personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Canastota, 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 Brent L Schiebler, New York

Address: 2964 Whitelaw Rd W Canastota, NY 13032-4688

Brief Overview of Bankruptcy Case 08-60437-6-dd: "Brent L Schiebler's Chapter 13 bankruptcy in Canastota, NY started in 03/06/2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-12-16."
Brent L Schiebler — New York, 08-60437-6-dd


ᐅ Robin A Schiebler, New York

Address: 2964 Whitelaw Rd W Canastota, NY 13032-4688

Bankruptcy Case 08-60437-6-dd Summary: "Filing for Chapter 13 bankruptcy in 2008-03-06, Robin A Schiebler from Canastota, NY, structured a repayment plan, achieving discharge in 12/16/2013."
Robin A Schiebler — New York, 08-60437-6-dd


ᐅ Russell Seamon, New York

Address: 7945 N Court St Canastota, NY 13032

Bankruptcy Case 09-63334-6-dd Summary: "Russell Seamon's Chapter 7 bankruptcy, filed in Canastota, NY in 11/30/2009, led to asset liquidation, with the case closing in 03/01/2010."
Russell Seamon — New York, 09-63334-6-dd


ᐅ Matthew J Sessler, New York

Address: 8779 Clark Rd Canastota, NY 13032-4680

Concise Description of Bankruptcy Case 15-60171-6-dd7: "The bankruptcy record of Matthew J Sessler from Canastota, NY, shows a Chapter 7 case filed in 2015-02-17. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-18."
Matthew J Sessler — New York, 15-60171-6-dd


ᐅ Cheryl A Sgarlata, New York

Address: 4184 Woodhouse Rd Canastota, NY 13032-5419

Bankruptcy Case 08-61742-6-dd Summary: "Filing for Chapter 13 bankruptcy in 2008-07-22, Cheryl A Sgarlata from Canastota, NY, structured a repayment plan, achieving discharge in 2014-11-19."
Cheryl A Sgarlata — New York, 08-61742-6-dd


ᐅ Joseph M Sgarlata, New York

Address: 7781 Tackabury Rd Canastota, NY 13032-4560

Concise Description of Bankruptcy Case 08-61742-6-dd7: "The bankruptcy record for Joseph M Sgarlata from Canastota, NY, under Chapter 13, filed in 2008-07-22, involved setting up a repayment plan, finalized by Nov 19, 2014."
Joseph M Sgarlata — New York, 08-61742-6-dd


ᐅ Sr Stephen P Sgarlata, New York

Address: 335 Roberts St Canastota, NY 13032-1130

Concise Description of Bankruptcy Case 14-60845-6-dd7: "The case of Sr Stephen P Sgarlata in Canastota, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Stephen P Sgarlata — New York, 14-60845-6-dd


ᐅ Stephen P Sgarlata, New York

Address: 335 Roberts St Canastota, NY 13032-1130

Brief Overview of Bankruptcy Case 2014-60845-6-dd: "The bankruptcy record of Stephen P Sgarlata from Canastota, NY, shows a Chapter 7 case filed in 2014-05-21. In this process, assets were liquidated to settle debts, and the case was discharged in 08.19.2014."
Stephen P Sgarlata — New York, 2014-60845-6-dd


ᐅ William J Sharkey, New York

Address: 113 Jefferson Ave Canastota, NY 13032

Bankruptcy Case 11-62511-6-dd Overview: "In Canastota, NY, William J Sharkey filed for Chapter 7 bankruptcy in Dec 9, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-02."
William J Sharkey — New York, 11-62511-6-dd


ᐅ Leroy R Sharlette, New York

Address: 2200 Genesee St Canastota, NY 13032-4076

Bankruptcy Case 16-60238-6-dd Overview: "The case of Leroy R Sharlette in Canastota, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leroy R Sharlette — New York, 16-60238-6-dd


ᐅ Sr James R Shaughnessy, New York

Address: 4393 Eddy Rd Canastota, NY 13032

Brief Overview of Bankruptcy Case 12-62103-6-dd: "The bankruptcy record of Sr James R Shaughnessy from Canastota, NY, shows a Chapter 7 case filed in November 8, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 02.14.2013."
Sr James R Shaughnessy — New York, 12-62103-6-dd


ᐅ Julie A Sherbeck, New York

Address: 9075 Kyser Beach Rd Canastota, NY 13032

Concise Description of Bankruptcy Case 12-30008-5-mcr7: "Julie A Sherbeck's bankruptcy, initiated in January 4, 2012 and concluded by April 28, 2012 in Canastota, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julie A Sherbeck — New York, 12-30008-5


ᐅ Brandon C Silvernail, New York

Address: 104 3rd St Canastota, NY 13032-1532

Brief Overview of Bankruptcy Case 15-31062-5-mcr: "In a Chapter 7 bankruptcy case, Brandon C Silvernail from Canastota, NY, saw their proceedings start in 07/17/2015 and complete by October 15, 2015, involving asset liquidation."
Brandon C Silvernail — New York, 15-31062-5


ᐅ Rosa M Silvernail, New York

Address: 104 3rd St Canastota, NY 13032-1532

Bankruptcy Case 15-31062-5-mcr Overview: "The case of Rosa M Silvernail in Canastota, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rosa M Silvernail — New York, 15-31062-5


ᐅ Thomas J Slawoniewski, New York

Address: 2482 Coulter Cove Rd Canastota, NY 13032

Brief Overview of Bankruptcy Case 13-61045-6-dd: "The case of Thomas J Slawoniewski in Canastota, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas J Slawoniewski — New York, 13-61045-6-dd


ᐅ Prisco Laurel J Sterling, New York

Address: 3530 Cottons Rd Canastota, NY 13032-4324

Concise Description of Bankruptcy Case 15-60618-6-dd7: "Prisco Laurel J Sterling's bankruptcy, initiated in 2015-04-27 and concluded by 2015-07-26 in Canastota, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Prisco Laurel J Sterling — New York, 15-60618-6-dd


ᐅ Peter A Suchewski, New York

Address: 2665 Burlingame Rd Canastota, NY 13032

Concise Description of Bankruptcy Case 13-61341-6-dd7: "The bankruptcy record of Peter A Suchewski from Canastota, NY, shows a Chapter 7 case filed in 2013-08-13. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-19."
Peter A Suchewski — New York, 13-61341-6-dd


ᐅ Daniel R Sullivan, New York

Address: 8 Deerfield Dr Canastota, NY 13032

Brief Overview of Bankruptcy Case 13-61826-6-dd: "In Canastota, NY, Daniel R Sullivan filed for Chapter 7 bankruptcy in 11/06/2013. This case, involving liquidating assets to pay off debts, was resolved by February 12, 2014."
Daniel R Sullivan — New York, 13-61826-6-dd


ᐅ Timothy B Swartz, New York

Address: 203 Kay Cir Canastota, NY 13032-1251

Brief Overview of Bankruptcy Case 16-60665-6-dd: "Timothy B Swartz's bankruptcy, initiated in May 2016 and concluded by August 3, 2016 in Canastota, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy B Swartz — New York, 16-60665-6-dd


ᐅ Luanne Taber, New York

Address: 2191 State Route 31 Canastota, NY 13032

Snapshot of U.S. Bankruptcy Proceeding Case 10-61403-6-dd: "Luanne Taber's Chapter 7 bankruptcy, filed in Canastota, NY in May 2010, led to asset liquidation, with the case closing in 08/24/2010."
Luanne Taber — New York, 10-61403-6-dd


ᐅ Brian L Teachout, New York

Address: 9208 Old Orchard Rd Canastota, NY 13032-5438

Brief Overview of Bankruptcy Case 15-60586-6-dd: "In Canastota, NY, Brian L Teachout filed for Chapter 7 bankruptcy in 04.22.2015. This case, involving liquidating assets to pay off debts, was resolved by July 21, 2015."
Brian L Teachout — New York, 15-60586-6-dd


ᐅ Brooke R Teachout, New York

Address: 9208 Old Orchard Rd Canastota, NY 13032-5438

Bankruptcy Case 15-60586-6-dd Overview: "The case of Brooke R Teachout in Canastota, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brooke R Teachout — New York, 15-60586-6-dd


ᐅ Lindsay Thielking, New York

Address: 137 Oswego Ave Canastota, NY 13032-3201

Bankruptcy Case 15-61360-6-dd Summary: "The bankruptcy record of Lindsay Thielking from Canastota, NY, shows a Chapter 7 case filed in 2015-09-21. In this process, assets were liquidated to settle debts, and the case was discharged in 12/20/2015."
Lindsay Thielking — New York, 15-61360-6-dd


ᐅ Kimberly A Thomas, New York

Address: 305 Roberts St Canastota, NY 13032-1130

Concise Description of Bankruptcy Case 16-60466-6-dd7: "Canastota, NY resident Kimberly A Thomas's 2016-04-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 30, 2016."
Kimberly A Thomas — New York, 16-60466-6-dd


ᐅ Douglas D Thorpe, New York

Address: 9115 Snell Rd Canastota, NY 13032

Bankruptcy Case 11-61709-6-dd Overview: "The bankruptcy filing by Douglas D Thorpe, undertaken in August 8, 2011 in Canastota, NY under Chapter 7, concluded with discharge in 2011-12-01 after liquidating assets."
Douglas D Thorpe — New York, 11-61709-6-dd


ᐅ Sr David C Tilbe, New York

Address: 342 N Peterboro St Canastota, NY 13032-1171

Snapshot of U.S. Bankruptcy Proceeding Case 14-61034-6-dd: "The bankruptcy filing by Sr David C Tilbe, undertaken in Jun 18, 2014 in Canastota, NY under Chapter 7, concluded with discharge in September 16, 2014 after liquidating assets."
Sr David C Tilbe — New York, 14-61034-6-dd


ᐅ David Wayne Tinklepaugh, New York

Address: 205 N Peterboro St Apt 3 Canastota, NY 13032-1129

Bankruptcy Case 2014-60697-6-dd Overview: "The bankruptcy filing by David Wayne Tinklepaugh, undertaken in 04/28/2014 in Canastota, NY under Chapter 7, concluded with discharge in 07.27.2014 after liquidating assets."
David Wayne Tinklepaugh — New York, 2014-60697-6-dd


ᐅ Jr Wells E Tooke, New York

Address: 215 E Hickory St Canastota, NY 13032

Bankruptcy Case 11-61047-6-dd Overview: "Canastota, NY resident Jr Wells E Tooke's May 12, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-09."
Jr Wells E Tooke — New York, 11-61047-6-dd


ᐅ Christopher M Tyler, New York

Address: 7110 Lorraine Dr Canastota, NY 13032

Snapshot of U.S. Bankruptcy Proceeding Case 11-61005-6-dd: "Christopher M Tyler's Chapter 7 bankruptcy, filed in Canastota, NY in 05/06/2011, led to asset liquidation, with the case closing in Aug 29, 2011."
Christopher M Tyler — New York, 11-61005-6-dd


ᐅ Steven M Ulrich, New York

Address: 801 Galavotti Pl Canastota, NY 13032-1562

Snapshot of U.S. Bankruptcy Proceeding Case 15-61544-6-dd: "Steven M Ulrich's Chapter 7 bankruptcy, filed in Canastota, NY in October 29, 2015, led to asset liquidation, with the case closing in 2016-01-27."
Steven M Ulrich — New York, 15-61544-6-dd


ᐅ Wendy A Ulrich, New York

Address: 801 Galavotti Pl Canastota, NY 13032-1562

Bankruptcy Case 15-61544-6-dd Summary: "Canastota, NY resident Wendy A Ulrich's 10/29/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/27/2016."
Wendy A Ulrich — New York, 15-61544-6-dd


ᐅ Jr Richard Vedder, New York

Address: 218 E Hickory St Canastota, NY 13032

Bankruptcy Case 10-60979-6-dd Summary: "In Canastota, NY, Jr Richard Vedder filed for Chapter 7 bankruptcy in 2010-04-13. This case, involving liquidating assets to pay off debts, was resolved by July 19, 2010."
Jr Richard Vedder — New York, 10-60979-6-dd


ᐅ Claude Walrath, New York

Address: 107 Francis St Canastota, NY 13032

Bankruptcy Case 09-63336-6-dd Overview: "The case of Claude Walrath in Canastota, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Claude Walrath — New York, 09-63336-6-dd


ᐅ Donald J Walters, New York

Address: 2690 Perryville Rd Canastota, NY 13032-4338

Bankruptcy Case 07-62439-6-dd Summary: "The bankruptcy record for Donald J Walters from Canastota, NY, under Chapter 13, filed in May 21, 2007, involved setting up a repayment plan, finalized by November 2012."
Donald J Walters — New York, 07-62439-6-dd


ᐅ Dorothy J Warner, New York

Address: 7844 Tackabury Rd Canastota, NY 13032-4558

Bankruptcy Case 16-60239-6-dd Overview: "The bankruptcy filing by Dorothy J Warner, undertaken in Feb 25, 2016 in Canastota, NY under Chapter 7, concluded with discharge in May 25, 2016 after liquidating assets."
Dorothy J Warner — New York, 16-60239-6-dd


ᐅ Kevin Warner, New York

Address: 8513 Oneida Valley Rd Canastota, NY 13032

Brief Overview of Bankruptcy Case 10-60124-6-dd: "Kevin Warner's bankruptcy, initiated in Jan 22, 2010 and concluded by April 2010 in Canastota, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Warner — New York, 10-60124-6-dd


ᐅ Richard G Warner, New York

Address: 7844 Tackabury Rd Canastota, NY 13032-4558

Snapshot of U.S. Bankruptcy Proceeding Case 16-60239-6-dd: "Richard G Warner's bankruptcy, initiated in 2016-02-25 and concluded by May 25, 2016 in Canastota, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard G Warner — New York, 16-60239-6-dd


ᐅ James M White, New York

Address: 401 New Boston St Canastota, NY 13032-1020

Concise Description of Bankruptcy Case 2014-60476-6-dd7: "The bankruptcy record of James M White from Canastota, NY, shows a Chapter 7 case filed in Mar 26, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in June 2014."
James M White — New York, 2014-60476-6-dd


ᐅ Colleen V Whitney, New York

Address: 3144 Ingalls Corners Rd Canastota, NY 13032

Concise Description of Bankruptcy Case 11-60704-6-dd7: "The bankruptcy filing by Colleen V Whitney, undertaken in April 6, 2011 in Canastota, NY under Chapter 7, concluded with discharge in 07.30.2011 after liquidating assets."
Colleen V Whitney — New York, 11-60704-6-dd


ᐅ Lawrence W Wickham, New York

Address: 4627 Whitman Rd Canastota, NY 13032-4313

Bankruptcy Case 07-62687-6-dd Overview: "Lawrence W Wickham's Canastota, NY bankruptcy under Chapter 13 in June 18, 2007 led to a structured repayment plan, successfully discharged in 10.19.2012."
Lawrence W Wickham — New York, 07-62687-6-dd


ᐅ Shawn Wilhelm, New York

Address: 3843 Carter Rd Canastota, NY 13032

Snapshot of U.S. Bankruptcy Proceeding Case 10-60970-6-dd: "Shawn Wilhelm's Chapter 7 bankruptcy, filed in Canastota, NY in 04/13/2010, led to asset liquidation, with the case closing in July 2010."
Shawn Wilhelm — New York, 10-60970-6-dd


ᐅ Lawrence Wilkinson, New York

Address: 9116 Walnut Point Rd Canastota, NY 13032

Bankruptcy Case 10-61850-6-dd Summary: "In Canastota, NY, Lawrence Wilkinson filed for Chapter 7 bankruptcy in July 2, 2010. This case, involving liquidating assets to pay off debts, was resolved by October 25, 2010."
Lawrence Wilkinson — New York, 10-61850-6-dd


ᐅ Schmeer Jacqueline Lee Wilmer, New York

Address: 116 Roosevelt Ave Canastota, NY 13032-3213

Concise Description of Bankruptcy Case 16-60778-6-dd7: "In Canastota, NY, Schmeer Jacqueline Lee Wilmer filed for Chapter 7 bankruptcy in 05/28/2016. This case, involving liquidating assets to pay off debts, was resolved by August 2016."
Schmeer Jacqueline Lee Wilmer — New York, 16-60778-6-dd


ᐅ Amy Lynn Wilson, New York

Address: 216 N Main St Canastota, NY 13032-1051

Brief Overview of Bankruptcy Case 14-61585-6-dd: "The bankruptcy filing by Amy Lynn Wilson, undertaken in Oct 1, 2014 in Canastota, NY under Chapter 7, concluded with discharge in 2014-12-30 after liquidating assets."
Amy Lynn Wilson — New York, 14-61585-6-dd


ᐅ Ii Chris Winters, New York

Address: 243 W Hickory St Canastota, NY 13032

Bankruptcy Case 10-60844-6-dd Summary: "The case of Ii Chris Winters in Canastota, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ii Chris Winters — New York, 10-60844-6-dd


ᐅ Frederick R Wise, New York

Address: 4154 E Milestrip Rd Canastota, NY 13032

Brief Overview of Bankruptcy Case 09-62899-6-dd: "The bankruptcy record of Frederick R Wise from Canastota, NY, shows a Chapter 7 case filed in 10/15/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-21."
Frederick R Wise — New York, 09-62899-6-dd


ᐅ Denise A Yost, New York

Address: 9004 Kincaid St Canastota, NY 13032-4844

Brief Overview of Bankruptcy Case 14-61461-6-dd: "Canastota, NY resident Denise A Yost's September 9, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-08."
Denise A Yost — New York, 14-61461-6-dd


ᐅ Donald J Zupan, New York

Address: 3950 Clockville Rd Canastota, NY 13032-4158

Bankruptcy Case 15-60666-6-dd Overview: "The case of Donald J Zupan in Canastota, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald J Zupan — New York, 15-60666-6-dd