara J Wallace, New York

Address: 309 Park St Sherrill, NY 13461-1254

Bankruptcy Case 15-61147-6-dd Summary: "Barbara J Wallace's bankruptcy, initiated in Jul 31, 2015 and concluded by 2015-10-29 in Sherrill, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara J Wallace — New York, 15-61147-6-dd


ᐅ Douglas S Watson, New York

Address: 104 W Hamilton Ave Sherrill, NY 13461

Snapshot of U.S. Bankruptcy Proceeding Case 11-60856-6-dd: "The case of Douglas S Watson in Sherrill, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Douglas S Watson — New York, 11-60856-6-dd


ᐅ Pamela L Wickens, New York

Address: 145 Pexton St Sherrill, NY 13461-1038

Snapshot of U.S. Bankruptcy Proceeding Case 14-60942-6-dd: "The bankruptcy filing by Pamela L Wickens, undertaken in 2014-06-04 in Sherrill, NY under Chapter 7, concluded with discharge in September 2, 2014 after liquidating assets."
Pamela L Wickens — New York, 14-60942-6-dd


ᐅ Ian K Yahnke, New York

Address: 215 W Campbell Ave Sherrill, NY 13461-1321

Bankruptcy Case 2014-60856-6-dd Overview: "In a Chapter 7 bankruptcy case, Ian K Yahnke from Sherrill, NY, saw his proceedings start in May 2014 and complete by 08.19.2014, involving asset liquidation."
Ian K Yahnke — New York, 2014-60856-6-dd


ᐅ Sr Ian K Yahnke, New York

Address: 215 W Campbell Ave Sherrill, NY 13461-1321

Snapshot of U.S. Bankruptcy Proceeding Case 14-60856-6-dd: "The case of Sr Ian K Yahnke in Sherrill, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Ian K Yahnke — New York, 14-60856-6-dd