personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Brewerton, 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 Paul M Sgroi, New York

Address: 5445 Bennett St Apt 3 Brewerton, NY 13029-9464

Brief Overview of Bankruptcy Case 14-30310-5-mcr: "In a Chapter 7 bankruptcy case, Paul M Sgroi from Brewerton, NY, saw their proceedings start in Mar 5, 2014 and complete by 2014-06-03, involving asset liquidation."
Paul M Sgroi — New York, 14-30310-5


ᐅ Jennifer R Shaw, New York

Address: 6204 Muskrat Bay Rd Brewerton, NY 13029

Snapshot of U.S. Bankruptcy Proceeding Case 11-32636-5-mcr: "In a Chapter 7 bankruptcy case, Jennifer R Shaw from Brewerton, NY, saw her proceedings start in December 18, 2011 and complete by 04.11.2012, involving asset liquidation."
Jennifer R Shaw — New York, 11-32636-5


ᐅ Maria Sherwood, New York

Address: PO Box 265 Brewerton, NY 13029

Snapshot of U.S. Bankruptcy Proceeding Case 09-33122-5-mcr: "The bankruptcy record of Maria Sherwood from Brewerton, NY, shows a Chapter 7 case filed in 2009-11-11. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 17, 2010."
Maria Sherwood — New York, 09-33122-5


ᐅ Shila Simon, New York

Address: 9422 Birch Tree Rd Brewerton, NY 13029

Bankruptcy Case 10-31278-5-mcr Summary: "The bankruptcy filing by Shila Simon, undertaken in 2010-05-11 in Brewerton, NY under Chapter 7, concluded with discharge in September 2010 after liquidating assets."
Shila Simon — New York, 10-31278-5


ᐅ Melanie A Sims, New York

Address: 5459 Bennett St # 2 Brewerton, NY 13029

Snapshot of U.S. Bankruptcy Proceeding Case 11-30708-5-mcr: "Brewerton, NY resident Melanie A Sims's 2011-03-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/24/2011."
Melanie A Sims — New York, 11-30708-5


ᐅ Kay C Tanner, New York

Address: PO Box 803 Brewerton, NY 13029-0803

Bankruptcy Case 14-30066-5-mcr Overview: "Brewerton, NY resident Kay C Tanner's 2014-01-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 22, 2014."
Kay C Tanner — New York, 14-30066-5


ᐅ Arlene Tedesco, New York

Address: PO Box 260 Brewerton, NY 13029

Concise Description of Bankruptcy Case 10-33135-5-mcr7: "Arlene Tedesco's bankruptcy, initiated in 2010-12-10 and concluded by 2011-03-16 in Brewerton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arlene Tedesco — New York, 10-33135-5


ᐅ Sean Ternosky, New York

Address: 9481 Blaze Path Brewerton, NY 13029-9623

Bankruptcy Case 16-30869-5-mcr Overview: "In Brewerton, NY, Sean Ternosky filed for Chapter 7 bankruptcy in 2016-06-15. This case, involving liquidating assets to pay off debts, was resolved by 09.13.2016."
Sean Ternosky — New York, 16-30869-5


ᐅ Iii William G Teska, New York

Address: 9535 Black Creek Rd Brewerton, NY 13029

Bankruptcy Case 12-30606-5-mcr Overview: "Brewerton, NY resident Iii William G Teska's 03/30/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-23."
Iii William G Teska — New York, 12-30606-5


ᐅ Timothy N Thomas, New York

Address: 6111 Mud Mill Rd Brewerton, NY 13029

Brief Overview of Bankruptcy Case 13-30874-5-mcr: "The bankruptcy filing by Timothy N Thomas, undertaken in 2013-05-10 in Brewerton, NY under Chapter 7, concluded with discharge in 2013-08-14 after liquidating assets."
Timothy N Thomas — New York, 13-30874-5


ᐅ James M Tighe, New York

Address: 8810 Beach Rd Brewerton, NY 13029

Brief Overview of Bankruptcy Case 09-32693-5-mcr: "James M Tighe's Chapter 7 bankruptcy, filed in Brewerton, NY in 2009-09-25, led to asset liquidation, with the case closing in 2010-01-04."
James M Tighe — New York, 09-32693-5


ᐅ Ronald J Tracy, New York

Address: 6420 Finish Line Trl Brewerton, NY 13029-8666

Brief Overview of Bankruptcy Case 14-30108-5-mcr: "In a Chapter 7 bankruptcy case, Ronald J Tracy from Brewerton, NY, saw their proceedings start in January 2014 and complete by April 2014, involving asset liquidation."
Ronald J Tracy — New York, 14-30108-5


ᐅ Joseph M Trouskie, New York

Address: PO Box 221 Brewerton, NY 13029-0221

Bankruptcy Case 16-30943-5-mcr Summary: "Joseph M Trouskie's Chapter 7 bankruptcy, filed in Brewerton, NY in 07.05.2016, led to asset liquidation, with the case closing in 2016-10-03."
Joseph M Trouskie — New York, 16-30943-5


ᐅ Judy A Trouskie, New York

Address: PO Box 221 Brewerton, NY 13029-0221

Brief Overview of Bankruptcy Case 16-30943-5-mcr: "The case of Judy A Trouskie in Brewerton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Judy A Trouskie — New York, 16-30943-5


ᐅ Dashon Turner, New York

Address: 9608 Black Creek Rd Brewerton, NY 13029

Brief Overview of Bankruptcy Case 10-32053-5-mcr: "In a Chapter 7 bankruptcy case, Dashon Turner from Brewerton, NY, saw their proceedings start in July 2010 and complete by 2010-11-03, involving asset liquidation."
Dashon Turner — New York, 10-32053-5


ᐅ Corey J Vice, New York

Address: 6121 Mckinley Rd Brewerton, NY 13029-9654

Bankruptcy Case 14-31345-5-mcr Summary: "The case of Corey J Vice in Brewerton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Corey J Vice — New York, 14-31345-5


ᐅ Melinda M Vice, New York

Address: 6121 Mckinley Rd Brewerton, NY 13029-9654

Bankruptcy Case 14-31345-5-mcr Overview: "The bankruptcy filing by Melinda M Vice, undertaken in 2014-08-25 in Brewerton, NY under Chapter 7, concluded with discharge in 2014-11-23 after liquidating assets."
Melinda M Vice — New York, 14-31345-5


ᐅ Victor Vrooman, New York

Address: 9467 Chalkstone Crse Apt 1D Brewerton, NY 13029

Snapshot of U.S. Bankruptcy Proceeding Case 10-30897-5-mcr: "The bankruptcy filing by Victor Vrooman, undertaken in 2010-04-08 in Brewerton, NY under Chapter 7, concluded with discharge in 2010-07-19 after liquidating assets."
Victor Vrooman — New York, 10-30897-5


ᐅ Steven Eric Williams, New York

Address: 9477 Lismare Ln Brewerton, NY 13029-9525

Bankruptcy Case 16-30218-5-mcr Overview: "Brewerton, NY resident Steven Eric Williams's 2016-02-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-24."
Steven Eric Williams — New York, 16-30218-5


ᐅ Cathy S Wright, New York

Address: 8875 Beach Rd Brewerton, NY 13029

Brief Overview of Bankruptcy Case 09-32691-5-mcr: "In Brewerton, NY, Cathy S Wright filed for Chapter 7 bankruptcy in 2009-09-25. This case, involving liquidating assets to pay off debts, was resolved by 01.04.2010."
Cathy S Wright — New York, 09-32691-5


ᐅ Lindsey Young, New York

Address: 9487 Glengarriff Dr Brewerton, NY 13029-9528

Snapshot of U.S. Bankruptcy Proceeding Case 14-31824-5-mcr: "Brewerton, NY resident Lindsey Young's 2014-11-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2015."
Lindsey Young — New York, 14-31824-5


ᐅ Mark Young, New York

Address: 5486 Omara Dr Brewerton, NY 13029

Bankruptcy Case 13-31406-5-mcr Summary: "The case of Mark Young in Brewerton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Young — New York, 13-31406-5