personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Erieville, 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 Nicole Card, New York

Address: 3236 Tuscarora Rd Erieville, NY 13061

Concise Description of Bankruptcy Case 10-61844-6-dd7: "The bankruptcy filing by Nicole Card, undertaken in 2010-07-01 in Erieville, NY under Chapter 7, concluded with discharge in 2010-09-28 after liquidating assets."
Nicole Card — New York, 10-61844-6-dd


ᐅ Beverly J Card, New York

Address: 3282 Tuscarora Rd Erieville, NY 13061-3209

Brief Overview of Bankruptcy Case 15-60377-6-dd: "The case of Beverly J Card in Erieville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Beverly J Card — New York, 15-60377-6-dd


ᐅ Rita Woodworth Cook, New York

Address: 1945 Erieville Rd Erieville, NY 13061

Bankruptcy Case 11-62211-6-dd Summary: "In Erieville, NY, Rita Woodworth Cook filed for Chapter 7 bankruptcy in October 2011. This case, involving liquidating assets to pay off debts, was resolved by 02.18.2012."
Rita Woodworth Cook — New York, 11-62211-6-dd


ᐅ Catherine E Furze, New York

Address: 3071 Hall Rd Erieville, NY 13061

Bankruptcy Case 13-60456-6-dd Overview: "The bankruptcy filing by Catherine E Furze, undertaken in Mar 26, 2013 in Erieville, NY under Chapter 7, concluded with discharge in 2013-06-25 after liquidating assets."
Catherine E Furze — New York, 13-60456-6-dd


ᐅ Sheri Gabriele, New York

Address: 815 McCarthy Rd Erieville, NY 13061

Bankruptcy Case 09-33012-5-mcr Overview: "In a Chapter 7 bankruptcy case, Sheri Gabriele from Erieville, NY, saw her proceedings start in 2009-10-29 and complete by 2010-01-25, involving asset liquidation."
Sheri Gabriele — New York, 09-33012-5


ᐅ Sr Allen R Granger, New York

Address: 2507 Hardscrabble Rd Erieville, NY 13061

Concise Description of Bankruptcy Case 12-60743-6-dd7: "In Erieville, NY, Sr Allen R Granger filed for Chapter 7 bankruptcy in 2012-04-24. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-17."
Sr Allen R Granger — New York, 12-60743-6-dd


ᐅ Thomas W Jones, New York

Address: PO Box 82 Erieville, NY 13061-0082

Brief Overview of Bankruptcy Case 15-61530-6-dd: "The bankruptcy filing by Thomas W Jones, undertaken in 2015-10-27 in Erieville, NY under Chapter 7, concluded with discharge in 01.25.2016 after liquidating assets."
Thomas W Jones — New York, 15-61530-6-dd


ᐅ Sara J Laub, New York

Address: 3482 Tuscarora Rd Erieville, NY 13061-3213

Snapshot of U.S. Bankruptcy Proceeding Case 16-60664-6-dd: "Sara J Laub's Chapter 7 bankruptcy, filed in Erieville, NY in May 2016, led to asset liquidation, with the case closing in 08.03.2016."
Sara J Laub — New York, 16-60664-6-dd


ᐅ Martha Oleary, New York

Address: 829 Mccarthy Rd Erieville, NY 13061-3205

Brief Overview of Bankruptcy Case 10-63055-6-dd: "Martha Oleary's Erieville, NY bankruptcy under Chapter 13 in November 2010 led to a structured repayment plan, successfully discharged in March 2013."
Martha Oleary — New York, 10-63055-6-dd


ᐅ Tyler J Shepard, New York

Address: 3020 Chaphe Hill Rd Erieville, NY 13061-3140

Brief Overview of Bankruptcy Case 15-61741-6-dd: "Tyler J Shepard's Chapter 7 bankruptcy, filed in Erieville, NY in 11/30/2015, led to asset liquidation, with the case closing in 02/28/2016."
Tyler J Shepard — New York, 15-61741-6-dd


ᐅ Jack P Skoglund, New York

Address: 4010 Dugway Rd Erieville, NY 13061-3196

Bankruptcy Case 09-61248-6-dd Summary: "The bankruptcy record for Jack P Skoglund from Erieville, NY, under Chapter 13, filed in 05/04/2009, involved setting up a repayment plan, finalized by 11/14/2014."
Jack P Skoglund — New York, 09-61248-6-dd


ᐅ James M Sparks, New York

Address: 3295 Irish Hill Rd Erieville, NY 13061-3249

Concise Description of Bankruptcy Case 07-63096-6-dd7: "The bankruptcy record for James M Sparks from Erieville, NY, under Chapter 13, filed in 2007-08-03, involved setting up a repayment plan, finalized by 2013-02-19."
James M Sparks — New York, 07-63096-6-dd


ᐅ Kaydene M Torres, New York

Address: 3903 Tainter Rd Erieville, NY 13061

Bankruptcy Case 11-61736-6-dd Overview: "The case of Kaydene M Torres in Erieville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kaydene M Torres — New York, 11-61736-6-dd


ᐅ Nicole L Zirbel, New York

Address: 3582 Erieville Rd Erieville, NY 13061-3175

Brief Overview of Bankruptcy Case 16-60096-6-dd: "Nicole L Zirbel's Chapter 7 bankruptcy, filed in Erieville, NY in Jan 27, 2016, led to asset liquidation, with the case closing in April 26, 2016."
Nicole L Zirbel — New York, 16-60096-6-dd