personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Earlton, 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 Ransom Bagley, New York

Address: 223 Sugar Loaf Rd Earlton, NY 12058

Brief Overview of Bankruptcy Case 10-14221-1-rel: "In Earlton, NY, Ransom Bagley filed for Chapter 7 bankruptcy in November 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-16."
Ransom Bagley — New York, 10-14221-1


ᐅ Timothy Beaumont, New York

Address: 463 Indian Ridge Rd Earlton, NY 12058

Brief Overview of Bankruptcy Case 13-36266-cgm: "Timothy Beaumont's Chapter 7 bankruptcy, filed in Earlton, NY in 05/30/2013, led to asset liquidation, with the case closing in 2013-09-05."
Timothy Beaumont — New York, 13-36266


ᐅ Mary Anne Bluschke, New York

Address: 354 All Peat Beds Rd Earlton, NY 12058-2706

Concise Description of Bankruptcy Case 16-10764-1-rel7: "Earlton, NY resident Mary Anne Bluschke's April 28, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 27, 2016."
Mary Anne Bluschke — New York, 16-10764-1


ᐅ David Caldwell, New York

Address: 564 Medway Earlton Rd Earlton, NY 12058

Bankruptcy Case 09-14771-1-rel Summary: "Earlton, NY resident David Caldwell's Dec 23, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/05/2010."
David Caldwell — New York, 09-14771-1


ᐅ John C Carver, New York

Address: 32 Gayhead Earlton Rd Earlton, NY 12058

Bankruptcy Case 11-35939-cgm Summary: "The bankruptcy filing by John C Carver, undertaken in 2011-04-07 in Earlton, NY under Chapter 7, concluded with discharge in 2011-07-31 after liquidating assets."
John C Carver — New York, 11-35939


ᐅ Mark T Meringolo, New York

Address: 2074 Route 81 Apt 3 Earlton, NY 12058

Snapshot of U.S. Bankruptcy Proceeding Case 12-10916-1-rel: "Mark T Meringolo's bankruptcy, initiated in 04/05/2012 and concluded by July 29, 2012 in Earlton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark T Meringolo — New York, 12-10916-1


ᐅ Carl Monko, New York

Address: 112 Rudolph Weir Jr Rd Earlton, NY 12058

Snapshot of U.S. Bankruptcy Proceeding Case 10-10957-1-rel: "Earlton, NY resident Carl Monko's Mar 17, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-10."
Carl Monko — New York, 10-10957-1


ᐅ Jr Richard Nasso, New York

Address: 210 Gayhead Earlton Rd Earlton, NY 12058

Bankruptcy Case 12-10044-1-rel Summary: "The bankruptcy filing by Jr Richard Nasso, undertaken in January 10, 2012 in Earlton, NY under Chapter 7, concluded with discharge in 2012-04-18 after liquidating assets."
Jr Richard Nasso — New York, 12-10044-1


ᐅ David L Ranzer, New York

Address: 518 Rudolph Weir Jr Rd Earlton, NY 12058-4406

Bankruptcy Case 2014-11522-1-rel Summary: "David L Ranzer's bankruptcy, initiated in 2014-07-09 and concluded by 10/07/2014 in Earlton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David L Ranzer — New York, 2014-11522-1


ᐅ Jody L Schultze, New York

Address: 686 Medway Earlton Rd Earlton, NY 12058

Bankruptcy Case 12-12019-1-rel Summary: "Jody L Schultze's bankruptcy, initiated in Jul 31, 2012 and concluded by 11.23.2012 in Earlton, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jody L Schultze — New York, 12-12019-1


ᐅ Jeffrey M Sherman, New York

Address: 1228 Rudolph Weir Jr Rd Earlton, NY 12058

Brief Overview of Bankruptcy Case 13-13006-1-rel: "The case of Jeffrey M Sherman in Earlton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey M Sherman — New York, 13-13006-1


ᐅ Brittany Sutton, New York

Address: 710 Medway Earlton Rd Earlton, NY 12058

Bankruptcy Case 13-10718-1-rel Overview: "The bankruptcy record of Brittany Sutton from Earlton, NY, shows a Chapter 7 case filed in 03.23.2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 19, 2013."
Brittany Sutton — New York, 13-10718-1


ᐅ Timothy Vetter, New York

Address: 88 Pine Tree Ln Earlton, NY 12058-4709

Bankruptcy Case 15-11392-1-rel Overview: "Timothy Vetter's Chapter 7 bankruptcy, filed in Earlton, NY in 2015-06-30, led to asset liquidation, with the case closing in 09.28.2015."
Timothy Vetter — New York, 15-11392-1


ᐅ Tina Warnstadt, New York

Address: 55 Feit Rd Earlton, NY 12058

Snapshot of U.S. Bankruptcy Proceeding Case 09-13993-1-rel: "The case of Tina Warnstadt in Earlton, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tina Warnstadt — New York, 09-13993-1


ᐅ Kim A Yates, New York

Address: 212 Harold Meyers Rd Earlton, NY 12058

Brief Overview of Bankruptcy Case 11-12314-1-rel: "Earlton, NY resident Kim A Yates's 2011-07-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/12/2011."
Kim A Yates — New York, 11-12314-1