personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Canajoharie, 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 Vicki M Andrews, New York

Address: 10 Wheeler St Canajoharie, NY 13317-1336

Brief Overview of Bankruptcy Case 14-61724-6-dd: "The bankruptcy filing by Vicki M Andrews, undertaken in 10/27/2014 in Canajoharie, NY under Chapter 7, concluded with discharge in 01/25/2015 after liquidating assets."
Vicki M Andrews — New York, 14-61724-6-dd


ᐅ Dorothy E Bennett, New York

Address: 112 Donato Rd Canajoharie, NY 13317

Bankruptcy Case 12-61105-6-dd Overview: "The bankruptcy record of Dorothy E Bennett from Canajoharie, NY, shows a Chapter 7 case filed in June 8, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 09.11.2012."
Dorothy E Bennett — New York, 12-61105-6-dd


ᐅ Ewald Blaetz, New York

Address: 442 W Ames Rd Canajoharie, NY 13317-3226

Bankruptcy Case 2014-61193-6-dd Summary: "In Canajoharie, NY, Ewald Blaetz filed for Chapter 7 bankruptcy in 2014-07-16. This case, involving liquidating assets to pay off debts, was resolved by Oct 14, 2014."
Ewald Blaetz — New York, 2014-61193-6-dd


ᐅ Monika Blaetz, New York

Address: 442 W Ames Rd Canajoharie, NY 13317-3226

Concise Description of Bankruptcy Case 14-61193-6-dd7: "Monika Blaetz's Chapter 7 bankruptcy, filed in Canajoharie, NY in Jul 16, 2014, led to asset liquidation, with the case closing in 2014-10-14."
Monika Blaetz — New York, 14-61193-6-dd


ᐅ Diane Brooker, New York

Address: 28 Orchard St Canajoharie, NY 13317-1416

Snapshot of U.S. Bankruptcy Proceeding Case 15-61698-6-dd: "In Canajoharie, NY, Diane Brooker filed for Chapter 7 bankruptcy in 2015-11-25. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-23."
Diane Brooker — New York, 15-61698-6-dd


ᐅ Jeremy S Brooker, New York

Address: 28 Orchard St Canajoharie, NY 13317-1416

Brief Overview of Bankruptcy Case 15-61698-6-dd: "The case of Jeremy S Brooker in Canajoharie, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeremy S Brooker — New York, 15-61698-6-dd


ᐅ Joyce Cochran, New York

Address: 325 Fredericks St Canajoharie, NY 13317-3421

Brief Overview of Bankruptcy Case 2014-60606-6-dd: "The bankruptcy filing by Joyce Cochran, undertaken in April 2014 in Canajoharie, NY under Chapter 7, concluded with discharge in July 2014 after liquidating assets."
Joyce Cochran — New York, 2014-60606-6-dd


ᐅ Robert C Cochran, New York

Address: 325 Fredericks St Canajoharie, NY 13317-3421

Bankruptcy Case 2014-60606-6-dd Summary: "The case of Robert C Cochran in Canajoharie, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert C Cochran — New York, 2014-60606-6-dd


ᐅ Lourdes A Coon, New York

Address: 165 Cliff St Canajoharie, NY 13317-1129

Concise Description of Bankruptcy Case 16-60426-6-dd7: "In Canajoharie, NY, Lourdes A Coon filed for Chapter 7 bankruptcy in Mar 30, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-28."
Lourdes A Coon — New York, 16-60426-6-dd


ᐅ James Davieau, New York

Address: 131 Becker Rd Canajoharie, NY 13317-4601

Concise Description of Bankruptcy Case 09-62721-6-dd7: "Chapter 13 bankruptcy for James Davieau in Canajoharie, NY began in 2009-09-28, focusing on debt restructuring, concluding with plan fulfillment in March 12, 2013."
James Davieau — New York, 09-62721-6-dd


ᐅ William H Dingman, New York

Address: 139 Seebers Ln Canajoharie, NY 13317

Bankruptcy Case 12-61999-6-dd Overview: "The case of William H Dingman in Canajoharie, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William H Dingman — New York, 12-61999-6-dd


ᐅ Leslie Eldredge, New York

Address: 376 Dygert Rd Canajoharie, NY 13317

Concise Description of Bankruptcy Case 10-60600-6-dd7: "The case of Leslie Eldredge in Canajoharie, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leslie Eldredge — New York, 10-60600-6-dd


ᐅ Stephen W Farmer, New York

Address: 163 Maple Ave Canajoharie, NY 13317-1527

Bankruptcy Case 15-60470-6-dd Overview: "Canajoharie, NY resident Stephen W Farmer's April 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-07."
Stephen W Farmer — New York, 15-60470-6-dd


ᐅ Robert W Farmer, New York

Address: 163 Maple Ave Canajoharie, NY 13317

Bankruptcy Case 12-60506-6-dd Summary: "In a Chapter 7 bankruptcy case, Robert W Farmer from Canajoharie, NY, saw their proceedings start in Mar 26, 2012 and complete by 2012-06-26, involving asset liquidation."
Robert W Farmer — New York, 12-60506-6-dd


ᐅ Kaylene M Gifford, New York

Address: 143 Erie Blvd Canajoharie, NY 13317

Bankruptcy Case 12-62294-6-dd Summary: "The bankruptcy record of Kaylene M Gifford from Canajoharie, NY, shows a Chapter 7 case filed in Dec 12, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 03/20/2013."
Kaylene M Gifford — New York, 12-62294-6-dd


ᐅ David Hayes, New York

Address: 272 McEwan Rd Canajoharie, NY 13317

Bankruptcy Case 09-63119-6-dd Summary: "David Hayes's Chapter 7 bankruptcy, filed in Canajoharie, NY in November 2009, led to asset liquidation, with the case closing in February 2010."
David Hayes — New York, 09-63119-6-dd


ᐅ Edward E Hazzard, New York

Address: 1650 Latimer Hill Rd Canajoharie, NY 13317-3742

Bankruptcy Case 15-60874-6-dd Overview: "Canajoharie, NY resident Edward E Hazzard's June 9, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 7, 2015."
Edward E Hazzard — New York, 15-60874-6-dd


ᐅ Nancy L Hazzard, New York

Address: 1650 Latimer Hill Rd Canajoharie, NY 13317-3742

Brief Overview of Bankruptcy Case 15-60874-6-dd: "The case of Nancy L Hazzard in Canajoharie, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nancy L Hazzard — New York, 15-60874-6-dd


ᐅ Jason W Kneaskern, New York

Address: 40 Walnut St Canajoharie, NY 13317-1348

Concise Description of Bankruptcy Case 14-61701-6-dd7: "Canajoharie, NY resident Jason W Kneaskern's 2014-10-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 21, 2015."
Jason W Kneaskern — New York, 14-61701-6-dd


ᐅ Erik C Krug, New York

Address: 87 Reed St Canajoharie, NY 13317-1342

Brief Overview of Bankruptcy Case 07-60597-6-rel: "Erik C Krug, a resident of Canajoharie, NY, entered a Chapter 13 bankruptcy plan in 12/19/2006, culminating in its successful completion by March 14, 2013."
Erik C Krug — New York, 07-60597-6


ᐅ Jr James F Lawyer, New York

Address: 3 3rd Ave Canajoharie, NY 13317

Brief Overview of Bankruptcy Case 12-60779-6-dd: "The bankruptcy filing by Jr James F Lawyer, undertaken in 04/26/2012 in Canajoharie, NY under Chapter 7, concluded with discharge in July 2012 after liquidating assets."
Jr James F Lawyer — New York, 12-60779-6-dd


ᐅ Cristina Matteson, New York

Address: 231 W Lykers Rd Canajoharie, NY 13317

Concise Description of Bankruptcy Case 10-62614-6-dd7: "Canajoharie, NY resident Cristina Matteson's September 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.23.2011."
Cristina Matteson — New York, 10-62614-6-dd


ᐅ Clara Mcwayne, New York

Address: 1420 State Highway 163 Canajoharie, NY 13317

Snapshot of U.S. Bankruptcy Proceeding Case 10-62365-6-dd: "The bankruptcy filing by Clara Mcwayne, undertaken in 08/31/2010 in Canajoharie, NY under Chapter 7, concluded with discharge in 11.23.2010 after liquidating assets."
Clara Mcwayne — New York, 10-62365-6-dd


ᐅ Amy Miller, New York

Address: 150 Cunningham Rd Canajoharie, NY 13317

Bankruptcy Case 10-61566-6-dd Summary: "In Canajoharie, NY, Amy Miller filed for Chapter 7 bankruptcy in 06.04.2010. This case, involving liquidating assets to pay off debts, was resolved by September 2010."
Amy Miller — New York, 10-61566-6-dd


ᐅ Judith S Montanye, New York

Address: 496 Conway Rd Canajoharie, NY 13317-3803

Brief Overview of Bankruptcy Case 15-61402-6-dd: "Canajoharie, NY resident Judith S Montanye's Sep 30, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2015."
Judith S Montanye — New York, 15-61402-6-dd


ᐅ Amanda L Montenieri, New York

Address: 16 Highland Pl Canajoharie, NY 13317-1304

Brief Overview of Bankruptcy Case 16-60270-6-dd: "In Canajoharie, NY, Amanda L Montenieri filed for Chapter 7 bankruptcy in February 2016. This case, involving liquidating assets to pay off debts, was resolved by 05.29.2016."
Amanda L Montenieri — New York, 16-60270-6-dd


ᐅ Michael P Montenieri, New York

Address: 16 Highland Pl Canajoharie, NY 13317-1304

Bankruptcy Case 16-60270-6-dd Summary: "Michael P Montenieri's bankruptcy, initiated in 02.29.2016 and concluded by 2016-05-29 in Canajoharie, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael P Montenieri — New York, 16-60270-6-dd


ᐅ Jay C Myers, New York

Address: 127 Walnut St Canajoharie, NY 13317-1349

Snapshot of U.S. Bankruptcy Proceeding Case 08-60446-6-dd: "Jay C Myers's Chapter 13 bankruptcy in Canajoharie, NY started in March 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in December 2013."
Jay C Myers — New York, 08-60446-6-dd


ᐅ Beverly M Myers, New York

Address: 127 Walnut St Canajoharie, NY 13317-1349

Brief Overview of Bankruptcy Case 08-60446-6-dd: "Beverly M Myers's Canajoharie, NY bankruptcy under Chapter 13 in March 2008 led to a structured repayment plan, successfully discharged in December 2013."
Beverly M Myers — New York, 08-60446-6-dd


ᐅ Michael P North, New York

Address: 39 Church St Apt 1 Canajoharie, NY 13317-1156

Snapshot of U.S. Bankruptcy Proceeding Case 16-60164-6-dd: "In Canajoharie, NY, Michael P North filed for Chapter 7 bankruptcy in 2016-02-10. This case, involving liquidating assets to pay off debts, was resolved by 05.10.2016."
Michael P North — New York, 16-60164-6-dd


ᐅ Kim A Oeser, New York

Address: 144 Maple Ave Canajoharie, NY 13317

Bankruptcy Case 11-60954-6-dd Overview: "In Canajoharie, NY, Kim A Oeser filed for Chapter 7 bankruptcy in April 2011. This case, involving liquidating assets to pay off debts, was resolved by August 23, 2011."
Kim A Oeser — New York, 11-60954-6-dd


ᐅ Claudia Pagliocca, New York

Address: 48 Phillips Ave Canajoharie, NY 13317

Bankruptcy Case 10-60223-6-dd Summary: "Canajoharie, NY resident Claudia Pagliocca's 02.02.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2010."
Claudia Pagliocca — New York, 10-60223-6-dd


ᐅ Iii Thomas J Reynolds, New York

Address: 194 W Lykers Rd Canajoharie, NY 13317

Bankruptcy Case 12-62023-6-dd Summary: "In Canajoharie, NY, Iii Thomas J Reynolds filed for Chapter 7 bankruptcy in 2012-10-31. This case, involving liquidating assets to pay off debts, was resolved by Jan 29, 2013."
Iii Thomas J Reynolds — New York, 12-62023-6-dd


ᐅ Jeanette Ann Robertson, New York

Address: 171 Otsego Rd Canajoharie, NY 13317-3008

Concise Description of Bankruptcy Case 3:15-bk-32139-SHB7: "Canajoharie, NY resident Jeanette Ann Robertson's 2015-07-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.08.2015."
Jeanette Ann Robertson — New York, 3:15-bk-32139


ᐅ Sr John A Rocas, New York

Address: 154 Montgomery St Canajoharie, NY 13317-9345

Bankruptcy Case 14-60199-6-dd Overview: "In Canajoharie, NY, Sr John A Rocas filed for Chapter 7 bankruptcy in 02/12/2014. This case, involving liquidating assets to pay off debts, was resolved by 05.13.2014."
Sr John A Rocas — New York, 14-60199-6-dd


ᐅ Candice M Ruszkowski, New York

Address: 161 Cliff St Canajoharie, NY 13317

Bankruptcy Case 12-61917-6-dd Overview: "In a Chapter 7 bankruptcy case, Candice M Ruszkowski from Canajoharie, NY, saw her proceedings start in October 2012 and complete by Jan 15, 2013, involving asset liquidation."
Candice M Ruszkowski — New York, 12-61917-6-dd


ᐅ Jr Joseph A Saracino, New York

Address: 16 W Main St Ste 2 Canajoharie, NY 13317

Concise Description of Bankruptcy Case 11-60583-6-dd7: "The bankruptcy record of Jr Joseph A Saracino from Canajoharie, NY, shows a Chapter 7 case filed in March 24, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 2011."
Jr Joseph A Saracino — New York, 11-60583-6-dd


ᐅ William R Shaul, New York

Address: 140 Maple Ave Canajoharie, NY 13317-1528

Snapshot of U.S. Bankruptcy Proceeding Case 07-62188-6-rel: "Chapter 13 bankruptcy for William R Shaul in Canajoharie, NY began in Feb 5, 2007, focusing on debt restructuring, concluding with plan fulfillment in Apr 11, 2013."
William R Shaul — New York, 07-62188-6


ᐅ Wendy Shaver, New York

Address: 7410 State Highway 10 Canajoharie, NY 13317

Snapshot of U.S. Bankruptcy Proceeding Case 13-61762-6-dd: "The case of Wendy Shaver in Canajoharie, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wendy Shaver — New York, 13-61762-6-dd


ᐅ Sr Edward Smith, New York

Address: 202 Melick Rd Canajoharie, NY 13317

Bankruptcy Case 10-61220-6-dd Summary: "The bankruptcy filing by Sr Edward Smith, undertaken in 05.04.2010 in Canajoharie, NY under Chapter 7, concluded with discharge in 08.27.2010 after liquidating assets."
Sr Edward Smith — New York, 10-61220-6-dd


ᐅ Janet E Snyder, New York

Address: 13 Wheeler St Canajoharie, NY 13317

Brief Overview of Bankruptcy Case 13-61549-6-dd: "Janet E Snyder's Chapter 7 bankruptcy, filed in Canajoharie, NY in 09/23/2013, led to asset liquidation, with the case closing in 2013-12-30."
Janet E Snyder — New York, 13-61549-6-dd


ᐅ Silvio Yacobucci, New York

Address: 196 Fredericks St Canajoharie, NY 13317-3417

Concise Description of Bankruptcy Case 15-61478-6-dd7: "The bankruptcy filing by Silvio Yacobucci, undertaken in 10/13/2015 in Canajoharie, NY under Chapter 7, concluded with discharge in Jan 11, 2016 after liquidating assets."
Silvio Yacobucci — New York, 15-61478-6-dd