personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Cherry Valley, 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 April L Aramini, New York

Address: 1083 Butter Bowl Rd Cherry Valley, NY 13320

Bankruptcy Case 11-62492-6-dd Overview: "In a Chapter 7 bankruptcy case, April L Aramini from Cherry Valley, NY, saw her proceedings start in 2011-12-07 and complete by 2012-03-12, involving asset liquidation."
April L Aramini — New York, 11-62492-6-dd


ᐅ Conway M Bishop, New York

Address: 40 Church St Cherry Valley, NY 13320

Bankruptcy Case 13-60590-6-dd Overview: "The bankruptcy record of Conway M Bishop from Cherry Valley, NY, shows a Chapter 7 case filed in 04/09/2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 2013."
Conway M Bishop — New York, 13-60590-6-dd


ᐅ Stephen M Byrnes, New York

Address: 985 County Highway 50 Cherry Valley, NY 13320

Snapshot of U.S. Bankruptcy Proceeding Case 12-60329-6-dd: "Stephen M Byrnes's Chapter 7 bankruptcy, filed in Cherry Valley, NY in March 2, 2012, led to asset liquidation, with the case closing in June 25, 2012."
Stephen M Byrnes — New York, 12-60329-6-dd


ᐅ Charlene J Clements, New York

Address: 148 Main St Cherry Valley, NY 13320-2300

Bankruptcy Case 16-60023-6-dd Overview: "Charlene J Clements's Chapter 7 bankruptcy, filed in Cherry Valley, NY in 01.07.2016, led to asset liquidation, with the case closing in Apr 6, 2016."
Charlene J Clements — New York, 16-60023-6-dd


ᐅ Ashley C Clements, New York

Address: 148 Main St Cherry Valley, NY 13320-2300

Snapshot of U.S. Bankruptcy Proceeding Case 16-60023-6-dd: "The bankruptcy filing by Ashley C Clements, undertaken in 01/07/2016 in Cherry Valley, NY under Chapter 7, concluded with discharge in 2016-04-06 after liquidating assets."
Ashley C Clements — New York, 16-60023-6-dd


ᐅ Ashlee Ann Cornelia, New York

Address: 30 Lancaster St Cherry Valley, NY 13320-2605

Snapshot of U.S. Bankruptcy Proceeding Case 15-61401-6-dd: "The bankruptcy record of Ashlee Ann Cornelia from Cherry Valley, NY, shows a Chapter 7 case filed in September 30, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in December 2015."
Ashlee Ann Cornelia — New York, 15-61401-6-dd


ᐅ David James Cornelia, New York

Address: 30 Lancaster St Cherry Valley, NY 13320-2605

Snapshot of U.S. Bankruptcy Proceeding Case 15-61401-6-dd: "In Cherry Valley, NY, David James Cornelia filed for Chapter 7 bankruptcy in 2015-09-30. This case, involving liquidating assets to pay off debts, was resolved by December 29, 2015."
David James Cornelia — New York, 15-61401-6-dd


ᐅ Mark K Deyo, New York

Address: 472 Oneill Rd Cherry Valley, NY 13320

Snapshot of U.S. Bankruptcy Proceeding Case 11-62493-6-dd: "The bankruptcy record of Mark K Deyo from Cherry Valley, NY, shows a Chapter 7 case filed in Dec 8, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in March 2012."
Mark K Deyo — New York, 11-62493-6-dd


ᐅ Timothy J Ellis, New York

Address: 341 Morton Rd Cherry Valley, NY 13320-3444

Concise Description of Bankruptcy Case 15-60957-6-dd7: "In a Chapter 7 bankruptcy case, Timothy J Ellis from Cherry Valley, NY, saw their proceedings start in 2015-06-24 and complete by 2015-09-22, involving asset liquidation."
Timothy J Ellis — New York, 15-60957-6-dd


ᐅ F Myron Gage, New York

Address: 153 Irish Hollow Rd Cherry Valley, NY 13320-2006

Concise Description of Bankruptcy Case 2014-60761-6-dd7: "The bankruptcy record of F Myron Gage from Cherry Valley, NY, shows a Chapter 7 case filed in May 7, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-08-05."
F Myron Gage — New York, 2014-60761-6-dd


ᐅ Randal A Hornauer, New York

Address: 142 Main St Cherry Valley, NY 13320

Brief Overview of Bankruptcy Case 12-60330-6-dd: "The bankruptcy filing by Randal A Hornauer, undertaken in 2012-03-02 in Cherry Valley, NY under Chapter 7, concluded with discharge in 2012-06-25 after liquidating assets."
Randal A Hornauer — New York, 12-60330-6-dd


ᐅ Elaine Krum, New York

Address: 159 County Highway 54 Cherry Valley, NY 13320

Brief Overview of Bankruptcy Case 09-63361-6-dd: "In a Chapter 7 bankruptcy case, Elaine Krum from Cherry Valley, NY, saw her proceedings start in 12.02.2009 and complete by 2010-03-15, involving asset liquidation."
Elaine Krum — New York, 09-63361-6-dd


ᐅ Claran Lundgren, New York

Address: 1169 State Highway 165 Cherry Valley, NY 13320

Brief Overview of Bankruptcy Case 09-63404-6-dd: "Claran Lundgren's Chapter 7 bankruptcy, filed in Cherry Valley, NY in December 7, 2009, led to asset liquidation, with the case closing in 03.15.2010."
Claran Lundgren — New York, 09-63404-6-dd


ᐅ Mary Macken, New York

Address: 112 Cherry Valley Rd Cherry Valley, NY 13320

Bankruptcy Case 13-61255-6-dd Summary: "In Cherry Valley, NY, Mary Macken filed for Chapter 7 bankruptcy in Jul 29, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-04."
Mary Macken — New York, 13-61255-6-dd


ᐅ Jessica E Marx, New York

Address: 857 County Highway 54 Cherry Valley, NY 13320-2000

Snapshot of U.S. Bankruptcy Proceeding Case 15-61434-6-dd: "Jessica E Marx's bankruptcy, initiated in 10/05/2015 and concluded by 01/03/2016 in Cherry Valley, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica E Marx — New York, 15-61434-6-dd


ᐅ Albert A Puco, New York

Address: 147 Honey Hill Rd Cherry Valley, NY 13320-3307

Snapshot of U.S. Bankruptcy Proceeding Case 14-60992-6-dd: "In Cherry Valley, NY, Albert A Puco filed for Chapter 7 bankruptcy in Jun 10, 2014. This case, involving liquidating assets to pay off debts, was resolved by 09.08.2014."
Albert A Puco — New York, 14-60992-6-dd


ᐅ Daniel S Rockwell, New York

Address: 141 Doc Ahlers Rd Cherry Valley, NY 13320

Bankruptcy Case 13-61015-6-dd Overview: "The bankruptcy filing by Daniel S Rockwell, undertaken in Jun 12, 2013 in Cherry Valley, NY under Chapter 7, concluded with discharge in September 18, 2013 after liquidating assets."
Daniel S Rockwell — New York, 13-61015-6-dd


ᐅ Scott Ross, New York

Address: 894 Hoose Rd Cherry Valley, NY 13320

Bankruptcy Case 11-62306-6-dd Overview: "In Cherry Valley, NY, Scott Ross filed for Chapter 7 bankruptcy in November 4, 2011. This case, involving liquidating assets to pay off debts, was resolved by Feb 27, 2012."
Scott Ross — New York, 11-62306-6-dd


ᐅ Jr Michael J Santulli, New York

Address: 114 John Deere Rd Cherry Valley, NY 13320

Snapshot of U.S. Bankruptcy Proceeding Case 13-61954-6-dd: "Cherry Valley, NY resident Jr Michael J Santulli's December 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-13."
Jr Michael J Santulli — New York, 13-61954-6-dd


ᐅ Walter D Shaffer, New York

Address: 1016 State Highway 165 Cherry Valley, NY 13320

Brief Overview of Bankruptcy Case 13-60125-6-dd: "The case of Walter D Shaffer in Cherry Valley, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Walter D Shaffer — New York, 13-60125-6-dd


ᐅ Iv Charles Thomas, New York

Address: 212 Dugway Rd Cherry Valley, NY 13320

Bankruptcy Case 10-60997-6-dd Overview: "In Cherry Valley, NY, Iv Charles Thomas filed for Chapter 7 bankruptcy in Apr 14, 2010. This case, involving liquidating assets to pay off debts, was resolved by Aug 7, 2010."
Iv Charles Thomas — New York, 10-60997-6-dd


ᐅ Aaron S Vanburen, New York

Address: 106 Beaver St Cherry Valley, NY 13320

Brief Overview of Bankruptcy Case 13-60901-6-dd: "The bankruptcy record of Aaron S Vanburen from Cherry Valley, NY, shows a Chapter 7 case filed in May 2013. In this process, assets were liquidated to settle debts, and the case was discharged in August 2013."
Aaron S Vanburen — New York, 13-60901-6-dd


ᐅ Jean Yearry, New York

Address: 187 Gage Rd Cherry Valley, NY 13320

Brief Overview of Bankruptcy Case 10-61146-6-dd: "The bankruptcy record of Jean Yearry from Cherry Valley, NY, shows a Chapter 7 case filed in 2010-04-27. In this process, assets were liquidated to settle debts, and the case was discharged in August 20, 2010."
Jean Yearry — New York, 10-61146-6-dd