personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Gerry, 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 Temple Atwell, New York

Address: PO Box 132 Gerry, NY 14740

Concise Description of Bankruptcy Case 1-10-14925-CLB7: "The case of Temple Atwell in Gerry, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Temple Atwell — New York, 1-10-14925


ᐅ Nicholas M Backer, New York

Address: PO Box 7 Gerry, NY 14740

Brief Overview of Bankruptcy Case 1-11-10089-CLB: "Nicholas M Backer's bankruptcy, initiated in 01.12.2011 and concluded by May 2011 in Gerry, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicholas M Backer — New York, 1-11-10089


ᐅ Douglas A Barmore, New York

Address: PO Box 34 Gerry, NY 14740-0034

Brief Overview of Bankruptcy Case 1-2014-10989-CLB: "Douglas A Barmore's Chapter 7 bankruptcy, filed in Gerry, NY in 04/24/2014, led to asset liquidation, with the case closing in 07/23/2014."
Douglas A Barmore — New York, 1-2014-10989


ᐅ Sharon Bartram, New York

Address: 2122 28 Mile Creek Rd Gerry, NY 14740

Concise Description of Bankruptcy Case 1-10-10129-CLB7: "Sharon Bartram's bankruptcy, initiated in 01.14.2010 and concluded by Apr 26, 2010 in Gerry, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon Bartram — New York, 1-10-10129


ᐅ Richard Bianco, New York

Address: 4352 Cobb Rd Gerry, NY 14740

Bankruptcy Case 1-10-10876-CLB Summary: "In a Chapter 7 bankruptcy case, Richard Bianco from Gerry, NY, saw their proceedings start in 03.10.2010 and complete by 2010-06-30, involving asset liquidation."
Richard Bianco — New York, 1-10-10876


ᐅ Iii Joseph W Catanese, New York

Address: 5173 Wade Hill Rd Gerry, NY 14740

Concise Description of Bankruptcy Case 1-11-12553-CLB7: "Iii Joseph W Catanese's Chapter 7 bankruptcy, filed in Gerry, NY in July 20, 2011, led to asset liquidation, with the case closing in 2011-11-09."
Iii Joseph W Catanese — New York, 1-11-12553


ᐅ Warren S Doud, New York

Address: 1234 Harris Hollow Rd Gerry, NY 14740

Snapshot of U.S. Bankruptcy Proceeding Case 1-12-11002-CLB: "The bankruptcy record of Warren S Doud from Gerry, NY, shows a Chapter 7 case filed in April 2, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07/23/2012."
Warren S Doud — New York, 1-12-11002


ᐅ Cheryl Himmel, New York

Address: 1407 Hagerdon Rd Gerry, NY 14740-9508

Bankruptcy Case 1-14-11257-CLB Summary: "Gerry, NY resident Cheryl Himmel's May 27, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 25, 2014."
Cheryl Himmel — New York, 1-14-11257


ᐅ Patrick C Hodges, New York

Address: 4441 Cobb Rd Gerry, NY 14740-9532

Concise Description of Bankruptcy Case 1-07-02093-CLB7: "05.24.2007 marked the beginning of Patrick C Hodges's Chapter 13 bankruptcy in Gerry, NY, entailing a structured repayment schedule, completed by December 2012."
Patrick C Hodges — New York, 1-07-02093


ᐅ Michael R Johnson, New York

Address: 5232 Herrick Rd Gerry, NY 14740

Brief Overview of Bankruptcy Case 1-13-11339-CLB: "Michael R Johnson's bankruptcy, initiated in 2013-05-16 and concluded by 2013-08-26 in Gerry, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael R Johnson — New York, 1-13-11339


ᐅ Wayne N Lind, New York

Address: 4514 Hillside Dr S Gerry, NY 14740

Concise Description of Bankruptcy Case 1-12-12028-CLB7: "The bankruptcy filing by Wayne N Lind, undertaken in June 2012 in Gerry, NY under Chapter 7, concluded with discharge in 2012-10-16 after liquidating assets."
Wayne N Lind — New York, 1-12-12028


ᐅ Kimberley A Nickerson, New York

Address: 2914 Gerry Ellington Rd Gerry, NY 14740-9504

Bankruptcy Case 1-16-11089-CLB Overview: "The bankruptcy record of Kimberley A Nickerson from Gerry, NY, shows a Chapter 7 case filed in 05.27.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 08/25/2016."
Kimberley A Nickerson — New York, 1-16-11089


ᐅ Terry Nieder, New York

Address: 4506 Cobb Rd Gerry, NY 14740

Bankruptcy Case 1-10-13510-CLB Overview: "In a Chapter 7 bankruptcy case, Terry Nieder from Gerry, NY, saw their proceedings start in 08.11.2010 and complete by 2010-12-01, involving asset liquidation."
Terry Nieder — New York, 1-10-13510


ᐅ Timothy A Penhollow, New York

Address: 5235 Herrick Rd Gerry, NY 14740

Bankruptcy Case 1-13-11341-CLB Overview: "Timothy A Penhollow's bankruptcy, initiated in May 16, 2013 and concluded by 08.26.2013 in Gerry, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy A Penhollow — New York, 1-13-11341


ᐅ Jr Ronnie Rickard, New York

Address: 1182 Hagerdon Rd Gerry, NY 14740

Bankruptcy Case 1-10-11580-CLB Summary: "The case of Jr Ronnie Rickard in Gerry, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Ronnie Rickard — New York, 1-10-11580


ᐅ Nancy A Root, New York

Address: 4533 Terrace Dr Gerry, NY 14740

Concise Description of Bankruptcy Case 1-12-11710-CLB7: "In Gerry, NY, Nancy A Root filed for Chapter 7 bankruptcy in 05/30/2012. This case, involving liquidating assets to pay off debts, was resolved by September 2012."
Nancy A Root — New York, 1-12-11710


ᐅ Shirley A Thomas, New York

Address: PO Box 37 Gerry, NY 14740

Snapshot of U.S. Bankruptcy Proceeding Case 1-11-12277-CLB: "Shirley A Thomas's bankruptcy, initiated in 06.27.2011 and concluded by 2011-10-17 in Gerry, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shirley A Thomas — New York, 1-11-12277


ᐅ Jr Robert D Young, New York

Address: 5628 Thornton Rd Gerry, NY 14740

Bankruptcy Case 1-13-10864-CLB Overview: "Gerry, NY resident Jr Robert D Young's 04.01.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2013."
Jr Robert D Young — New York, 1-13-10864