personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Ashville, 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 Jodell Abrahamson, New York

Address: 3393 Carpenter Pringle Rd Ashville, NY 14710

Concise Description of Bankruptcy Case 1-10-14910-CLB7: "The case of Jodell Abrahamson in Ashville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jodell Abrahamson — New York, 1-10-14910


ᐅ Donald Baca, New York

Address: PO Box 25 Ashville, NY 14710

Bankruptcy Case 1-10-11354-CLB Overview: "In a Chapter 7 bankruptcy case, Donald Baca from Ashville, NY, saw their proceedings start in 2010-04-07 and complete by 2010-07-28, involving asset liquidation."
Donald Baca — New York, 1-10-11354


ᐅ Anna M Bartlett, New York

Address: 1293 Blockville Watts Flats Rd Ashville, NY 14710

Bankruptcy Case 1-12-11030-CLB Summary: "The bankruptcy filing by Anna M Bartlett, undertaken in 2012-04-04 in Ashville, NY under Chapter 7, concluded with discharge in Jul 25, 2012 after liquidating assets."
Anna M Bartlett — New York, 1-12-11030


ᐅ Jason J Blose, New York

Address: 4911 Baker Street Ext Trlr 7 Ashville, NY 14710-9616

Bankruptcy Case 1-14-10036-CLB Overview: "The bankruptcy record of Jason J Blose from Ashville, NY, shows a Chapter 7 case filed in January 9, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-04-09."
Jason J Blose — New York, 1-14-10036


ᐅ Caleb R Butts, New York

Address: 2496 Carpenter Pringle Rd Ashville, NY 14710

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-12774-CLB: "The case of Caleb R Butts in Ashville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Caleb R Butts — New York, 1-13-12774


ᐅ Richard Chase, New York

Address: 4727 Gleason Rd Ashville, NY 14710

Concise Description of Bankruptcy Case 1-09-15103-CLB7: "Richard Chase's Chapter 7 bankruptcy, filed in Ashville, NY in October 29, 2009, led to asset liquidation, with the case closing in 02/08/2010."
Richard Chase — New York, 1-09-15103


ᐅ Sr Theodore P Chase, New York

Address: 1172 Blockville Watts Flats Rd Ashville, NY 14710-9640

Bankruptcy Case 1-14-11486-CLB Overview: "The bankruptcy filing by Sr Theodore P Chase, undertaken in 2014-06-23 in Ashville, NY under Chapter 7, concluded with discharge in 2014-09-21 after liquidating assets."
Sr Theodore P Chase — New York, 1-14-11486


ᐅ Jean Destefano, New York

Address: 1922 Hoag Rd Ashville, NY 14710

Snapshot of U.S. Bankruptcy Proceeding Case 1-10-13415-CLB: "In Ashville, NY, Jean Destefano filed for Chapter 7 bankruptcy in 08/04/2010. This case, involving liquidating assets to pay off debts, was resolved by Nov 4, 2010."
Jean Destefano — New York, 1-10-13415


ᐅ Wesley G Devine, New York

Address: 1567 Wellman Rd Ashville, NY 14710

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-11862-CLB: "In a Chapter 7 bankruptcy case, Wesley G Devine from Ashville, NY, saw their proceedings start in 2011-05-25 and complete by Sep 14, 2011, involving asset liquidation."
Wesley G Devine — New York, 1-11-11862


ᐅ Jennifer L Fish, New York

Address: 1899 Hoag Rd Ashville, NY 14710-9543

Concise Description of Bankruptcy Case 1-09-11023-CLB7: "Jennifer L Fish, a resident of Ashville, NY, entered a Chapter 13 bankruptcy plan in March 18, 2009, culminating in its successful completion by 2013-11-14."
Jennifer L Fish — New York, 1-09-11023


ᐅ Diane L Franklin, New York

Address: 5282 Washington St Ashville, NY 14710-9568

Brief Overview of Bankruptcy Case 1-14-11359-CLB: "Diane L Franklin's Chapter 7 bankruptcy, filed in Ashville, NY in 06/06/2014, led to asset liquidation, with the case closing in September 4, 2014."
Diane L Franklin — New York, 1-14-11359


ᐅ Lloyd Frary, New York

Address: 5302 Washington St Ashville, NY 14710

Brief Overview of Bankruptcy Case 1-10-14443-CLB: "In a Chapter 7 bankruptcy case, Lloyd Frary from Ashville, NY, saw his proceedings start in October 2010 and complete by 2011-02-03, involving asset liquidation."
Lloyd Frary — New York, 1-10-14443


ᐅ Duane Fuller, New York

Address: 5424 Green Flats Rd Ashville, NY 14710

Bankruptcy Case 1-10-13686-CLB Overview: "The case of Duane Fuller in Ashville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Duane Fuller — New York, 1-10-13686


ᐅ Alison A Heller, New York

Address: 2261 Fardink Rd Ashville, NY 14710-9541

Snapshot of U.S. Bankruptcy Proceeding Case 1-14-11225-CLB: "The bankruptcy record of Alison A Heller from Ashville, NY, shows a Chapter 7 case filed in 2014-05-22. In this process, assets were liquidated to settle debts, and the case was discharged in 08/20/2014."
Alison A Heller — New York, 1-14-11225


ᐅ Alison A Heller, New York

Address: 2261 Fardink Rd Ashville, NY 14710-9541

Bankruptcy Case 1-2014-11225-CLB Summary: "In Ashville, NY, Alison A Heller filed for Chapter 7 bankruptcy in 05/22/2014. This case, involving liquidating assets to pay off debts, was resolved by Aug 20, 2014."
Alison A Heller — New York, 1-2014-11225


ᐅ Ryan S Howard, New York

Address: 6235 Stow Rd Ashville, NY 14710-9753

Snapshot of U.S. Bankruptcy Proceeding Case 1-2014-11621-CLB: "The bankruptcy filing by Ryan S Howard, undertaken in 2014-07-10 in Ashville, NY under Chapter 7, concluded with discharge in 10.08.2014 after liquidating assets."
Ryan S Howard — New York, 1-2014-11621


ᐅ Jr Ronald E Johnson, New York

Address: 1067 Blockville Watts Flats Rd Ashville, NY 14710

Bankruptcy Case 1-11-14204-CLB Overview: "Jr Ronald E Johnson's Chapter 7 bankruptcy, filed in Ashville, NY in 12/08/2011, led to asset liquidation, with the case closing in Mar 8, 2012."
Jr Ronald E Johnson — New York, 1-11-14204


ᐅ William F Labart, New York

Address: 2129 Linden Ave Ashville, NY 14710

Concise Description of Bankruptcy Case 1-11-12825-CLB7: "In Ashville, NY, William F Labart filed for Chapter 7 bankruptcy in 2011-08-16. This case, involving liquidating assets to pay off debts, was resolved by December 6, 2011."
William F Labart — New York, 1-11-12825


ᐅ Jason Laforty, New York

Address: 1980 S Maple Ave Ashville, NY 14710

Brief Overview of Bankruptcy Case 1-10-11711-CLB: "Jason Laforty's Chapter 7 bankruptcy, filed in Ashville, NY in Apr 28, 2010, led to asset liquidation, with the case closing in 2010-08-18."
Jason Laforty — New York, 1-10-11711


ᐅ Karen E Lewis, New York

Address: 4590 Ashville Rd Lot 8 Ashville, NY 14710-9464

Brief Overview of Bankruptcy Case 1-14-12360-CLB: "Ashville, NY resident Karen E Lewis's October 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-08."
Karen E Lewis — New York, 1-14-12360


ᐅ Angela M Marotto, New York

Address: 1900 Swede Rd Ashville, NY 14710-9566

Bankruptcy Case 1-2014-11632-CLB Overview: "Angela M Marotto's bankruptcy, initiated in Jul 10, 2014 and concluded by October 2014 in Ashville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela M Marotto — New York, 1-2014-11632


ᐅ James E Maynard, New York

Address: 1264 Blockville Watts Flats Rd Ashville, NY 14710

Brief Overview of Bankruptcy Case 1-11-10295-CLB: "In a Chapter 7 bankruptcy case, James E Maynard from Ashville, NY, saw their proceedings start in 2011-02-03 and complete by 2011-05-04, involving asset liquidation."
James E Maynard — New York, 1-11-10295


ᐅ Michelle A Miceli, New York

Address: 967 Wellman Rd Ashville, NY 14710-9569

Bankruptcy Case 1-08-10759-CLB Overview: "Filing for Chapter 13 bankruptcy in Feb 27, 2008, Michelle A Miceli from Ashville, NY, structured a repayment plan, achieving discharge in 2013-06-12."
Michelle A Miceli — New York, 1-08-10759


ᐅ William Pihl, New York

Address: 5115 Spring St Ashville, NY 14710

Bankruptcy Case 1-10-10814-CLB Summary: "The bankruptcy filing by William Pihl, undertaken in March 2010 in Ashville, NY under Chapter 7, concluded with discharge in 2010-06-28 after liquidating assets."
William Pihl — New York, 1-10-10814


ᐅ Burton W Pitts, New York

Address: 1873 Hoag Rd Ashville, NY 14710

Concise Description of Bankruptcy Case 1-12-11806-CLB7: "The bankruptcy record of Burton W Pitts from Ashville, NY, shows a Chapter 7 case filed in 2012-06-06. In this process, assets were liquidated to settle debts, and the case was discharged in September 2012."
Burton W Pitts — New York, 1-12-11806


ᐅ Ronald L Privitera, New York

Address: 4911 Baker Street Ext Trlr 4 Ashville, NY 14710

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-11470-CLB: "The case of Ronald L Privitera in Ashville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald L Privitera — New York, 1-13-11470


ᐅ Michael T Ray, New York

Address: 108 Creekside Ln Ashville, NY 14710

Bankruptcy Case 1-13-10026-CLB Overview: "The bankruptcy filing by Michael T Ray, undertaken in January 2013 in Ashville, NY under Chapter 7, concluded with discharge in Apr 16, 2013 after liquidating assets."
Michael T Ray — New York, 1-13-10026


ᐅ Bradley W Rolfe, New York

Address: 2497 Lakeside Dr Ashville, NY 14710-9719

Concise Description of Bankruptcy Case 1-14-10101-CLB7: "The bankruptcy record of Bradley W Rolfe from Ashville, NY, shows a Chapter 7 case filed in January 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 04.16.2014."
Bradley W Rolfe — New York, 1-14-10101


ᐅ Betty E Ryan, New York

Address: 3046 Carpenter Pringle Rd Ashville, NY 14710

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-12143-CLB: "The case of Betty E Ryan in Ashville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Betty E Ryan — New York, 1-13-12143


ᐅ Patricia M Scheller, New York

Address: PO Box 277 Ashville, NY 14710

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-10902-CLB: "The bankruptcy filing by Patricia M Scheller, undertaken in 2011-03-22 in Ashville, NY under Chapter 7, concluded with discharge in July 12, 2011 after liquidating assets."
Patricia M Scheller — New York, 1-11-10902


ᐅ Roberta L Schutt, New York

Address: 1352 Swede Rd Ashville, NY 14710

Snapshot of U.S. Bankruptcy Proceeding Case 1-13-12972-CLB: "Ashville, NY resident Roberta L Schutt's 2013-10-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2014."
Roberta L Schutt — New York, 1-13-12972


ᐅ Jade T Seekings, New York

Address: 4911 Baker Street Ext Trlr 15 Ashville, NY 14710-9616

Concise Description of Bankruptcy Case 1-15-10316-CLB7: "Jade T Seekings's Chapter 7 bankruptcy, filed in Ashville, NY in 02.26.2015, led to asset liquidation, with the case closing in 05.27.2015."
Jade T Seekings — New York, 1-15-10316


ᐅ Jonathan R Seekings, New York

Address: 4911 Baker Street Ext Trlr 15 Ashville, NY 14710-9616

Brief Overview of Bankruptcy Case 1-15-10316-CLB: "Ashville, NY resident Jonathan R Seekings's 02.26.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 27, 2015."
Jonathan R Seekings — New York, 1-15-10316


ᐅ Karen Senske, New York

Address: 1347 Blockville Watts Flats Rd Ashville, NY 14710

Bankruptcy Case 1-10-14907-CLB Overview: "In Ashville, NY, Karen Senske filed for Chapter 7 bankruptcy in 11.16.2010. This case, involving liquidating assets to pay off debts, was resolved by March 8, 2011."
Karen Senske — New York, 1-10-14907


ᐅ Ashley Siliano, New York

Address: 2854 Carpenter Pringle Rd Ashville, NY 14710

Bankruptcy Case 1-09-15111-CLB Summary: "The bankruptcy record of Ashley Siliano from Ashville, NY, shows a Chapter 7 case filed in 10.30.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02.09.2010."
Ashley Siliano — New York, 1-09-15111


ᐅ Bradley Smith, New York

Address: 5728 Cheney Rd Ashville, NY 14710

Brief Overview of Bankruptcy Case 1-10-10882-CLB: "Ashville, NY resident Bradley Smith's Mar 11, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.01.2010."
Bradley Smith — New York, 1-10-10882


ᐅ Kory L Stevens, New York

Address: 3028 Open Meadows Rd Ashville, NY 14710-9766

Brief Overview of Bankruptcy Case 1-16-11123-CLB: "The case of Kory L Stevens in Ashville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kory L Stevens — New York, 1-16-11123


ᐅ David R Steward, New York

Address: 1692 Hoag Rd Ashville, NY 14710-9646

Brief Overview of Bankruptcy Case 1-08-10223-CLB: "2008-01-17 marked the beginning of David R Steward's Chapter 13 bankruptcy in Ashville, NY, entailing a structured repayment schedule, completed by 09.05.2013."
David R Steward — New York, 1-08-10223


ᐅ Tanya Sturgis, New York

Address: PO Box 189 Ashville, NY 14710

Bankruptcy Case 1-10-11313-CLB Summary: "The bankruptcy record of Tanya Sturgis from Ashville, NY, shows a Chapter 7 case filed in 04.05.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-26."
Tanya Sturgis — New York, 1-10-11313


ᐅ Todd William Sweeney, New York

Address: 5013 Kortwright Rd Ashville, NY 14710

Bankruptcy Case 6:13-bk-02681-KSJ Overview: "Ashville, NY resident Todd William Sweeney's 2013-03-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-11."
Todd William Sweeney — New York, 6:13-bk-02681


ᐅ Jesse J Szablewski, New York

Address: 188 Wellman Rd Ashville, NY 14710

Bankruptcy Case 1-13-13085-CLB Overview: "In a Chapter 7 bankruptcy case, Jesse J Szablewski from Ashville, NY, saw their proceedings start in 2013-11-14 and complete by 2014-02-24, involving asset liquidation."
Jesse J Szablewski — New York, 1-13-13085


ᐅ Marlene A Taylor, New York

Address: 5212 Route 474 Ashville, NY 14710-9794

Bankruptcy Case 1-09-12270-CLB Summary: "Filing for Chapter 13 bankruptcy in 2009-05-19, Marlene A Taylor from Ashville, NY, structured a repayment plan, achieving discharge in 2012-11-14."
Marlene A Taylor — New York, 1-09-12270


ᐅ Tammy M Thayer, New York

Address: 1732 Blockville Watts Flats Rd Ashville, NY 14710-9538

Bankruptcy Case 1-14-12747-CLB Summary: "In a Chapter 7 bankruptcy case, Tammy M Thayer from Ashville, NY, saw her proceedings start in 12.04.2014 and complete by 2015-03-04, involving asset liquidation."
Tammy M Thayer — New York, 1-14-12747


ᐅ Nancy M Thomas, New York

Address: 2946 Panama Stedman Rd Ashville, NY 14710-9778

Concise Description of Bankruptcy Case 1-15-11160-CLB7: "Nancy M Thomas's Chapter 7 bankruptcy, filed in Ashville, NY in 2015-05-28, led to asset liquidation, with the case closing in Aug 26, 2015."
Nancy M Thomas — New York, 1-15-11160


ᐅ Daniel C Thomas, New York

Address: 2946 Panama Stedman Rd Ashville, NY 14710-9778

Snapshot of U.S. Bankruptcy Proceeding Case 1-15-11160-CLB: "In a Chapter 7 bankruptcy case, Daniel C Thomas from Ashville, NY, saw his proceedings start in 2015-05-28 and complete by Aug 26, 2015, involving asset liquidation."
Daniel C Thomas — New York, 1-15-11160


ᐅ Jessica Marie Wellman, New York

Address: 5157 Bly Hill Rd Ashville, NY 14710

Concise Description of Bankruptcy Case 12-11471-TPA7: "Jessica Marie Wellman's Chapter 7 bankruptcy, filed in Ashville, NY in 2012-10-18, led to asset liquidation, with the case closing in January 28, 2013."
Jessica Marie Wellman — New York, 12-11471


ᐅ Judy L Wroda, New York

Address: 6164 Ramsey Rd Ashville, NY 14710-9593

Concise Description of Bankruptcy Case 1-15-12064-CLB7: "Judy L Wroda's bankruptcy, initiated in September 24, 2015 and concluded by December 2015 in Ashville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Judy L Wroda — New York, 1-15-12064


ᐅ Darin Yohe, New York

Address: 3013 Route 394 Ashville, NY 14710

Bankruptcy Case 1-10-13125-CLB Summary: "In a Chapter 7 bankruptcy case, Darin Yohe from Ashville, NY, saw his proceedings start in 07/16/2010 and complete by 2010-11-05, involving asset liquidation."
Darin Yohe — New York, 1-10-13125