personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Chenango Forks, 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 Charles Frederick Adams, New York

Address: 23 Knapp Hill Rd Chenango Forks, NY 13746-1427

Brief Overview of Bankruptcy Case 16-60283-6-dd: "In a Chapter 7 bankruptcy case, Charles Frederick Adams from Chenango Forks, NY, saw his proceedings start in March 2016 and complete by June 2016, involving asset liquidation."
Charles Frederick Adams — New York, 16-60283-6-dd


ᐅ Victoria J Anderson, New York

Address: 5 Richards Rd Chenango Forks, NY 13746-1627

Concise Description of Bankruptcy Case 16-60170-6-dd7: "Victoria J Anderson's bankruptcy, initiated in 2016-02-10 and concluded by 05.10.2016 in Chenango Forks, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Victoria J Anderson — New York, 16-60170-6-dd


ᐅ Martin Canny, New York

Address: 316 Hotchkiss Rd Chenango Forks, NY 13746-2139

Brief Overview of Bankruptcy Case 14-61402-6-dd: "The case of Martin Canny in Chenango Forks, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Martin Canny — New York, 14-61402-6-dd


ᐅ Mary Canny, New York

Address: 316 Hotchkiss Rd Chenango Forks, NY 13746-2139

Concise Description of Bankruptcy Case 14-61402-6-dd7: "Mary Canny's Chapter 7 bankruptcy, filed in Chenango Forks, NY in 2014-08-26, led to asset liquidation, with the case closing in 2014-11-24."
Mary Canny — New York, 14-61402-6-dd


ᐅ Sr Lyman Crosby, New York

Address: 151 Proctor Rd Chenango Forks, NY 13746

Brief Overview of Bankruptcy Case 13-61330-6-dd: "Sr Lyman Crosby's Chapter 7 bankruptcy, filed in Chenango Forks, NY in 2013-08-09, led to asset liquidation, with the case closing in November 15, 2013."
Sr Lyman Crosby — New York, 13-61330-6-dd


ᐅ Daryl Lee Crouch, New York

Address: 895 State Route 369 Lot 111 Chenango Forks, NY 13746-1799

Snapshot of U.S. Bankruptcy Proceeding Case 15-60358-6-dd: "Daryl Lee Crouch's Chapter 7 bankruptcy, filed in Chenango Forks, NY in 2015-03-20, led to asset liquidation, with the case closing in 2015-06-18."
Daryl Lee Crouch — New York, 15-60358-6-dd


ᐅ Mark Donholt, New York

Address: 206 Bear Swamp Rd Chenango Forks, NY 13746

Snapshot of U.S. Bankruptcy Proceeding Case 10-62516-6-dd: "In a Chapter 7 bankruptcy case, Mark Donholt from Chenango Forks, NY, saw their proceedings start in 2010-09-20 and complete by December 2010, involving asset liquidation."
Mark Donholt — New York, 10-62516-6-dd


ᐅ Tina M Everett, New York

Address: 209 Bear Swamp Rd Chenango Forks, NY 13746-1240

Bankruptcy Case 15-60059-6-dd Summary: "Tina M Everett's Chapter 7 bankruptcy, filed in Chenango Forks, NY in January 21, 2015, led to asset liquidation, with the case closing in 04/21/2015."
Tina M Everett — New York, 15-60059-6-dd


ᐅ Jr Harry Fields, New York

Address: 331 Mix Rd Chenango Forks, NY 13746

Bankruptcy Case 10-62418-6-dd Summary: "In Chenango Forks, NY, Jr Harry Fields filed for Chapter 7 bankruptcy in 09/07/2010. This case, involving liquidating assets to pay off debts, was resolved by 12.31.2010."
Jr Harry Fields — New York, 10-62418-6-dd


ᐅ Lori Fields, New York

Address: 152 Page Rd Chenango Forks, NY 13746

Brief Overview of Bankruptcy Case 10-63139-6-dd: "The bankruptcy filing by Lori Fields, undertaken in 2010-12-03 in Chenango Forks, NY under Chapter 7, concluded with discharge in 2011-03-28 after liquidating assets."
Lori Fields — New York, 10-63139-6-dd


ᐅ Wayne Fitch, New York

Address: 2464 State Route 12 Chenango Forks, NY 13746

Bankruptcy Case 09-63021-6-dd Summary: "Wayne Fitch's Chapter 7 bankruptcy, filed in Chenango Forks, NY in October 28, 2009, led to asset liquidation, with the case closing in February 2010."
Wayne Fitch — New York, 09-63021-6-dd


ᐅ David E Gyarmati, New York

Address: 834 South St Chenango Forks, NY 13746

Snapshot of U.S. Bankruptcy Proceeding Case 12-61401-6-dd: "In a Chapter 7 bankruptcy case, David E Gyarmati from Chenango Forks, NY, saw his proceedings start in July 2012 and complete by 2012-10-29, involving asset liquidation."
David E Gyarmati — New York, 12-61401-6-dd


ᐅ Rex Halladay, New York

Address: 1218 Ballyhack Rd Chenango Forks, NY 13746

Snapshot of U.S. Bankruptcy Proceeding Case 09-63417-6-dd: "In a Chapter 7 bankruptcy case, Rex Halladay from Chenango Forks, NY, saw his proceedings start in December 2009 and complete by 2010-03-18, involving asset liquidation."
Rex Halladay — New York, 09-63417-6-dd


ᐅ Herbert R Hoffman, New York

Address: 103 Cross Rd Chenango Forks, NY 13746

Bankruptcy Case 13-60832-6-dd Summary: "Chenango Forks, NY resident Herbert R Hoffman's May 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/12/2013."
Herbert R Hoffman — New York, 13-60832-6-dd


ᐅ Elaina Holdredge, New York

Address: 118 County Road 9 Chenango Forks, NY 13746

Bankruptcy Case 10-60950-6-dd Overview: "In a Chapter 7 bankruptcy case, Elaina Holdredge from Chenango Forks, NY, saw her proceedings start in April 8, 2010 and complete by 2010-07-19, involving asset liquidation."
Elaina Holdredge — New York, 10-60950-6-dd


ᐅ Kimberly A Howe, New York

Address: 5740 State Route 79 Chenango Forks, NY 13746

Brief Overview of Bankruptcy Case 11-61082-6-dd: "In Chenango Forks, NY, Kimberly A Howe filed for Chapter 7 bankruptcy in May 16, 2011. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
Kimberly A Howe — New York, 11-61082-6-dd


ᐅ Deborah M Hulse, New York

Address: 12 Pixley Rd Chenango Forks, NY 13746-1110

Brief Overview of Bankruptcy Case 15-60561-6-dd: "Chenango Forks, NY resident Deborah M Hulse's April 17, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2015."
Deborah M Hulse — New York, 15-60561-6-dd


ᐅ Sarah Marsh, New York

Address: 6502 State Route 79 Chenango Forks, NY 13746

Bankruptcy Case 09-63014-6-dd Summary: "In a Chapter 7 bankruptcy case, Sarah Marsh from Chenango Forks, NY, saw her proceedings start in 2009-10-27 and complete by 2010-02-01, involving asset liquidation."
Sarah Marsh — New York, 09-63014-6-dd


ᐅ Bonnie J Mason, New York

Address: 875 South St Chenango Forks, NY 13746-1033

Concise Description of Bankruptcy Case 15-60100-6-dd7: "In a Chapter 7 bankruptcy case, Bonnie J Mason from Chenango Forks, NY, saw her proceedings start in 01.29.2015 and complete by 2015-04-29, involving asset liquidation."
Bonnie J Mason — New York, 15-60100-6-dd


ᐅ Joyce P Piasecki, New York

Address: 169 Conklin Hill Rd Chenango Forks, NY 13746-1304

Brief Overview of Bankruptcy Case 15-60986-6-dd: "Chenango Forks, NY resident Joyce P Piasecki's 2015-07-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 29, 2015."
Joyce P Piasecki — New York, 15-60986-6-dd


ᐅ Caleb Roselle, New York

Address: 569 County Road 9 Chenango Forks, NY 13746

Bankruptcy Case 10-62524-6-dd Overview: "The bankruptcy record of Caleb Roselle from Chenango Forks, NY, shows a Chapter 7 case filed in Sep 21, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12.20.2010."
Caleb Roselle — New York, 10-62524-6-dd


ᐅ Rachel J Secoolish, New York

Address: 331 Mix Rd Chenango Forks, NY 13746-1415

Concise Description of Bankruptcy Case 15-60356-6-dd7: "Rachel J Secoolish's Chapter 7 bankruptcy, filed in Chenango Forks, NY in March 2015, led to asset liquidation, with the case closing in Jun 18, 2015."
Rachel J Secoolish — New York, 15-60356-6-dd


ᐅ Aaron M Temple, New York

Address: 103 Darling Ln Chenango Forks, NY 13746-2207

Bankruptcy Case 14-60248-6-dd Summary: "In Chenango Forks, NY, Aaron M Temple filed for Chapter 7 bankruptcy in 2014-02-21. This case, involving liquidating assets to pay off debts, was resolved by May 2014."
Aaron M Temple — New York, 14-60248-6-dd


ᐅ Elayna M Thomas, New York

Address: 6428 State Route 79 Chenango Forks, NY 13746

Concise Description of Bankruptcy Case 11-61964-6-dd7: "Chenango Forks, NY resident Elayna M Thomas's Sep 20, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/13/2012."
Elayna M Thomas — New York, 11-61964-6-dd


ᐅ 2Nd Ashley C Thorndike, New York

Address: 10 Pigeon Hill Rd Chenango Forks, NY 13746

Bankruptcy Case 11-62477-6-dd Summary: "2Nd Ashley C Thorndike's bankruptcy, initiated in Dec 5, 2011 and concluded by 2012-03-29 in Chenango Forks, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
2Nd Ashley C Thorndike — New York, 11-62477-6-dd


ᐅ Brian Townsend, New York

Address: 503 County Road 9 Chenango Forks, NY 13746

Brief Overview of Bankruptcy Case 09-63132-6-dd: "The case of Brian Townsend in Chenango Forks, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian Townsend — New York, 09-63132-6-dd


ᐅ Dylan R Vanetten, New York

Address: 191 Mix Rd Chenango Forks, NY 13746-1440

Snapshot of U.S. Bankruptcy Proceeding Case 16-60594-6-dd: "The bankruptcy filing by Dylan R Vanetten, undertaken in 04/26/2016 in Chenango Forks, NY under Chapter 7, concluded with discharge in 07/25/2016 after liquidating assets."
Dylan R Vanetten — New York, 16-60594-6-dd