personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Earlville, 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 Sr Franklin J Ayer, New York

Address: 24 Fayette St Earlville, NY 13332

Bankruptcy Case 12-62325-6-dd Overview: "Sr Franklin J Ayer's Chapter 7 bankruptcy, filed in Earlville, NY in 12.19.2012, led to asset liquidation, with the case closing in 03.27.2013."
Sr Franklin J Ayer — New York, 12-62325-6-dd


ᐅ James M Barker, New York

Address: 610 Davis Rd Earlville, NY 13332

Brief Overview of Bankruptcy Case 13-61582-6-dd: "James M Barker's Chapter 7 bankruptcy, filed in Earlville, NY in Sep 27, 2013, led to asset liquidation, with the case closing in 2014-01-03."
James M Barker — New York, 13-61582-6-dd


ᐅ Terrie A Barrows, New York

Address: 36 Clyde St Earlville, NY 13332-2900

Bankruptcy Case 15-60339-6-dd Overview: "Earlville, NY resident Terrie A Barrows's 03/18/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/16/2015."
Terrie A Barrows — New York, 15-60339-6-dd


ᐅ John C Belk, New York

Address: PO Box 164 Earlville, NY 13332-0164

Brief Overview of Bankruptcy Case 14-61779-6-dd: "Earlville, NY resident John C Belk's 2014-10-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.29.2015."
John C Belk — New York, 14-61779-6-dd


ᐅ Amber M Blinebry, New York

Address: 105 Nial Ln Earlville, NY 13332-1801

Bankruptcy Case 14-61908-6-dd Overview: "Earlville, NY resident Amber M Blinebry's December 2, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-02."
Amber M Blinebry — New York, 14-61908-6-dd


ᐅ Clinton D Blinebry, New York

Address: 105 Nial Ln Earlville, NY 13332-1801

Brief Overview of Bankruptcy Case 14-61908-6-dd: "The bankruptcy record of Clinton D Blinebry from Earlville, NY, shows a Chapter 7 case filed in 2014-12-02. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-03-02."
Clinton D Blinebry — New York, 14-61908-6-dd


ᐅ Vicky Brigham, New York

Address: 814 State Highway 12B Earlville, NY 13332

Bankruptcy Case 10-60095-6-dd Summary: "The bankruptcy record of Vicky Brigham from Earlville, NY, shows a Chapter 7 case filed in 01.18.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 26, 2010."
Vicky Brigham — New York, 10-60095-6-dd


ᐅ Jason A Brink, New York

Address: 34 Clyde St Earlville, NY 13332

Concise Description of Bankruptcy Case 12-60183-6-dd7: "In a Chapter 7 bankruptcy case, Jason A Brink from Earlville, NY, saw their proceedings start in February 2012 and complete by May 15, 2012, involving asset liquidation."
Jason A Brink — New York, 12-60183-6-dd


ᐅ Joellen M Buhner, New York

Address: PO Box 143 Earlville, NY 13332-0143

Bankruptcy Case 16-60334-6-dd Overview: "The bankruptcy filing by Joellen M Buhner, undertaken in 2016-03-15 in Earlville, NY under Chapter 7, concluded with discharge in June 13, 2016 after liquidating assets."
Joellen M Buhner — New York, 16-60334-6-dd


ᐅ Mark D Carpenter, New York

Address: PO Box 645 Earlville, NY 13332-0645

Concise Description of Bankruptcy Case 16-60708-6-dd7: "The bankruptcy filing by Mark D Carpenter, undertaken in 2016-05-16 in Earlville, NY under Chapter 7, concluded with discharge in 08.14.2016 after liquidating assets."
Mark D Carpenter — New York, 16-60708-6-dd


ᐅ Toni T Carpenter, New York

Address: PO Box 645 Earlville, NY 13332-0645

Bankruptcy Case 16-60708-6-dd Summary: "Earlville, NY resident Toni T Carpenter's 05.16.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/14/2016."
Toni T Carpenter — New York, 16-60708-6-dd


ᐅ Martina J Donnelly, New York

Address: 462 Bisbee Rd Earlville, NY 13332-3310

Bankruptcy Case 14-62016-6-dd Summary: "Earlville, NY resident Martina J Donnelly's 2014-12-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2015."
Martina J Donnelly — New York, 14-62016-6-dd


ᐅ Sr Ronald B Fleshman, New York

Address: 307 Williams Rd Earlville, NY 13332

Snapshot of U.S. Bankruptcy Proceeding Case 11-60235-6-dd: "Earlville, NY resident Sr Ronald B Fleshman's Feb 16, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 11, 2011."
Sr Ronald B Fleshman — New York, 11-60235-6-dd


ᐅ April Lynn Horton, New York

Address: PO Box 447 Earlville, NY 13332-0447

Concise Description of Bankruptcy Case 14-61833-6-dd7: "Earlville, NY resident April Lynn Horton's 11/14/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-02-12."
April Lynn Horton — New York, 14-61833-6-dd


ᐅ Bonnie Lee Horton, New York

Address: PO Box 447 Earlville, NY 13332-0447

Bankruptcy Case 15-60901-6-dd Summary: "The bankruptcy filing by Bonnie Lee Horton, undertaken in 06/12/2015 in Earlville, NY under Chapter 7, concluded with discharge in Sep 10, 2015 after liquidating assets."
Bonnie Lee Horton — New York, 15-60901-6-dd


ᐅ Steven Carl Horton, New York

Address: PO Box 447 Earlville, NY 13332-0447

Bankruptcy Case 15-60901-6-dd Overview: "The bankruptcy filing by Steven Carl Horton, undertaken in June 12, 2015 in Earlville, NY under Chapter 7, concluded with discharge in 09.10.2015 after liquidating assets."
Steven Carl Horton — New York, 15-60901-6-dd


ᐅ Franklin L Jones, New York

Address: 455 Reese Rd Earlville, NY 13332-3205

Concise Description of Bankruptcy Case 15-61297-6-dd7: "Franklin L Jones's Chapter 7 bankruptcy, filed in Earlville, NY in 09/09/2015, led to asset liquidation, with the case closing in December 8, 2015."
Franklin L Jones — New York, 15-61297-6-dd


ᐅ Raynelle O Jones, New York

Address: 455 Reese Rd Earlville, NY 13332-3205

Snapshot of U.S. Bankruptcy Proceeding Case 15-61297-6-dd: "Earlville, NY resident Raynelle O Jones's 09/09/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-12-08."
Raynelle O Jones — New York, 15-61297-6-dd


ᐅ Mac Mikalunas, New York

Address: 10 1/2 Abbott Ave Earlville, NY 13332

Bankruptcy Case 10-61366-6-dd Overview: "Mac Mikalunas's bankruptcy, initiated in 2010-05-19 and concluded by 2010-08-23 in Earlville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mac Mikalunas — New York, 10-61366-6-dd


ᐅ Alan Nower, New York

Address: PO Box 715 Earlville, NY 13332

Bankruptcy Case 10-61569-6-dd Overview: "Alan Nower's Chapter 7 bankruptcy, filed in Earlville, NY in 2010-06-04, led to asset liquidation, with the case closing in Sep 27, 2010."
Alan Nower — New York, 10-61569-6-dd


ᐅ Donna J Palmer, New York

Address: 426 River Rd Earlville, NY 13332

Brief Overview of Bankruptcy Case 11-60631-6-dd: "Donna J Palmer's Chapter 7 bankruptcy, filed in Earlville, NY in March 2011, led to asset liquidation, with the case closing in 06.28.2011."
Donna J Palmer — New York, 11-60631-6-dd


ᐅ Donald Price, New York

Address: PO Box 601 Earlville, NY 13332

Bankruptcy Case 10-60352-6-dd Summary: "Donald Price's bankruptcy, initiated in 02.18.2010 and concluded by 2010-05-24 in Earlville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald Price — New York, 10-60352-6-dd


ᐅ Scott F Pylman, New York

Address: 5718 Reservoir Rd Earlville, NY 13332

Bankruptcy Case 12-60528-6-dd Summary: "In Earlville, NY, Scott F Pylman filed for Chapter 7 bankruptcy in 2012-03-27. This case, involving liquidating assets to pay off debts, was resolved by 06/26/2012."
Scott F Pylman — New York, 12-60528-6-dd


ᐅ Henry Zennith Rhoades, New York

Address: 5377 Lebanon Rd Earlville, NY 13332

Brief Overview of Bankruptcy Case 13-61183-6-dd: "In a Chapter 7 bankruptcy case, Henry Zennith Rhoades from Earlville, NY, saw their proceedings start in 2013-07-17 and complete by 2013-10-16, involving asset liquidation."
Henry Zennith Rhoades — New York, 13-61183-6-dd


ᐅ Scott Schroer, New York

Address: 15 W Main St Earlville, NY 13332

Bankruptcy Case 10-60811-6-dd Summary: "Scott Schroer's Chapter 7 bankruptcy, filed in Earlville, NY in March 30, 2010, led to asset liquidation, with the case closing in 07/12/2010."
Scott Schroer — New York, 10-60811-6-dd


ᐅ Amee M Smith, New York

Address: 782 Albro Rd Earlville, NY 13332

Bankruptcy Case 12-60874-6-dd Overview: "In Earlville, NY, Amee M Smith filed for Chapter 7 bankruptcy in May 9, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-01."
Amee M Smith — New York, 12-60874-6-dd


ᐅ Jr Gordon Symonds, New York

Address: 5960 Vosburg Rd Earlville, NY 13332

Bankruptcy Case 09-63099-6-dd Overview: "In a Chapter 7 bankruptcy case, Jr Gordon Symonds from Earlville, NY, saw his proceedings start in 11.04.2009 and complete by 02/10/2010, involving asset liquidation."
Jr Gordon Symonds — New York, 09-63099-6-dd


ᐅ Kimberly Turner, New York

Address: 5472 S Lebanon Rd Earlville, NY 13332

Bankruptcy Case 10-61852-6-dd Overview: "In Earlville, NY, Kimberly Turner filed for Chapter 7 bankruptcy in 2010-07-06. This case, involving liquidating assets to pay off debts, was resolved by 10.13.2010."
Kimberly Turner — New York, 10-61852-6-dd


ᐅ Dauber John Von, New York

Address: 29 Fayette St Earlville, NY 13332

Concise Description of Bankruptcy Case 10-63184-6-dd7: "In Earlville, NY, Dauber John Von filed for Chapter 7 bankruptcy in 2010-12-12. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-15."
Dauber John Von — New York, 10-63184-6-dd


ᐅ Frank D Wallis, New York

Address: 1788 Lebanon Hill Rd Earlville, NY 13332

Bankruptcy Case 13-60539-6-dd Summary: "Frank D Wallis's Chapter 7 bankruptcy, filed in Earlville, NY in 2013-04-01, led to asset liquidation, with the case closing in 2013-07-08."
Frank D Wallis — New York, 13-60539-6-dd