personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Chittenango, 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 Thomas A Sauve, New York

Address: 7213 Bolivar Rd Chittenango, NY 13037

Concise Description of Bankruptcy Case 13-61360-6-dd7: "The bankruptcy record of Thomas A Sauve from Chittenango, NY, shows a Chapter 7 case filed in August 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 21, 2013."
Thomas A Sauve — New York, 13-61360-6-dd


ᐅ Iii Barry P Seager, New York

Address: 600 Valley Dr E Chittenango, NY 13037-9417

Concise Description of Bankruptcy Case 06-61729-6-dd7: "In his Chapter 13 bankruptcy case filed in 07/28/2006, Chittenango, NY's Iii Barry P Seager agreed to a debt repayment plan, which was successfully completed by 2012-12-14."
Iii Barry P Seager — New York, 06-61729-6-dd


ᐅ Kimberly A Seager, New York

Address: 600 Valley Dr E Chittenango, NY 13037-9417

Bankruptcy Case 06-61729-6-dd Summary: "Kimberly A Seager, a resident of Chittenango, NY, entered a Chapter 13 bankruptcy plan in July 28, 2006, culminating in its successful completion by 12/14/2012."
Kimberly A Seager — New York, 06-61729-6-dd


ᐅ Barbara Shaw, New York

Address: 502 Bailey St Chittenango, NY 13037

Snapshot of U.S. Bankruptcy Proceeding Case 10-60250-6-dd: "Chittenango, NY resident Barbara Shaw's February 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-14."
Barbara Shaw — New York, 10-60250-6-dd


ᐅ Vi Starley Shelton, New York

Address: 1664 Fyler Rd Lot 33 Chittenango, NY 13037

Snapshot of U.S. Bankruptcy Proceeding Case 10-61509-6-dd: "The bankruptcy filing by Vi Starley Shelton, undertaken in 2010-05-28 in Chittenango, NY under Chapter 7, concluded with discharge in Aug 24, 2010 after liquidating assets."
Vi Starley Shelton — New York, 10-61509-6-dd


ᐅ Michelle Y Simko, New York

Address: 401 North St Apt 2 Chittenango, NY 13037

Brief Overview of Bankruptcy Case 12-61875-6-dd: "Chittenango, NY resident Michelle Y Simko's 2012-10-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 15, 2013."
Michelle Y Simko — New York, 12-61875-6-dd


ᐅ Rebecca L Snell, New York

Address: 400 W Genesee St Apt 116 Chittenango, NY 13037

Snapshot of U.S. Bankruptcy Proceeding Case 12-61021-6-dd: "In a Chapter 7 bankruptcy case, Rebecca L Snell from Chittenango, NY, saw her proceedings start in 2012-05-30 and complete by Aug 28, 2012, involving asset liquidation."
Rebecca L Snell — New York, 12-61021-6-dd


ᐅ Deborah Sobieszek, New York

Address: 111 Bette Cir Chittenango, NY 13037

Snapshot of U.S. Bankruptcy Proceeding Case 10-62709-6-dd: "The bankruptcy filing by Deborah Sobieszek, undertaken in October 8, 2010 in Chittenango, NY under Chapter 7, concluded with discharge in January 11, 2011 after liquidating assets."
Deborah Sobieszek — New York, 10-62709-6-dd


ᐅ Elizabeth A Stark, New York

Address: 8253 Lakeport Rd Chittenango, NY 13037-9591

Concise Description of Bankruptcy Case 15-61408-6-dd7: "The case of Elizabeth A Stark in Chittenango, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth A Stark — New York, 15-61408-6-dd


ᐅ Peter E Stark, New York

Address: 8253 Lakeport Rd Chittenango, NY 13037-9591

Bankruptcy Case 15-61408-6-dd Overview: "The bankruptcy record of Peter E Stark from Chittenango, NY, shows a Chapter 7 case filed in Sep 30, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 29, 2015."
Peter E Stark — New York, 15-61408-6-dd


ᐅ Carl F Sternberg, New York

Address: 7679 Lakeport Rd Chittenango, NY 13037

Concise Description of Bankruptcy Case 12-61411-6-dd7: "The bankruptcy filing by Carl F Sternberg, undertaken in 2012-07-30 in Chittenango, NY under Chapter 7, concluded with discharge in Nov 22, 2012 after liquidating assets."
Carl F Sternberg — New York, 12-61411-6-dd


ᐅ Tyler P Stevick, New York

Address: 102 S Berkey Dr Chittenango, NY 13037

Bankruptcy Case 13-60953-6-dd Summary: "The bankruptcy record of Tyler P Stevick from Chittenango, NY, shows a Chapter 7 case filed in 05.30.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-27."
Tyler P Stevick — New York, 13-60953-6-dd


ᐅ Amanda Straub, New York

Address: 408 Deep Springs Dr Chittenango, NY 13037

Snapshot of U.S. Bankruptcy Proceeding Case 10-60480-6-dd: "Amanda Straub's bankruptcy, initiated in 2010-03-03 and concluded by Jun 18, 2010 in Chittenango, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amanda Straub — New York, 10-60480-6-dd


ᐅ Brenda L Streeter, New York

Address: 307 Hills St Chittenango, NY 13037-1412

Snapshot of U.S. Bankruptcy Proceeding Case 15-61085-6-dd: "The bankruptcy record of Brenda L Streeter from Chittenango, NY, shows a Chapter 7 case filed in 07.22.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-20."
Brenda L Streeter — New York, 15-61085-6-dd


ᐅ John B Strickler, New York

Address: 200 S Webber Dr Chittenango, NY 13037

Snapshot of U.S. Bankruptcy Proceeding Case 13-62022-6-dd: "John B Strickler's bankruptcy, initiated in 12.19.2013 and concluded by March 27, 2014 in Chittenango, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John B Strickler — New York, 13-62022-6-dd


ᐅ Susan A Swagler, New York

Address: 809 Norton Ave Chittenango, NY 13037

Brief Overview of Bankruptcy Case 12-61866-6-dd: "The bankruptcy record of Susan A Swagler from Chittenango, NY, shows a Chapter 7 case filed in 10.04.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 01/10/2013."
Susan A Swagler — New York, 12-61866-6-dd


ᐅ Eric C Tedford, New York

Address: 307 Russell St Chittenango, NY 13037

Bankruptcy Case 11-31172-5-mcr Summary: "In a Chapter 7 bankruptcy case, Eric C Tedford from Chittenango, NY, saw their proceedings start in 2011-05-19 and complete by 2011-09-11, involving asset liquidation."
Eric C Tedford — New York, 11-31172-5


ᐅ Joan I Tedford, New York

Address: 295 Genesee St Chittenango, NY 13037

Brief Overview of Bankruptcy Case 13-60810-6-dd: "Chittenango, NY resident Joan I Tedford's 2013-05-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.13.2013."
Joan I Tedford — New York, 13-60810-6-dd


ᐅ Jr Forrest Ray Tedford, New York

Address: 295 Genesee St Chittenango, NY 13037

Snapshot of U.S. Bankruptcy Proceeding Case 13-61241-6-dd: "Jr Forrest Ray Tedford's Chapter 7 bankruptcy, filed in Chittenango, NY in 2013-07-26, led to asset liquidation, with the case closing in November 1, 2013."
Jr Forrest Ray Tedford — New York, 13-61241-6-dd


ᐅ Kristin Tedford, New York

Address: 107 Charlies Pl Chittenango, NY 13037

Concise Description of Bankruptcy Case 10-62496-6-dd7: "Kristin Tedford's bankruptcy, initiated in Sep 17, 2010 and concluded by 2010-12-28 in Chittenango, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristin Tedford — New York, 10-62496-6-dd


ᐅ Bruce Thomas, New York

Address: 138 Hawthorne Way Chittenango, NY 13037

Bankruptcy Case 10-62166-6-dd Overview: "The bankruptcy record of Bruce Thomas from Chittenango, NY, shows a Chapter 7 case filed in August 2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 9, 2010."
Bruce Thomas — New York, 10-62166-6-dd


ᐅ Kelly Trease, New York

Address: 106 Genesee St Chittenango, NY 13037

Bankruptcy Case 10-61603-6-dd Overview: "The case of Kelly Trease in Chittenango, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kelly Trease — New York, 10-61603-6-dd


ᐅ Patti J Turk, New York

Address: 299 Genesee St Apt 3 Chittenango, NY 13037-1760

Brief Overview of Bankruptcy Case 16-60911-6-dd: "Patti J Turk's bankruptcy, initiated in 06.27.2016 and concluded by 09/25/2016 in Chittenango, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patti J Turk — New York, 16-60911-6-dd


ᐅ Jodi A Tyler, New York

Address: 1664 Fyler Rd Lot 10 Chittenango, NY 13037-9452

Snapshot of U.S. Bankruptcy Proceeding Case 16-60017-6-dd: "In a Chapter 7 bankruptcy case, Jodi A Tyler from Chittenango, NY, saw her proceedings start in 01.06.2016 and complete by 04/05/2016, involving asset liquidation."
Jodi A Tyler — New York, 16-60017-6-dd


ᐅ Michael J Tyler, New York

Address: 1664 Fyler Rd Lot 10 Chittenango, NY 13037-9452

Bankruptcy Case 16-60017-6-dd Overview: "The bankruptcy filing by Michael J Tyler, undertaken in 2016-01-06 in Chittenango, NY under Chapter 7, concluded with discharge in 2016-04-05 after liquidating assets."
Michael J Tyler — New York, 16-60017-6-dd


ᐅ Michael Valerio, New York

Address: 8614 Lakeport Rd Lot 110 Chittenango, NY 13037

Brief Overview of Bankruptcy Case 10-60636-6-dd: "In a Chapter 7 bankruptcy case, Michael Valerio from Chittenango, NY, saw their proceedings start in 03/17/2010 and complete by July 10, 2010, involving asset liquidation."
Michael Valerio — New York, 10-60636-6-dd


ᐅ Angel M Waite, New York

Address: 102 S Berkey Dr Chittenango, NY 13037-1504

Brief Overview of Bankruptcy Case 14-60734-6-dd: "In a Chapter 7 bankruptcy case, Angel M Waite from Chittenango, NY, saw their proceedings start in 2014-05-01 and complete by Jul 30, 2014, involving asset liquidation."
Angel M Waite — New York, 14-60734-6-dd


ᐅ Angel M Waite, New York

Address: 626 Manor Dr Chittenango, NY 13037-1306

Bankruptcy Case 2014-60734-6-dd Summary: "Chittenango, NY resident Angel M Waite's May 1, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-30."
Angel M Waite — New York, 2014-60734-6-dd


ᐅ Christin L Waters, New York

Address: 1664 Fyler Rd Lot 36 Chittenango, NY 13037-9459

Concise Description of Bankruptcy Case 15-30600-5-mcr7: "Christin L Waters's bankruptcy, initiated in 2015-04-24 and concluded by July 23, 2015 in Chittenango, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christin L Waters — New York, 15-30600-5


ᐅ Jason M Watson, New York

Address: 104 Charlies Pl Chittenango, NY 13037-1069

Concise Description of Bankruptcy Case 14-61051-6-dd7: "In Chittenango, NY, Jason M Watson filed for Chapter 7 bankruptcy in June 19, 2014. This case, involving liquidating assets to pay off debts, was resolved by September 2014."
Jason M Watson — New York, 14-61051-6-dd


ᐅ Kelly Wesseldine, New York

Address: 1517 Kinderhook Rd Chittenango, NY 13037

Snapshot of U.S. Bankruptcy Proceeding Case 10-61775-6-dd: "In Chittenango, NY, Kelly Wesseldine filed for Chapter 7 bankruptcy in 06.25.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-28."
Kelly Wesseldine — New York, 10-61775-6-dd


ᐅ Michael T Whitcomb, New York

Address: PO Box 24 Chittenango, NY 13037

Brief Overview of Bankruptcy Case 13-60242-6-dd: "Michael T Whitcomb's bankruptcy, initiated in 02/20/2013 and concluded by 2013-05-29 in Chittenango, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael T Whitcomb — New York, 13-60242-6-dd


ᐅ Scott A Williams, New York

Address: 124 W Genesee St Chittenango, NY 13037-1502

Bankruptcy Case 16-60344-6-dd Overview: "Chittenango, NY resident Scott A Williams's 2016-03-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/14/2016."
Scott A Williams — New York, 16-60344-6-dd


ᐅ Rolanda Williams, New York

Address: 1878 State Route 31 Chittenango, NY 13037

Concise Description of Bankruptcy Case 10-61110-6-dd7: "In Chittenango, NY, Rolanda Williams filed for Chapter 7 bankruptcy in 2010-04-23. This case, involving liquidating assets to pay off debts, was resolved by August 16, 2010."
Rolanda Williams — New York, 10-61110-6-dd


ᐅ Carol A Williams, New York

Address: 124 W Genesee St Chittenango, NY 13037-1502

Concise Description of Bankruptcy Case 16-60344-6-dd7: "In a Chapter 7 bankruptcy case, Carol A Williams from Chittenango, NY, saw their proceedings start in 2016-03-16 and complete by Jun 14, 2016, involving asset liquidation."
Carol A Williams — New York, 16-60344-6-dd


ᐅ George S Winchell, New York

Address: 809 Webber Dr Chittenango, NY 13037

Snapshot of U.S. Bankruptcy Proceeding Case 13-61524-6-dd: "The bankruptcy filing by George S Winchell, undertaken in 09.17.2013 in Chittenango, NY under Chapter 7, concluded with discharge in December 2013 after liquidating assets."
George S Winchell — New York, 13-61524-6-dd


ᐅ Shane Wooldridge, New York

Address: 2424 Stables Rd Chittenango, NY 13037

Concise Description of Bankruptcy Case 10-63278-6-dd7: "Chittenango, NY resident Shane Wooldridge's 2010-12-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.29.2011."
Shane Wooldridge — New York, 10-63278-6-dd


ᐅ Jr Anthony T Wroblewski, New York

Address: 1457 Souter Rd Chittenango, NY 13037-9433

Bankruptcy Case 09-61278-6-dd Overview: "Jr Anthony T Wroblewski's Chapter 13 bankruptcy in Chittenango, NY started in 05/07/2009. This plan involved reorganizing debts and establishing a payment plan, concluding in April 2, 2013."
Jr Anthony T Wroblewski — New York, 09-61278-6-dd


ᐅ Kathleen Wroblewski, New York

Address: 1901 Clay Hill Rd Chittenango, NY 13037

Brief Overview of Bankruptcy Case 10-63255-6-dd: "Kathleen Wroblewski's Chapter 7 bankruptcy, filed in Chittenango, NY in December 2010, led to asset liquidation, with the case closing in Apr 16, 2011."
Kathleen Wroblewski — New York, 10-63255-6-dd