personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Boonville, 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 Nancy Abel, New York

Address: 9733 Smith Rd Boonville, NY 13309-5540

Bankruptcy Case 2014-60826-6-dd Overview: "The bankruptcy record of Nancy Abel from Boonville, NY, shows a Chapter 7 case filed in May 16, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-14."
Nancy Abel — New York, 2014-60826-6-dd


ᐅ Matthew B Alger, New York

Address: 10571 Webster Hill Rd Boonville, NY 13309

Snapshot of U.S. Bankruptcy Proceeding Case 11-61004-6-dd: "The bankruptcy record of Matthew B Alger from Boonville, NY, shows a Chapter 7 case filed in May 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 29, 2011."
Matthew B Alger — New York, 11-61004-6-dd


ᐅ Susan M Baker, New York

Address: 1308 Muha Rd Boonville, NY 13309-3434

Bankruptcy Case 15-61371-6-dd Summary: "The bankruptcy record of Susan M Baker from Boonville, NY, shows a Chapter 7 case filed in 09.23.2015. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 22, 2015."
Susan M Baker — New York, 15-61371-6-dd


ᐅ David C Baker, New York

Address: 1308 Muha Rd Boonville, NY 13309-3434

Bankruptcy Case 15-61371-6-dd Summary: "The bankruptcy filing by David C Baker, undertaken in September 23, 2015 in Boonville, NY under Chapter 7, concluded with discharge in 2015-12-22 after liquidating assets."
David C Baker — New York, 15-61371-6-dd


ᐅ Timothy Bartlett, New York

Address: PO Box 448 Boonville, NY 13309

Snapshot of U.S. Bankruptcy Proceeding Case 13-61969-6-dd: "In a Chapter 7 bankruptcy case, Timothy Bartlett from Boonville, NY, saw their proceedings start in December 9, 2013 and complete by 03.17.2014, involving asset liquidation."
Timothy Bartlett — New York, 13-61969-6-dd


ᐅ Jr Michael P Biro, New York

Address: 11662 Webster Hill Rd Boonville, NY 13309

Bankruptcy Case 13-61496-6-dd Overview: "The bankruptcy record of Jr Michael P Biro from Boonville, NY, shows a Chapter 7 case filed in September 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 20, 2013."
Jr Michael P Biro — New York, 13-61496-6-dd


ᐅ William J Bortiatynski, New York

Address: 228 E Schuyler St Boonville, NY 13309-1106

Snapshot of U.S. Bankruptcy Proceeding Case 15-60026-6-dd: "Boonville, NY resident William J Bortiatynski's Jan 12, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2015."
William J Bortiatynski — New York, 15-60026-6-dd


ᐅ Debra M Bruce, New York

Address: 106 Boone St Boonville, NY 13309

Brief Overview of Bankruptcy Case 13-61941-6-dd: "Boonville, NY resident Debra M Bruce's 11.29.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 7, 2014."
Debra M Bruce — New York, 13-61941-6-dd


ᐅ Cheryl A Burdick, New York

Address: 160-A Main St Boonville, NY 13309-1373

Concise Description of Bankruptcy Case 15-60907-6-dd7: "Boonville, NY resident Cheryl A Burdick's 06.15.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 13, 2015."
Cheryl A Burdick — New York, 15-60907-6-dd


ᐅ Maynard Capron, New York

Address: PO Box 454 Boonville, NY 13309

Bankruptcy Case 10-62278-6-dd Overview: "Maynard Capron's bankruptcy, initiated in Aug 23, 2010 and concluded by November 2010 in Boonville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maynard Capron — New York, 10-62278-6-dd


ᐅ Dionne L Carpenter, New York

Address: 1849 Dorn Rd Boonville, NY 13309-4012

Bankruptcy Case 15-60543-6-dd Overview: "Dionne L Carpenter's Chapter 7 bankruptcy, filed in Boonville, NY in 04/17/2015, led to asset liquidation, with the case closing in 2015-07-16."
Dionne L Carpenter — New York, 15-60543-6-dd


ᐅ Nona Case, New York

Address: 102 Railroad Ave Boonville, NY 13309

Concise Description of Bankruptcy Case 10-62344-6-dd7: "Nona Case's bankruptcy, initiated in August 30, 2010 and concluded by November 2010 in Boonville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nona Case — New York, 10-62344-6-dd


ᐅ Sandra A Crill, New York

Address: 12695 State Route 46 Boonville, NY 13309-4354

Brief Overview of Bankruptcy Case 15-61003-6-dd: "In a Chapter 7 bankruptcy case, Sandra A Crill from Boonville, NY, saw her proceedings start in 2015-07-06 and complete by 2015-10-04, involving asset liquidation."
Sandra A Crill — New York, 15-61003-6-dd


ᐅ Patricia Davis, New York

Address: 109 Schuyler St Boonville, NY 13309

Snapshot of U.S. Bankruptcy Proceeding Case 10-61526-6-dd: "In Boonville, NY, Patricia Davis filed for Chapter 7 bankruptcy in 2010-06-01. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
Patricia Davis — New York, 10-61526-6-dd


ᐅ Aaron A Defazio, New York

Address: 113 Summit St Boonville, NY 13309

Bankruptcy Case 13-62013-6-dd Overview: "The bankruptcy filing by Aaron A Defazio, undertaken in Dec 18, 2013 in Boonville, NY under Chapter 7, concluded with discharge in 03/26/2014 after liquidating assets."
Aaron A Defazio — New York, 13-62013-6-dd


ᐅ Scott B Devoe, New York

Address: 8851 Lachausse Rd Boonville, NY 13309

Concise Description of Bankruptcy Case 11-60083-6-dd7: "Scott B Devoe's bankruptcy, initiated in Jan 24, 2011 and concluded by May 2011 in Boonville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott B Devoe — New York, 11-60083-6-dd


ᐅ Nancy M Domagala, New York

Address: 3123 East Rd Boonville, NY 13309

Concise Description of Bankruptcy Case 09-62767-6-dd7: "Nancy M Domagala's bankruptcy, initiated in 2009-09-30 and concluded by 01/04/2010 in Boonville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nancy M Domagala — New York, 09-62767-6-dd


ᐅ Michael Edick, New York

Address: 9560 N Pond Rd Boonville, NY 13309

Brief Overview of Bankruptcy Case 10-62253-6-dd: "Michael Edick's Chapter 7 bankruptcy, filed in Boonville, NY in 08/19/2010, led to asset liquidation, with the case closing in 2010-11-23."
Michael Edick — New York, 10-62253-6-dd


ᐅ Joan J Ferguson, New York

Address: 114 James St Apt 1 Boonville, NY 13309

Snapshot of U.S. Bankruptcy Proceeding Case 12-60615-6-dd: "Boonville, NY resident Joan J Ferguson's April 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.28.2012."
Joan J Ferguson — New York, 12-60615-6-dd


ᐅ Jeremy M Fox, New York

Address: 2022 Merry Hill Rd Boonville, NY 13309

Bankruptcy Case 11-60317-6-dd Overview: "The bankruptcy filing by Jeremy M Fox, undertaken in Feb 25, 2011 in Boonville, NY under Chapter 7, concluded with discharge in 05/24/2011 after liquidating assets."
Jeremy M Fox — New York, 11-60317-6-dd


ᐅ Kevin J Gaylord, New York

Address: PO Box 85 Boonville, NY 13309

Bankruptcy Case 11-61109-6-dd Overview: "Kevin J Gaylord's Chapter 7 bankruptcy, filed in Boonville, NY in 2011-05-19, led to asset liquidation, with the case closing in 09.11.2011."
Kevin J Gaylord — New York, 11-61109-6-dd


ᐅ Michelle L Greene, New York

Address: 140 West St Boonville, NY 13309-1036

Concise Description of Bankruptcy Case 14-60380-6-dd7: "In Boonville, NY, Michelle L Greene filed for Chapter 7 bankruptcy in March 2014. This case, involving liquidating assets to pay off debts, was resolved by June 15, 2014."
Michelle L Greene — New York, 14-60380-6-dd


ᐅ Suzanne A Haskins, New York

Address: 5905 Spencer Rd Boonville, NY 13309-2302

Bankruptcy Case 14-61358-6-dd Overview: "The case of Suzanne A Haskins in Boonville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Suzanne A Haskins — New York, 14-61358-6-dd


ᐅ John Hastwell, New York

Address: 2772 State Route 12D Boonville, NY 13309-3562

Snapshot of U.S. Bankruptcy Proceeding Case 2014-60613-6-dd: "John Hastwell's Chapter 7 bankruptcy, filed in Boonville, NY in 2014-04-14, led to asset liquidation, with the case closing in Jul 13, 2014."
John Hastwell — New York, 2014-60613-6-dd


ᐅ Margaret R Hrim, New York

Address: 2020 Dutch Hill Rd Boonville, NY 13309-2204

Snapshot of U.S. Bankruptcy Proceeding Case 15-61483-6-dd: "The bankruptcy record of Margaret R Hrim from Boonville, NY, shows a Chapter 7 case filed in Oct 15, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 01/13/2016."
Margaret R Hrim — New York, 15-61483-6-dd


ᐅ Zachary E Jackson, New York

Address: 6918 Farr Rd Boonville, NY 13309

Bankruptcy Case 12-60588-6-dd Overview: "Zachary E Jackson's bankruptcy, initiated in 03.30.2012 and concluded by 2012-07-23 in Boonville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Zachary E Jackson — New York, 12-60588-6-dd


ᐅ Lisa L Jones, New York

Address: 6818 Krupp Rd Boonville, NY 13309

Snapshot of U.S. Bankruptcy Proceeding Case 12-60530-6-dd: "In Boonville, NY, Lisa L Jones filed for Chapter 7 bankruptcy in 03.27.2012. This case, involving liquidating assets to pay off debts, was resolved by Jun 26, 2012."
Lisa L Jones — New York, 12-60530-6-dd


ᐅ Donald Judeikis, New York

Address: 8876 Lachausse Rd Boonville, NY 13309

Snapshot of U.S. Bankruptcy Proceeding Case 09-63544-6-dd: "Donald Judeikis's Chapter 7 bankruptcy, filed in Boonville, NY in December 23, 2009, led to asset liquidation, with the case closing in April 2010."
Donald Judeikis — New York, 09-63544-6-dd


ᐅ Tammy L Kelly, New York

Address: 7070 Dorn Spur Rd Boonville, NY 13309-4000

Snapshot of U.S. Bankruptcy Proceeding Case 14-61029-6-dd: "In a Chapter 7 bankruptcy case, Tammy L Kelly from Boonville, NY, saw her proceedings start in Jun 17, 2014 and complete by 2014-09-15, involving asset liquidation."
Tammy L Kelly — New York, 14-61029-6-dd


ᐅ Nancy J Kelsey, New York

Address: 134 West St Boonville, NY 13309

Bankruptcy Case 11-62571-6-dd Overview: "Nancy J Kelsey's Chapter 7 bankruptcy, filed in Boonville, NY in 2011-12-21, led to asset liquidation, with the case closing in Apr 14, 2012."
Nancy J Kelsey — New York, 11-62571-6-dd


ᐅ Allyn D Kelsey, New York

Address: PO Box 691 Boonville, NY 13309-0691

Concise Description of Bankruptcy Case 14-61981-6-dd7: "The bankruptcy record of Allyn D Kelsey from Boonville, NY, shows a Chapter 7 case filed in 2014-12-22. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 22, 2015."
Allyn D Kelsey — New York, 14-61981-6-dd


ᐅ Daniel H Kerber, New York

Address: 9361 Hawkinsville Rd Boonville, NY 13309

Snapshot of U.S. Bankruptcy Proceeding Case 12-60234-6-dd: "Boonville, NY resident Daniel H Kerber's 02.20.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-14."
Daniel H Kerber — New York, 12-60234-6-dd


ᐅ Catherine L Krom, New York

Address: 147 Ford St Boonville, NY 13309

Concise Description of Bankruptcy Case 13-61999-6-dd7: "Catherine L Krom's Chapter 7 bankruptcy, filed in Boonville, NY in 12.13.2013, led to asset liquidation, with the case closing in March 2014."
Catherine L Krom — New York, 13-61999-6-dd


ᐅ Kerry Laquay, New York

Address: 12464 State Route 46 Boonville, NY 13309

Snapshot of U.S. Bankruptcy Proceeding Case 10-61921-6-dd: "Boonville, NY resident Kerry Laquay's 07.14.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 13, 2010."
Kerry Laquay — New York, 10-61921-6-dd


ᐅ Ella Light, New York

Address: 122 Park Ave Boonville, NY 13309

Bankruptcy Case 12-62274-6-dd Summary: "Boonville, NY resident Ella Light's Dec 4, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-03-12."
Ella Light — New York, 12-62274-6-dd


ᐅ Stacy M Lisowski, New York

Address: 205 Main St Boonville, NY 13309

Brief Overview of Bankruptcy Case 13-61552-6-dd: "In a Chapter 7 bankruptcy case, Stacy M Lisowski from Boonville, NY, saw their proceedings start in 2013-09-24 and complete by 2013-12-31, involving asset liquidation."
Stacy M Lisowski — New York, 13-61552-6-dd


ᐅ Jr Robert Dayton Marmon, New York

Address: 145 Ford St Boonville, NY 13309-1203

Concise Description of Bankruptcy Case 10-02440-8-RDD7: "The bankruptcy record for Jr Robert Dayton Marmon from Boonville, NY, under Chapter 13, filed in 2010-03-29, involved setting up a repayment plan, finalized by May 2013."
Jr Robert Dayton Marmon — New York, 10-02440-8


ᐅ Kimberly Marsden, New York

Address: 206 Academy St Boonville, NY 13309

Brief Overview of Bankruptcy Case 12-61931-6-dd: "The bankruptcy filing by Kimberly Marsden, undertaken in October 17, 2012 in Boonville, NY under Chapter 7, concluded with discharge in 01/15/2013 after liquidating assets."
Kimberly Marsden — New York, 12-61931-6-dd


ᐅ Mariah L Maryhugh, New York

Address: 3274 Moose River Rd Boonville, NY 13309-3524

Snapshot of U.S. Bankruptcy Proceeding Case 14-61341-6-dd: "The bankruptcy record of Mariah L Maryhugh from Boonville, NY, shows a Chapter 7 case filed in August 13, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 11.11.2014."
Mariah L Maryhugh — New York, 14-61341-6-dd


ᐅ Michael J Maryhugh, New York

Address: 3274 Moose River Rd Boonville, NY 13309-3524

Snapshot of U.S. Bankruptcy Proceeding Case 14-61341-6-dd: "In a Chapter 7 bankruptcy case, Michael J Maryhugh from Boonville, NY, saw their proceedings start in 08.13.2014 and complete by November 2014, involving asset liquidation."
Michael J Maryhugh — New York, 14-61341-6-dd


ᐅ Phillip Scott Matthews, New York

Address: 1611 State Route 26 Boonville, NY 13309

Concise Description of Bankruptcy Case 11-60442-6-dd7: "In a Chapter 7 bankruptcy case, Phillip Scott Matthews from Boonville, NY, saw his proceedings start in 03.14.2011 and complete by 2011-06-14, involving asset liquidation."
Phillip Scott Matthews — New York, 11-60442-6-dd


ᐅ William L Mcmunn, New York

Address: 9120 Lachausse Rd Boonville, NY 13309

Brief Overview of Bankruptcy Case 12-62263-6-dd: "William L Mcmunn's bankruptcy, initiated in 11.30.2012 and concluded by Mar 8, 2013 in Boonville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William L Mcmunn — New York, 12-62263-6-dd


ᐅ Amber J Merry, New York

Address: 109 Ann St Boonville, NY 13309-1303

Bankruptcy Case 15-60568-6-dd Overview: "The bankruptcy filing by Amber J Merry, undertaken in April 2015 in Boonville, NY under Chapter 7, concluded with discharge in July 2015 after liquidating assets."
Amber J Merry — New York, 15-60568-6-dd


ᐅ Diana Millick, New York

Address: PO Box 69 Boonville, NY 13309

Brief Overview of Bankruptcy Case 10-62154-6-dd: "Diana Millick's Chapter 7 bankruptcy, filed in Boonville, NY in 08/09/2010, led to asset liquidation, with the case closing in Nov 9, 2010."
Diana Millick — New York, 10-62154-6-dd


ᐅ Edward J Napierkowski, New York

Address: 11619 Potato Hill Rd Boonville, NY 13309

Brief Overview of Bankruptcy Case 13-60726-6-dd: "In Boonville, NY, Edward J Napierkowski filed for Chapter 7 bankruptcy in 04/25/2013. This case, involving liquidating assets to pay off debts, was resolved by Jul 23, 2013."
Edward J Napierkowski — New York, 13-60726-6-dd


ᐅ James L Nellis, New York

Address: 9152 Hospers Ln Boonville, NY 13309-5002

Snapshot of U.S. Bankruptcy Proceeding Case 14-60946-6-dd: "James L Nellis's Chapter 7 bankruptcy, filed in Boonville, NY in 2014-06-04, led to asset liquidation, with the case closing in Sep 2, 2014."
James L Nellis — New York, 14-60946-6-dd


ᐅ Donna M Osterndorff, New York

Address: 122 James St Boonville, NY 13309-1362

Bankruptcy Case 14-61713-6-dd Overview: "The bankruptcy filing by Donna M Osterndorff, undertaken in October 2014 in Boonville, NY under Chapter 7, concluded with discharge in 01/22/2015 after liquidating assets."
Donna M Osterndorff — New York, 14-61713-6-dd


ᐅ Janice E Pfendler, New York

Address: 113 Schuyler St Boonville, NY 13309-1016

Concise Description of Bankruptcy Case 16-60484-6-dd7: "Boonville, NY resident Janice E Pfendler's April 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 5, 2016."
Janice E Pfendler — New York, 16-60484-6-dd


ᐅ Russell G Pfendler, New York

Address: 113 Schuyler St Boonville, NY 13309-1016

Concise Description of Bankruptcy Case 16-60484-6-dd7: "The bankruptcy filing by Russell G Pfendler, undertaken in 2016-04-06 in Boonville, NY under Chapter 7, concluded with discharge in July 2016 after liquidating assets."
Russell G Pfendler — New York, 16-60484-6-dd


ᐅ Kerri Pond, New York

Address: 145 Erwin St Boonville, NY 13309

Bankruptcy Case 10-62965-6-dd Overview: "Kerri Pond's Chapter 7 bankruptcy, filed in Boonville, NY in November 11, 2010, led to asset liquidation, with the case closing in 2011-02-08."
Kerri Pond — New York, 10-62965-6-dd


ᐅ Zachary M Pond, New York

Address: 507 Main St Boonville, NY 13309

Snapshot of U.S. Bankruptcy Proceeding Case 11-60362-6-dd: "The case of Zachary M Pond in Boonville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Zachary M Pond — New York, 11-60362-6-dd


ᐅ Marjorie Regner, New York

Address: 6606 Domser Rd Boonville, NY 13309

Bankruptcy Case 10-61556-6-dd Summary: "The bankruptcy record of Marjorie Regner from Boonville, NY, shows a Chapter 7 case filed in 06.03.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-14."
Marjorie Regner — New York, 10-61556-6-dd


ᐅ Brian S Roberts, New York

Address: 213 Erwin St Boonville, NY 13309-1010

Snapshot of U.S. Bankruptcy Proceeding Case 2014-61122-6-dd: "The bankruptcy filing by Brian S Roberts, undertaken in 06.30.2014 in Boonville, NY under Chapter 7, concluded with discharge in 09/28/2014 after liquidating assets."
Brian S Roberts — New York, 2014-61122-6-dd


ᐅ Daniel M Rosinski, New York

Address: 210 Black River Ln Boonville, NY 13309-3621

Concise Description of Bankruptcy Case 10-60926-6-dd7: "Chapter 13 bankruptcy for Daniel M Rosinski in Boonville, NY began in April 7, 2010, focusing on debt restructuring, concluding with plan fulfillment in August 2013."
Daniel M Rosinski — New York, 10-60926-6-dd


ᐅ Stephen Schafer, New York

Address: 211 E Schuyler St Boonville, NY 13309

Bankruptcy Case 10-61258-6-dd Overview: "Stephen Schafer's bankruptcy, initiated in 05/06/2010 and concluded by 08.29.2010 in Boonville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen Schafer — New York, 10-61258-6-dd


ᐅ Brian K Seelman, New York

Address: 1929 State Route 12 Boonville, NY 13309

Snapshot of U.S. Bankruptcy Proceeding Case 13-60420-6-dd: "In Boonville, NY, Brian K Seelman filed for Chapter 7 bankruptcy in March 21, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-27."
Brian K Seelman — New York, 13-60420-6-dd


ᐅ Kai Seller, New York

Address: 216 1/2 Summit St Boonville, NY 13309

Bankruptcy Case 10-60761-6-dd Summary: "Kai Seller's bankruptcy, initiated in 2010-03-26 and concluded by July 19, 2010 in Boonville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kai Seller — New York, 10-60761-6-dd


ᐅ Joshua Spann, New York

Address: 626 Post St Boonville, NY 13309

Concise Description of Bankruptcy Case 13-60862-6-dd7: "In Boonville, NY, Joshua Spann filed for Chapter 7 bankruptcy in 2013-05-16. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-13."
Joshua Spann — New York, 13-60862-6-dd


ᐅ George Spink, New York

Address: 2730 Old Hawkinsville Rd Boonville, NY 13309

Snapshot of U.S. Bankruptcy Proceeding Case 13-61053-6-dd: "The bankruptcy filing by George Spink, undertaken in 2013-06-21 in Boonville, NY under Chapter 7, concluded with discharge in September 27, 2013 after liquidating assets."
George Spink — New York, 13-61053-6-dd


ᐅ Jeffrey M Spink, New York

Address: 281 E Schuyler St Boonville, NY 13309-1121

Bankruptcy Case 2014-60794-6-dd Summary: "In Boonville, NY, Jeffrey M Spink filed for Chapter 7 bankruptcy in 2014-05-13. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-11."
Jeffrey M Spink — New York, 2014-60794-6-dd


ᐅ Eric M Stempien, New York

Address: 140 West St Boonville, NY 13309

Brief Overview of Bankruptcy Case 11-60764-6-dd: "The bankruptcy filing by Eric M Stempien, undertaken in 2011-04-13 in Boonville, NY under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Eric M Stempien — New York, 11-60764-6-dd


ᐅ Shelly Still, New York

Address: 1925 State Route 12 Boonville, NY 13309

Bankruptcy Case 10-62316-6-dd Summary: "Shelly Still's bankruptcy, initiated in 2010-08-26 and concluded by 2010-11-23 in Boonville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shelly Still — New York, 10-62316-6-dd


ᐅ Kathryn Stinebrickner, New York

Address: 7101 Dorn Spur Rd Boonville, NY 13309

Snapshot of U.S. Bankruptcy Proceeding Case 10-60960-6-dd: "Kathryn Stinebrickner's Chapter 7 bankruptcy, filed in Boonville, NY in 2010-04-12, led to asset liquidation, with the case closing in July 15, 2010."
Kathryn Stinebrickner — New York, 10-60960-6-dd


ᐅ Melissa Stouffer, New York

Address: 507 Main St Apt 2 Boonville, NY 13309

Snapshot of U.S. Bankruptcy Proceeding Case 10-62282-6-dd: "The case of Melissa Stouffer in Boonville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa Stouffer — New York, 10-62282-6-dd


ᐅ John Tagliamonte, New York

Address: 1935 Merry Hill Rd Boonville, NY 13309

Snapshot of U.S. Bankruptcy Proceeding Case 09-38116-cgm: "Boonville, NY resident John Tagliamonte's Nov 9, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.11.2010."
John Tagliamonte — New York, 09-38116


ᐅ Donna M Usyk, New York

Address: 117 Aubrey Ave Boonville, NY 13309-1364

Bankruptcy Case 16-60804-6-dd Summary: "The case of Donna M Usyk in Boonville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donna M Usyk — New York, 16-60804-6-dd


ᐅ Aaron D West, New York

Address: 327 Post St Apt 3 Boonville, NY 13309

Brief Overview of Bankruptcy Case 13-62002-6-dd: "Aaron D West's bankruptcy, initiated in 2013-12-13 and concluded by 03/21/2014 in Boonville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aaron D West — New York, 13-62002-6-dd


ᐅ James White, New York

Address: 11697 State Route 12 Boonville, NY 13309

Snapshot of U.S. Bankruptcy Proceeding Case 10-61260-6-dd: "The bankruptcy record of James White from Boonville, NY, shows a Chapter 7 case filed in May 6, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-29."
James White — New York, 10-61260-6-dd


ᐅ Dawn D Williams, New York

Address: 199 Reed Ln Boonville, NY 13309

Concise Description of Bankruptcy Case 09-62622-6-dd7: "In a Chapter 7 bankruptcy case, Dawn D Williams from Boonville, NY, saw her proceedings start in 09/18/2009 and complete by 01/04/2010, involving asset liquidation."
Dawn D Williams — New York, 09-62622-6-dd


ᐅ Michael Winters, New York

Address: 132 West St Boonville, NY 13309

Snapshot of U.S. Bankruptcy Proceeding Case 09-63390-6-dd: "In a Chapter 7 bankruptcy case, Michael Winters from Boonville, NY, saw their proceedings start in 12/04/2009 and complete by 2010-03-12, involving asset liquidation."
Michael Winters — New York, 09-63390-6-dd