personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Little Falls, 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 Michael A Sabatino, New York

Address: 632 E Monroe St Little Falls, NY 13365-1547

Bankruptcy Case 2014-60715-6-dd Summary: "Michael A Sabatino's bankruptcy, initiated in April 30, 2014 and concluded by 2014-07-29 in Little Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael A Sabatino — New York, 2014-60715-6-dd


ᐅ Ilse Y Scherneck, New York

Address: 205 Church St Fl 2ND Little Falls, NY 13365-1310

Concise Description of Bankruptcy Case 16-60147-6-dd7: "In Little Falls, NY, Ilse Y Scherneck filed for Chapter 7 bankruptcy in 2016-02-05. This case, involving liquidating assets to pay off debts, was resolved by May 5, 2016."
Ilse Y Scherneck — New York, 16-60147-6-dd


ᐅ Sandra R Seaman, New York

Address: 589 Murphy Rd Little Falls, NY 13365

Bankruptcy Case 12-60476-6-dd Overview: "In Little Falls, NY, Sandra R Seaman filed for Chapter 7 bankruptcy in March 21, 2012. This case, involving liquidating assets to pay off debts, was resolved by 07/14/2012."
Sandra R Seaman — New York, 12-60476-6-dd


ᐅ Benjamin Skibinski, New York

Address: 602 E Monroe St Little Falls, NY 13365

Concise Description of Bankruptcy Case 10-62435-6-dd7: "The bankruptcy record of Benjamin Skibinski from Little Falls, NY, shows a Chapter 7 case filed in 2010-09-09. In this process, assets were liquidated to settle debts, and the case was discharged in 01/02/2011."
Benjamin Skibinski — New York, 10-62435-6-dd


ᐅ Joshua D Smalley, New York

Address: 586 E Monroe St Little Falls, NY 13365-1234

Brief Overview of Bankruptcy Case 15-61733-6-dd: "The case of Joshua D Smalley in Little Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joshua D Smalley — New York, 15-61733-6-dd


ᐅ Stephen S Sterusky, New York

Address: 34 Flint Ave Little Falls, NY 13365

Snapshot of U.S. Bankruptcy Proceeding Case 12-61946-6-dd: "The bankruptcy record of Stephen S Sterusky from Little Falls, NY, shows a Chapter 7 case filed in 10.19.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 01/25/2013."
Stephen S Sterusky — New York, 12-61946-6-dd


ᐅ Corinne L Stock, New York

Address: 164 Burrell Rd Little Falls, NY 13365-3827

Brief Overview of Bankruptcy Case 16-60325-6-dd: "Little Falls, NY resident Corinne L Stock's March 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-09."
Corinne L Stock — New York, 16-60325-6-dd


ᐅ Maria Talbot, New York

Address: 32 Hancock St Little Falls, NY 13365-2002

Bankruptcy Case 15-61041-6-dd Overview: "Maria Talbot's Chapter 7 bankruptcy, filed in Little Falls, NY in July 14, 2015, led to asset liquidation, with the case closing in October 12, 2015."
Maria Talbot — New York, 15-61041-6-dd


ᐅ Robert W Trumbull, New York

Address: 574 E Monroe St Little Falls, NY 13365-1233

Brief Overview of Bankruptcy Case 15-61125-6-dd: "Robert W Trumbull's Chapter 7 bankruptcy, filed in Little Falls, NY in 2015-07-29, led to asset liquidation, with the case closing in 2015-10-27."
Robert W Trumbull — New York, 15-61125-6-dd


ᐅ Nikolai Tsiberman, New York

Address: 1576 State Route 29 Little Falls, NY 13365

Bankruptcy Case 10-61948-6-dd Overview: "The case of Nikolai Tsiberman in Little Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nikolai Tsiberman — New York, 10-61948-6-dd


ᐅ Curtiss Tucker, New York

Address: 125 Tucker Rd Little Falls, NY 13365

Concise Description of Bankruptcy Case 11-60937-6-dd7: "Curtiss Tucker's Chapter 7 bankruptcy, filed in Little Falls, NY in April 2011, led to asset liquidation, with the case closing in 08.22.2011."
Curtiss Tucker — New York, 11-60937-6-dd


ᐅ Megan E Vance, New York

Address: 65 Furnace St Apt 4 Little Falls, NY 13365-1844

Concise Description of Bankruptcy Case 14-61973-6-dd7: "Megan E Vance's Chapter 7 bankruptcy, filed in Little Falls, NY in 2014-12-19, led to asset liquidation, with the case closing in Mar 19, 2015."
Megan E Vance — New York, 14-61973-6-dd


ᐅ Alfred F Vesp, New York

Address: 8 Glen Ave Little Falls, NY 13365

Bankruptcy Case 11-60643-6-dd Overview: "Little Falls, NY resident Alfred F Vesp's 2011-03-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2011."
Alfred F Vesp — New York, 11-60643-6-dd


ᐅ Marilyn J Vesp, New York

Address: 8 Glen Ave Little Falls, NY 13365-1807

Bankruptcy Case 15-60547-6-dd Overview: "Marilyn J Vesp's bankruptcy, initiated in April 2015 and concluded by Jul 16, 2015 in Little Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marilyn J Vesp — New York, 15-60547-6-dd


ᐅ Theodore F Viegas, New York

Address: 752 Dairy Hill Rd Little Falls, NY 13365

Concise Description of Bankruptcy Case 13-306977: "Little Falls, NY resident Theodore F Viegas's 04.17.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-10."
Theodore F Viegas — New York, 13-30697


ᐅ Bridgette Walrath, New York

Address: 594 State Route 170 Little Falls, NY 13365-3704

Bankruptcy Case 16-60831-6-dd Overview: "Little Falls, NY resident Bridgette Walrath's 06.09.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2016."
Bridgette Walrath — New York, 16-60831-6-dd


ᐅ Terry Warn, New York

Address: 179 Church St Little Falls, NY 13365

Brief Overview of Bankruptcy Case 09-63331-6-dd: "The bankruptcy filing by Terry Warn, undertaken in 2009-11-30 in Little Falls, NY under Chapter 7, concluded with discharge in 2010-03-01 after liquidating assets."
Terry Warn — New York, 09-63331-6-dd


ᐅ Nancy V Wilcox, New York

Address: PO Box 901 Little Falls, NY 13365

Bankruptcy Case 11-61679-6-dd Overview: "In a Chapter 7 bankruptcy case, Nancy V Wilcox from Little Falls, NY, saw her proceedings start in 08/02/2011 and complete by October 2011, involving asset liquidation."
Nancy V Wilcox — New York, 11-61679-6-dd


ᐅ Kenneth P Williams, New York

Address: 849 Lower Paradise Rd Little Falls, NY 13365

Snapshot of U.S. Bankruptcy Proceeding Case 12-60878-6-dd: "The bankruptcy record of Kenneth P Williams from Little Falls, NY, shows a Chapter 7 case filed in May 9, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-01."
Kenneth P Williams — New York, 12-60878-6-dd


ᐅ David G Williamson, New York

Address: 526 Hardscrabble Rd Little Falls, NY 13365

Bankruptcy Case 11-61973-6-dd Overview: "The case of David G Williamson in Little Falls, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David G Williamson — New York, 11-61973-6-dd


ᐅ Brad A Wilson, New York

Address: 216 Creek Rd Little Falls, NY 13365

Bankruptcy Case 12-61066-6-dd Summary: "The bankruptcy filing by Brad A Wilson, undertaken in 06/01/2012 in Little Falls, NY under Chapter 7, concluded with discharge in 2012-09-24 after liquidating assets."
Brad A Wilson — New York, 12-61066-6-dd


ᐅ Anthony R Wohlgemuth, New York

Address: 629 Cramer Rd Little Falls, NY 13365

Bankruptcy Case 11-60344-6-dd Overview: "Little Falls, NY resident Anthony R Wohlgemuth's 02/28/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2011."
Anthony R Wohlgemuth — New York, 11-60344-6-dd


ᐅ Rodney J Youker, New York

Address: 119 Burwell St Little Falls, NY 13365

Snapshot of U.S. Bankruptcy Proceeding Case 12-61363-6-dd: "The bankruptcy filing by Rodney J Youker, undertaken in 2012-07-24 in Little Falls, NY under Chapter 7, concluded with discharge in November 16, 2012 after liquidating assets."
Rodney J Youker — New York, 12-61363-6-dd


ᐅ David Zalocha, New York

Address: 84 W Monroe St Little Falls, NY 13365-1238

Brief Overview of Bankruptcy Case 14-60979-6-dd: "In a Chapter 7 bankruptcy case, David Zalocha from Little Falls, NY, saw his proceedings start in 2014-06-09 and complete by 09.07.2014, involving asset liquidation."
David Zalocha — New York, 14-60979-6-dd


ᐅ I Jerome L Zink, New York

Address: 575 Burt Rd Little Falls, NY 13365

Snapshot of U.S. Bankruptcy Proceeding Case 11-61588-6-dd: "I Jerome L Zink's bankruptcy, initiated in 2011-07-20 and concluded by November 12, 2011 in Little Falls, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
I Jerome L Zink — New York, 11-61588-6-dd