personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Greenville, 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 Gaetano Aleo, New York

Address: 9 McCafferty Rd Greenville, NY 12083

Snapshot of U.S. Bankruptcy Proceeding Case 10-12602-1-rel: "Greenville, NY resident Gaetano Aleo's 2010-07-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/04/2010."
Gaetano Aleo — New York, 10-12602-1


ᐅ Darlene Bashwinger, New York

Address: 393 County Route 409 Greenville, NY 12083

Brief Overview of Bankruptcy Case 13-11337-1-rel: "Darlene Bashwinger's Chapter 7 bankruptcy, filed in Greenville, NY in May 23, 2013, led to asset liquidation, with the case closing in 2013-08-29."
Darlene Bashwinger — New York, 13-11337-1


ᐅ John W Burdett, New York

Address: 140 Cedar Ln Greenville, NY 12083

Brief Overview of Bankruptcy Case 13-10568-1-rel: "The case of John W Burdett in Greenville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John W Burdett — New York, 13-10568-1


ᐅ Margaret Byrnes, New York

Address: 5 Greenwood Apts Greenville, NY 12083

Bankruptcy Case 12-12567-1-rel Summary: "Greenville, NY resident Margaret Byrnes's 2012-09-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/04/2013."
Margaret Byrnes — New York, 12-12567-1


ᐅ Joanna E Chiesa, New York

Address: PO Box 567 Greenville, NY 12083-0567

Concise Description of Bankruptcy Case 16-10996-1-rel7: "The bankruptcy record of Joanna E Chiesa from Greenville, NY, shows a Chapter 7 case filed in May 31, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in August 29, 2016."
Joanna E Chiesa — New York, 16-10996-1


ᐅ Tristan J Deforest, New York

Address: 348 County Route 406 Greenville, NY 12083

Brief Overview of Bankruptcy Case 12-12945-1-rel: "In Greenville, NY, Tristan J Deforest filed for Chapter 7 bankruptcy in 2012-11-10. This case, involving liquidating assets to pay off debts, was resolved by 02/16/2013."
Tristan J Deforest — New York, 12-12945-1


ᐅ Sr Douglas Demoranville, New York

Address: 708 County Route 403 Greenville, NY 12083

Brief Overview of Bankruptcy Case 10-11354-1-rel: "Greenville, NY resident Sr Douglas Demoranville's 2010-04-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.19.2010."
Sr Douglas Demoranville — New York, 10-11354-1


ᐅ Andrew S Dishaw, New York

Address: 200 County Route 75 Greenville, NY 12083

Bankruptcy Case 11-12379-1-rel Summary: "In Greenville, NY, Andrew S Dishaw filed for Chapter 7 bankruptcy in 07/26/2011. This case, involving liquidating assets to pay off debts, was resolved by November 2011."
Andrew S Dishaw — New York, 11-12379-1


ᐅ Charles R Duquette, New York

Address: 252 County Route 403 Greenville, NY 12083-2007

Snapshot of U.S. Bankruptcy Proceeding Case 14-12018-1-rel: "Greenville, NY resident Charles R Duquette's September 16, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/15/2014."
Charles R Duquette — New York, 14-12018-1


ᐅ Pamella Ferrara, New York

Address: 248 County Route 405 Greenville, NY 12083

Brief Overview of Bankruptcy Case 09-14370-1-rel: "The case of Pamella Ferrara in Greenville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pamella Ferrara — New York, 09-14370-1


ᐅ Stacey A Garry, New York

Address: 936 Red Mill Rd Greenville, NY 12083-3203

Brief Overview of Bankruptcy Case 14-10617-1-rel: "Stacey A Garry's bankruptcy, initiated in 03/21/2014 and concluded by June 2014 in Greenville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stacey A Garry — New York, 14-10617-1


ᐅ Naomi Gordon, New York

Address: 152 Plattekill Rd Greenville, NY 12083

Snapshot of U.S. Bankruptcy Proceeding Case 10-10073-1-rel: "Greenville, NY resident Naomi Gordon's 01/13/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-21."
Naomi Gordon — New York, 10-10073-1


ᐅ Patricia Hladik, New York

Address: 165 Skyview Dr Greenville, NY 12083

Bankruptcy Case 11-11405-1-rel Summary: "The bankruptcy filing by Patricia Hladik, undertaken in April 30, 2011 in Greenville, NY under Chapter 7, concluded with discharge in 08/23/2011 after liquidating assets."
Patricia Hladik — New York, 11-11405-1


ᐅ Erik Holmes, New York

Address: 358 Creamery Rd Greenville, NY 12083

Bankruptcy Case 09-13935-1-rel Overview: "Greenville, NY resident Erik Holmes's 10.21.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 27, 2010."
Erik Holmes — New York, 09-13935-1


ᐅ Darral Hulbert, New York

Address: 6626 State Route 81 Greenville, NY 12083

Brief Overview of Bankruptcy Case 12-12978-1-rel: "The bankruptcy filing by Darral Hulbert, undertaken in 2012-11-14 in Greenville, NY under Chapter 7, concluded with discharge in February 20, 2013 after liquidating assets."
Darral Hulbert — New York, 12-12978-1


ᐅ Palmer Amy Latart, New York

Address: 184 County Route 414 Greenville, NY 12083

Snapshot of U.S. Bankruptcy Proceeding Case 10-11698-1-rel: "Palmer Amy Latart's bankruptcy, initiated in April 30, 2010 and concluded by 08/23/2010 in Greenville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Palmer Amy Latart — New York, 10-11698-1


ᐅ Joseph Licata, New York

Address: 4856 State Route 81 Greenville, NY 12083

Bankruptcy Case 14-12268-1-rel Summary: "The bankruptcy filing by Joseph Licata, undertaken in 2014-10-16 in Greenville, NY under Chapter 7, concluded with discharge in 2015-01-14 after liquidating assets."
Joseph Licata — New York, 14-12268-1


ᐅ Carl E Lundell, New York

Address: 8 Wood Ln Greenville, NY 12083-1727

Concise Description of Bankruptcy Case 15-10807-1-rel7: "In a Chapter 7 bankruptcy case, Carl E Lundell from Greenville, NY, saw their proceedings start in April 17, 2015 and complete by July 16, 2015, involving asset liquidation."
Carl E Lundell — New York, 15-10807-1


ᐅ Aaron Matthews, New York

Address: 116 Maple Ave Greenville, NY 12083

Bankruptcy Case 10-11860-1-rel Summary: "Aaron Matthews's bankruptcy, initiated in 05.14.2010 and concluded by September 2010 in Greenville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aaron Matthews — New York, 10-11860-1


ᐅ Grant A Mickelsen, New York

Address: 621 West Rd Greenville, NY 12083-3703

Bankruptcy Case 16-10833-1-rel Overview: "The bankruptcy record of Grant A Mickelsen from Greenville, NY, shows a Chapter 7 case filed in May 2016. In this process, assets were liquidated to settle debts, and the case was discharged in August 2016."
Grant A Mickelsen — New York, 16-10833-1


ᐅ David Nuite, New York

Address: 495 County Route 403 Greenville, NY 12083

Bankruptcy Case 10-13149-1-rel Overview: "The bankruptcy record of David Nuite from Greenville, NY, shows a Chapter 7 case filed in August 24, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-17."
David Nuite — New York, 10-13149-1


ᐅ Ann Marie Palmer, New York

Address: 25 Pine Valley Rd Greenville, NY 12083

Brief Overview of Bankruptcy Case 11-10005-1-rel: "The case of Ann Marie Palmer in Greenville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ann Marie Palmer — New York, 11-10005-1


ᐅ Mitzie Mariela Cubillo Parra, New York

Address: 5839 State Route 81 Greenville, NY 12083-3022

Concise Description of Bankruptcy Case 15-11770-1-rel7: "The bankruptcy record of Mitzie Mariela Cubillo Parra from Greenville, NY, shows a Chapter 7 case filed in Aug 26, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in November 24, 2015."
Mitzie Mariela Cubillo Parra — New York, 15-11770-1


ᐅ Brian Peck, New York

Address: 6480 State Route 32 Greenville, NY 12083

Concise Description of Bankruptcy Case 09-14089-1-rel7: "The bankruptcy filing by Brian Peck, undertaken in 10.30.2009 in Greenville, NY under Chapter 7, concluded with discharge in 2010-02-05 after liquidating assets."
Brian Peck — New York, 09-14089-1


ᐅ Janice L Pickett, New York

Address: 43 Shultes Rd Greenville, NY 12083

Concise Description of Bankruptcy Case 11-10609-1-rel7: "The bankruptcy filing by Janice L Pickett, undertaken in 03.04.2011 in Greenville, NY under Chapter 7, concluded with discharge in 2011-06-27 after liquidating assets."
Janice L Pickett — New York, 11-10609-1


ᐅ Timothy Pultz, New York

Address: 6297 State Route 32 Greenville, NY 12083

Brief Overview of Bankruptcy Case 10-10126-1-rel: "In Greenville, NY, Timothy Pultz filed for Chapter 7 bankruptcy in 2010-01-19. This case, involving liquidating assets to pay off debts, was resolved by April 26, 2010."
Timothy Pultz — New York, 10-10126-1


ᐅ Kimberly Ricci, New York

Address: PO Box 456 Greenville, NY 12083-0456

Concise Description of Bankruptcy Case 16-10261-1-rel7: "In Greenville, NY, Kimberly Ricci filed for Chapter 7 bankruptcy in 02.26.2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-05-26."
Kimberly Ricci — New York, 16-10261-1


ᐅ Denise Ridings, New York

Address: 315 Ingalside Rd Greenville, NY 12083

Snapshot of U.S. Bankruptcy Proceeding Case 10-11514-1-rel: "The bankruptcy record of Denise Ridings from Greenville, NY, shows a Chapter 7 case filed in 04/22/2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 15, 2010."
Denise Ridings — New York, 10-11514-1


ᐅ Kristofer Rose, New York

Address: 71 Old Route 401 Greenville, NY 12083

Snapshot of U.S. Bankruptcy Proceeding Case 10-14173-1-rel: "The bankruptcy filing by Kristofer Rose, undertaken in November 5, 2010 in Greenville, NY under Chapter 7, concluded with discharge in 2011-02-09 after liquidating assets."
Kristofer Rose — New York, 10-14173-1


ᐅ Carolyn S Savery, New York

Address: 19 Country Square Ln Greenville, NY 12083

Bankruptcy Case 12-11038-1-rel Overview: "In a Chapter 7 bankruptcy case, Carolyn S Savery from Greenville, NY, saw her proceedings start in 04/18/2012 and complete by August 11, 2012, involving asset liquidation."
Carolyn S Savery — New York, 12-11038-1


ᐅ Dennis Senges, New York

Address: 203 Country Estates Rd Greenville, NY 12083

Bankruptcy Case 10-13839-1-rel Overview: "The bankruptcy filing by Dennis Senges, undertaken in Oct 14, 2010 in Greenville, NY under Chapter 7, concluded with discharge in Feb 6, 2011 after liquidating assets."
Dennis Senges — New York, 10-13839-1


ᐅ Robert A Sommer, New York

Address: 403 North Rd Apt 1 Greenville, NY 12083

Bankruptcy Case 12-12065-1-rel Overview: "The bankruptcy record of Robert A Sommer from Greenville, NY, shows a Chapter 7 case filed in 2012-08-06. In this process, assets were liquidated to settle debts, and the case was discharged in 11/29/2012."
Robert A Sommer — New York, 12-12065-1


ᐅ Kelly M Spiro, New York

Address: 747 Old Plank Rd Greenville, NY 12083

Brief Overview of Bankruptcy Case 12-11002-1-rel: "Greenville, NY resident Kelly M Spiro's April 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-09."
Kelly M Spiro — New York, 12-11002-1


ᐅ Waldemar Staniek, New York

Address: PO Box 684 Greenville, NY 12083

Bankruptcy Case 13-11754-1-rel Summary: "In Greenville, NY, Waldemar Staniek filed for Chapter 7 bankruptcy in 2013-07-12. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-15."
Waldemar Staniek — New York, 13-11754-1


ᐅ Frank Tiberi, New York

Address: PO Box 86 Greenville, NY 12083-0086

Concise Description of Bankruptcy Case 16-11200-1-rel7: "The bankruptcy record of Frank Tiberi from Greenville, NY, shows a Chapter 7 case filed in June 2016. In this process, assets were liquidated to settle debts, and the case was discharged in September 28, 2016."
Frank Tiberi — New York, 16-11200-1


ᐅ William Vanalstyne, New York

Address: 403 County Route 406 Greenville, NY 12083

Bankruptcy Case 10-10427-1-rel Overview: "In Greenville, NY, William Vanalstyne filed for Chapter 7 bankruptcy in 2010-02-10. This case, involving liquidating assets to pay off debts, was resolved by June 2010."
William Vanalstyne — New York, 10-10427-1


ᐅ Erik Vanscoy, New York

Address: 11018 State Route 32 # B Greenville, NY 12083

Bankruptcy Case 11-13370-1-rel Summary: "The bankruptcy filing by Erik Vanscoy, undertaken in 2011-10-28 in Greenville, NY under Chapter 7, concluded with discharge in 02.20.2012 after liquidating assets."
Erik Vanscoy — New York, 11-13370-1


ᐅ Terry D Vanvalkenburgh, New York

Address: 436 Old Plank Rd Greenville, NY 12083

Brief Overview of Bankruptcy Case 13-10059-1-rel: "In a Chapter 7 bankruptcy case, Terry D Vanvalkenburgh from Greenville, NY, saw their proceedings start in January 11, 2013 and complete by 2013-04-19, involving asset liquidation."
Terry D Vanvalkenburgh — New York, 13-10059-1


ᐅ Tracy Vitetta, New York

Address: 239 County Route 405 Greenville, NY 12083

Bankruptcy Case 09-14540-1-rel Overview: "Tracy Vitetta's bankruptcy, initiated in 12/04/2009 and concluded by 03/15/2010 in Greenville, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tracy Vitetta — New York, 09-14540-1


ᐅ Michelle L Wilson, New York

Address: 387 County Route 403 Greenville, NY 12083-1800

Snapshot of U.S. Bankruptcy Proceeding Case 15-11278-1-rel: "The bankruptcy filing by Michelle L Wilson, undertaken in 2015-06-16 in Greenville, NY under Chapter 7, concluded with discharge in 09.14.2015 after liquidating assets."
Michelle L Wilson — New York, 15-11278-1


ᐅ Steven J Wilson, New York

Address: 387 County Route 403 Greenville, NY 12083-1800

Brief Overview of Bankruptcy Case 15-11278-1-rel: "In Greenville, NY, Steven J Wilson filed for Chapter 7 bankruptcy in 06.16.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-14."
Steven J Wilson — New York, 15-11278-1


ᐅ Stephen Womack, New York

Address: 88 Plattekill Rd Greenville, NY 12083

Bankruptcy Case 12-10341-1-rel Summary: "The case of Stephen Womack in Greenville, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephen Womack — New York, 12-10341-1