personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Corinth, 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 M Schermerhorn, New York

Address: 313 Walnut St Corinth, NY 12822

Bankruptcy Case 11-12164-1-rel Summary: "The case of April M Schermerhorn in Corinth, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
April M Schermerhorn — New York, 11-12164-1


ᐅ Barbra L Schraver, New York

Address: 4860 Route 9N Corinth, NY 12822-1709

Brief Overview of Bankruptcy Case 16-10438-1-rel: "Corinth, NY resident Barbra L Schraver's 03/14/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 12, 2016."
Barbra L Schraver — New York, 16-10438-1


ᐅ Steven M Schraver, New York

Address: 4860 Route 9N Corinth, NY 12822-1709

Concise Description of Bankruptcy Case 16-10438-1-rel7: "The bankruptcy record of Steven M Schraver from Corinth, NY, shows a Chapter 7 case filed in March 14, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 06.12.2016."
Steven M Schraver — New York, 16-10438-1


ᐅ Shelly L Scoville, New York

Address: 377 Angel Rd Lot 63 Corinth, NY 12822-2221

Brief Overview of Bankruptcy Case 07-12400-1-rel: "The bankruptcy record for Shelly L Scoville from Corinth, NY, under Chapter 13, filed in 2007-09-06, involved setting up a repayment plan, finalized by August 2013."
Shelly L Scoville — New York, 07-12400-1


ᐅ Chauncey Shippee, New York

Address: 62 Shippee Rd Corinth, NY 12822

Bankruptcy Case 10-11641-1-rel Summary: "Chauncey Shippee's bankruptcy, initiated in Apr 30, 2010 and concluded by Aug 9, 2010 in Corinth, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chauncey Shippee — New York, 10-11641-1


ᐅ Joy Shippee, New York

Address: 75 Shippee Rd Corinth, NY 12822-2916

Bankruptcy Case 08-10851-1-rel Summary: "The bankruptcy record for Joy Shippee from Corinth, NY, under Chapter 13, filed in March 2008, involved setting up a repayment plan, finalized by 2013-12-13."
Joy Shippee — New York, 08-10851-1


ᐅ Kevin P Shippee, New York

Address: 44 Hack Rd Corinth, NY 12822

Brief Overview of Bankruptcy Case 11-10183-1-rel: "The case of Kevin P Shippee in Corinth, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin P Shippee — New York, 11-10183-1


ᐅ Richard K Shippee, New York

Address: 54 Shippee Rd Corinth, NY 12822-2918

Bankruptcy Case 07-12479-1-rel Summary: "Chapter 13 bankruptcy for Richard K Shippee in Corinth, NY began in 09.17.2007, focusing on debt restructuring, concluding with plan fulfillment in April 2013."
Richard K Shippee — New York, 07-12479-1


ᐅ Susan J Siegel, New York

Address: 364 W Maple St Apt 111 Corinth, NY 12822

Concise Description of Bankruptcy Case 11-13355-1-rel7: "Susan J Siegel's bankruptcy, initiated in October 28, 2011 and concluded by 02/20/2012 in Corinth, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan J Siegel — New York, 11-13355-1


ᐅ Dorothy F Sinksen, New York

Address: 42 Hamilton Ave Corinth, NY 12822

Brief Overview of Bankruptcy Case 11-11986-1-rel: "Dorothy F Sinksen's Chapter 7 bankruptcy, filed in Corinth, NY in 2011-06-21, led to asset liquidation, with the case closing in Sep 14, 2011."
Dorothy F Sinksen — New York, 11-11986-1


ᐅ Winona B Sitts, New York

Address: 635 Main St Corinth, NY 12822

Bankruptcy Case 11-12969-1-rel Summary: "The case of Winona B Sitts in Corinth, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Winona B Sitts — New York, 11-12969-1


ᐅ Mary T Slemmer, New York

Address: 27 Morgans Way Corinth, NY 12822-2425

Snapshot of U.S. Bankruptcy Proceeding Case 14-10162-1-rel: "Mary T Slemmer's Chapter 7 bankruptcy, filed in Corinth, NY in 01.29.2014, led to asset liquidation, with the case closing in 2014-04-29."
Mary T Slemmer — New York, 14-10162-1


ᐅ Sr Michael C Tanzer, New York

Address: 53 Eggleston St Corinth, NY 12822

Snapshot of U.S. Bankruptcy Proceeding Case 11-10514-1-rel: "Sr Michael C Tanzer's Chapter 7 bankruptcy, filed in Corinth, NY in 2011-02-27, led to asset liquidation, with the case closing in June 2011."
Sr Michael C Tanzer — New York, 11-10514-1


ᐅ Jason A Taylor, New York

Address: 12 Minder Rd Corinth, NY 12822-2613

Bankruptcy Case 15-10882-1-rel Overview: "The case of Jason A Taylor in Corinth, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason A Taylor — New York, 15-10882-1


ᐅ Lisa Marie Taylor, New York

Address: 12 Minder Rd Corinth, NY 12822-2613

Concise Description of Bankruptcy Case 15-10882-1-rel7: "Lisa Marie Taylor's Chapter 7 bankruptcy, filed in Corinth, NY in April 2015, led to asset liquidation, with the case closing in July 26, 2015."
Lisa Marie Taylor — New York, 15-10882-1


ᐅ Jr Donald P Tennant, New York

Address: 18 Antone Mountain Rd Corinth, NY 12822

Brief Overview of Bankruptcy Case 12-10913-1-rel: "The case of Jr Donald P Tennant in Corinth, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Donald P Tennant — New York, 12-10913-1


ᐅ Margaret Thieverge, New York

Address: 3 W Mountain Rd Corinth, NY 12822

Bankruptcy Case 10-10026-1-rel Summary: "The bankruptcy filing by Margaret Thieverge, undertaken in Jan 7, 2010 in Corinth, NY under Chapter 7, concluded with discharge in Apr 15, 2010 after liquidating assets."
Margaret Thieverge — New York, 10-10026-1


ᐅ Michael J Tracy, New York

Address: PO Box 103 Corinth, NY 12822-0103

Brief Overview of Bankruptcy Case 08-10946-1-rel: "Filing for Chapter 13 bankruptcy in 2008-03-31, Michael J Tracy from Corinth, NY, structured a repayment plan, achieving discharge in Sep 6, 2013."
Michael J Tracy — New York, 08-10946-1


ᐅ Troy K Tracy, New York

Address: 412 Walnut St Apt A Corinth, NY 12822-1228

Snapshot of U.S. Bankruptcy Proceeding Case 15-11352-1-rel: "The bankruptcy filing by Troy K Tracy, undertaken in 06/25/2015 in Corinth, NY under Chapter 7, concluded with discharge in September 23, 2015 after liquidating assets."
Troy K Tracy — New York, 15-11352-1


ᐅ Amanda C Tubbs, New York

Address: 377 Angel Rd Lot 64 Corinth, NY 12822-2221

Concise Description of Bankruptcy Case 14-12725-1-rel7: "In a Chapter 7 bankruptcy case, Amanda C Tubbs from Corinth, NY, saw her proceedings start in 2014-12-11 and complete by March 11, 2015, involving asset liquidation."
Amanda C Tubbs — New York, 14-12725-1


ᐅ Larry W Vanderwarker, New York

Address: 100 Beech St Corinth, NY 12822-1450

Bankruptcy Case 08-10700-1-rel Overview: "Larry W Vanderwarker's Corinth, NY bankruptcy under Chapter 13 in 03/13/2008 led to a structured repayment plan, successfully discharged in Nov 14, 2013."
Larry W Vanderwarker — New York, 08-10700-1


ᐅ Joshua Vanier, New York

Address: 313 Oak St Corinth, NY 12822

Concise Description of Bankruptcy Case 10-10165-1-rel7: "The bankruptcy record of Joshua Vanier from Corinth, NY, shows a Chapter 7 case filed in January 21, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 29, 2010."
Joshua Vanier — New York, 10-10165-1


ᐅ Ellen Vaughn, New York

Address: 402 Oak St Corinth, NY 12822

Snapshot of U.S. Bankruptcy Proceeding Case 10-11446-1-rel: "The bankruptcy record of Ellen Vaughn from Corinth, NY, shows a Chapter 7 case filed in 04.17.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-19."
Ellen Vaughn — New York, 10-11446-1


ᐅ Geraldine Vaughn, New York

Address: 305 Ash St Corinth, NY 12822

Concise Description of Bankruptcy Case 10-12639-1-rel7: "Geraldine Vaughn's bankruptcy, initiated in July 14, 2010 and concluded by 2010-11-06 in Corinth, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Geraldine Vaughn — New York, 10-12639-1


ᐅ Steven E Vaughn, New York

Address: 56 Antone Mountain Rd Trlr 8 Corinth, NY 12822

Snapshot of U.S. Bankruptcy Proceeding Case 13-12087-1-rel: "The bankruptcy filing by Steven E Vaughn, undertaken in 08/20/2013 in Corinth, NY under Chapter 7, concluded with discharge in 2013-11-26 after liquidating assets."
Steven E Vaughn — New York, 13-12087-1


ᐅ Jr Robert M Wagner, New York

Address: 114 Pine St Apt 1 Corinth, NY 12822

Brief Overview of Bankruptcy Case 11-10948-1-rel: "Jr Robert M Wagner's bankruptcy, initiated in 2011-03-30 and concluded by July 2011 in Corinth, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Robert M Wagner — New York, 11-10948-1


ᐅ Kathi J Watts, New York

Address: 383 W Maple St Corinth, NY 12822

Concise Description of Bankruptcy Case 13-10778-1-rel7: "In Corinth, NY, Kathi J Watts filed for Chapter 7 bankruptcy in March 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-04."
Kathi J Watts — New York, 13-10778-1


ᐅ Michael P Wetherby, New York

Address: 743 County Route 24 Corinth, NY 12822

Snapshot of U.S. Bankruptcy Proceeding Case 11-11220-1-rel: "Corinth, NY resident Michael P Wetherby's Apr 21, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.18.2011."
Michael P Wetherby — New York, 11-11220-1


ᐅ Michelle L Williams, New York

Address: 400 Walnut St Corinth, NY 12822-1228

Snapshot of U.S. Bankruptcy Proceeding Case 2014-11465-1-rel: "The bankruptcy record of Michelle L Williams from Corinth, NY, shows a Chapter 7 case filed in 06.30.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 09.28.2014."
Michelle L Williams — New York, 2014-11465-1


ᐅ Ciara Winslow, New York

Address: 13 Overlook Dr Corinth, NY 12822-1314

Snapshot of U.S. Bankruptcy Proceeding Case 14-10535-1-rel: "Corinth, NY resident Ciara Winslow's Mar 13, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 11, 2014."
Ciara Winslow — New York, 14-10535-1


ᐅ Jacqueline N Wood, New York

Address: 19 Wood Rd Corinth, NY 12822-2508

Brief Overview of Bankruptcy Case 15-11508-1-rel: "The case of Jacqueline N Wood in Corinth, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jacqueline N Wood — New York, 15-11508-1


ᐅ Susie A Wood, New York

Address: 507 Antone Mountain Rd Corinth, NY 12822-2650

Snapshot of U.S. Bankruptcy Proceeding Case 16-10447-1-rel: "Susie A Wood's Chapter 7 bankruptcy, filed in Corinth, NY in 03/15/2016, led to asset liquidation, with the case closing in June 13, 2016."
Susie A Wood — New York, 16-10447-1


ᐅ James Woodcock, New York

Address: 404 Oak St Corinth, NY 12822

Bankruptcy Case 10-14664-1-rel Summary: "Corinth, NY resident James Woodcock's 2010-12-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 17, 2011."
James Woodcock — New York, 10-14664-1


ᐅ Sr Joseph Woodcock, New York

Address: 411 Oak St Corinth, NY 12822

Snapshot of U.S. Bankruptcy Proceeding Case 10-14279-1-rel: "Sr Joseph Woodcock's Chapter 7 bankruptcy, filed in Corinth, NY in Nov 16, 2010, led to asset liquidation, with the case closing in Feb 16, 2011."
Sr Joseph Woodcock — New York, 10-14279-1


ᐅ Jr James Woods, New York

Address: 201 Walnut St Corinth, NY 12822

Brief Overview of Bankruptcy Case 10-12443-1-rel: "In a Chapter 7 bankruptcy case, Jr James Woods from Corinth, NY, saw their proceedings start in 06/29/2010 and complete by 2010-10-22, involving asset liquidation."
Jr James Woods — New York, 10-12443-1


ᐅ Charles D Wyman, New York

Address: 8 Hamm Rd Corinth, NY 12822

Bankruptcy Case 11-11584-1-rel Overview: "Charles D Wyman's Chapter 7 bankruptcy, filed in Corinth, NY in May 2011, led to asset liquidation, with the case closing in September 10, 2011."
Charles D Wyman — New York, 11-11584-1